ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goliath Property Limited

Goliath Property Limited is an active company incorporated on 10 August 1999 with the registered office located in Rushden, Northamptonshire. Goliath Property Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03822898
Private limited company
Age
26 years
Incorporated 10 August 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (28 days ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
37-39 High Street High Street
Rushden
NN10 0QE
England
Address changed on 14 May 2025 (3 months ago)
Previous address was Lydmore House St Ann's Fort Kings Lynn Norfolk PE30 2EU United Kingdom
Telephone
01133451311
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Co Director • British • Lives in UK • Born in Oct 1969
Secretary • British • Lives in UK • Born in Jun 1971
Miss Anna Louise Price
PSC • British • Lives in England • Born in Feb 2005
Miss Lucy Elizabeth Price
PSC • British • Lives in England • Born in Apr 2002
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brooks House Property Management Ltd
Mrs Patricia ANN Price and Timothy George Price are mutual people.
Active
Tigh-Na-Riddon Cottages Limited
Mrs Patricia ANN Price is a mutual person.
Active
Goliath Enderby Developments Ltd
Timothy George Price is a mutual person.
Active
Goliath Technical Solutions Ltd
Timothy George Price is a mutual person.
Active
Origin Group Solutions Ltd
Timothy George Price is a mutual person.
Active
Keysoe Developments Ltd
Timothy George Price is a mutual person.
Active
Goliath Equine Services Ltd
Mrs Patricia ANN Price is a mutual person.
Active
Lodge Farm Music Festival Limited
Timothy George Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£9.13K
Decreased by £8.14K (-47%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.66M
Increased by £295.39K (+22%)
Total Liabilities
-£1.48M
Increased by £117.64K (+9%)
Net Assets
£172.2K
Increased by £177.75K (-3206%)
Debt Ratio (%)
90%
Decreased by 10.81% (-11%)
Latest Activity
Confirmation Submitted
23 Days Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 14 May 2025
Full Accounts Submitted
6 Months Ago on 21 Feb 2025
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Lucy Elizabeth Price (PSC) Appointed
2 Years 4 Months Ago on 1 May 2023
Lucy Elizabeth Price (PSC) Resigned
2 Years 4 Months Ago on 1 May 2023
Anna Louise Price (PSC) Resigned
2 Years 4 Months Ago on 1 May 2023
Anna Louise Price (PSC) Appointed
2 Years 4 Months Ago on 1 May 2023
Get Credit Report
Discover Goliath Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 15 Aug 2025
Registered office address changed from Lydmore House St Ann's Fort Kings Lynn Norfolk PE30 2EU United Kingdom to 37-39 High Street High Street Rushden NN10 0QE on 14 May 2025
Submitted on 14 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 21 Feb 2025
Confirmation statement made on 10 August 2024 with no updates
Submitted on 28 Aug 2024
Registered office address changed from Lydmore House St Anns Fort Kings Lynn Norfolk PE30 2EV to Lydmore House St Ann's Fort Kings Lynn Norfolk PE30 2EU on 4 June 2024
Submitted on 4 Jun 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 23 May 2024
Notification of Anna Louise Price as a person with significant control on 1 May 2023
Submitted on 3 Oct 2023
Cessation of Anna Louise Price as a person with significant control on 1 May 2023
Submitted on 3 Oct 2023
Cessation of Lucy Elizabeth Price as a person with significant control on 1 May 2023
Submitted on 3 Oct 2023
Notification of Lucy Elizabeth Price as a person with significant control on 1 May 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year