Company NameGoat Rock Properties Ltd
DirectorsRussell Bridge and Victoria Christina Hilton
Company StatusActive
Company Number09052172
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell Bridge
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMs Victoria Christina Hilton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West Chorlton
Manchester
M21 7SA

Location

Registered Address14 Old Mill Street
Manchester
M4 6DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
30 August 2022Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to 14 Old Mill Street Manchester M4 6DZ on 30 August 2022 (1 page)
3 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
26 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
17 June 2020Director's details changed for Ms Victoria Christina Kirkpatrick on 17 June 2020 (2 pages)
17 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
17 June 2020Change of details for Ms Victoria Christina Kirkpatrick as a person with significant control on 17 June 2020 (2 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)