General information

Name:

Goshen 75 Limited

Office Address:

1st Floor, 27 Shirwell Crescent Furzton MK4 1GA Milton Keynes

Number: 04971171

Incorporation date: 2003-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goshen 75 Ltd can be found at Milton Keynes at 1st Floor, 27 Shirwell Crescent. Anyone can search for the firm using the zip code - MK4 1GA. Goshen 75's founding dates back to year 2003. This company is registered under the number 04971171 and their official state is active. The company's SIC code is 68320: Management of real estate on a fee or contract basis. Its most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was filed on Sunday 25th June 2023.

There's a team of two directors running this limited company right now, including Korede A. and Olugbenga A. who have been utilizing the directors duties since July 2007.

Executives who have control over the firm are as follows: Korede A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Olugbenga A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Korede A.

Role: Director

Appointed: 21 July 2007

Latest update: 10 February 2024

Korede A.

Role: Secretary

Appointed: 19 November 2004

Latest update: 10 February 2024

Olugbenga A.

Role: Director

Appointed: 01 July 2004

Latest update: 10 February 2024

People with significant control

Korede A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Olugbenga A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 6 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

5 Kilwinning Drive Monkston

Post code:

MK10 9HJ

City / Town:

Milton Keynes

HQ address,
2013

Address:

5 Kilwinning Drive Monkston

Post code:

MK10 9HJ

City / Town:

Milton Keynes

HQ address,
2014

Address:

5 Kilwinning Drive Monkston

Post code:

MK10 9HJ

City / Town:

Milton Keynes

HQ address,
2015

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2016

Address:

1st Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2014

Name:

Sherwoods Ltd

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Sherwoods Limited

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2015

Name:

Sherwoods Ltd

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2012

Name:

Sherwoods Limited

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Sherwoods Ltd

Address:

1st Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode