ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I. Goodman (Properties) Limited

I. Goodman (Properties) Limited is an active company incorporated on 29 March 1955 with the registered office located in Manchester, Greater Manchester. I. Goodman (Properties) Limited was registered 70 years ago.
Status
Active
Active since incorporation
Company No
00546695
Private limited company
Age
70 years
Incorporated 29 March 1955
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 August 2024 (1 year ago)
Next confirmation dated 28 August 2025
Due by 11 September 2025 (3 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Wt Gunson Suite 2, 3rd Floor
1 King Street
Manchester
M2 6AW
England
Address changed on 28 Sep 2023 (1 year 11 months ago)
Previous address was Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
Telephone
01614342000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Mar 1962 • Consultant
Devora Reisel Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Devora Reisel Limited
Debra Jane Pope is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£39.34K
Increased by £35.39K (+896%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£592.22K
Decreased by £203.68K (-26%)
Total Liabilities
-£209.92K
Decreased by £129.18K (-38%)
Net Assets
£382.3K
Decreased by £74.5K (-16%)
Debt Ratio (%)
35%
Decreased by 7.16% (-17%)
Latest Activity
Charge Satisfied
5 Months Ago on 7 Apr 2025
Charge Satisfied
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Ms Debra Jane Pope Details Changed
1 Year Ago on 14 Aug 2024
Ms Debra Jane Pope (PSC) Details Changed
1 Year Ago on 14 Aug 2024
Charge Satisfied
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Ms Debra Jane Pope Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Ms Debra Jane Pope Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover I. Goodman (Properties) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 005466950010 in full
Submitted on 7 Apr 2025
Satisfaction of charge 005466950011 in full
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 28 Aug 2024
Change of details for Ms Debra Jane Pope as a person with significant control on 14 August 2024
Submitted on 14 Aug 2024
Director's details changed for Ms Debra Jane Pope on 14 August 2024
Submitted on 14 Aug 2024
Satisfaction of charge 005466950009 in full
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Change of details for Ms Debra Jane Pope as a person with significant control on 27 September 2023
Submitted on 28 Sep 2023
Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Wt Gunson Suite 2, 3rd Floor 1 King Street Manchester M2 6AW on 28 September 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year