Company NameGood Homes Limited
DirectorSultan Mehmood
Company StatusActive
Company NumberSC265587
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSultan Mehmood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Crosshill Avenue
Glasgow
G42 8BZ
Scotland
Secretary NameNaeem Mehmood
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleHousewife
Correspondence Address21 Crosshill Avenue
Glasgow
G42 8BZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.manchester.gov.uk
Telephone0161 2345000
Telephone regionManchester

Location

Registered Address22 Woodrow Road
Glasgow
G41 5PN
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sultan Mehmood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

2 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 June 2021Registered office address changed from 21 Crosshill Avenue Glasgow G42 8BZ to 22 Woodrow Road 22 Woodrow Road Glasgow G41 5PN on 24 June 2021 (1 page)
24 June 2021Registered office address changed from 22 22 Woodrow Road Glasgow G41 5PN Scotland to 22 Woodrow Road Glasgow G41 5PN on 24 June 2021 (1 page)
24 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 22 Woodrow Road 22 Woodrow Road Glasgow G41 5PN Scotland to 22 22 Woodrow Road Glasgow G41 5PN on 24 June 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Sultan Mehmood on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Sultan Mehmood on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Sultan Mehmood on 1 October 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 April 2009Return made up to 29/03/09; full list of members (3 pages)
10 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 29 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 29 March 2007 (1 page)
25 April 2007Return made up to 29/03/07; full list of members (6 pages)
25 April 2007Return made up to 29/03/07; full list of members (6 pages)
7 February 2007Accounts for a dormant company made up to 29 March 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 29 March 2006 (2 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 29 March 2005 (2 pages)
15 April 2005Accounts for a dormant company made up to 29 March 2005 (2 pages)
15 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
15 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
29 March 2004Incorporation (14 pages)
29 March 2004Incorporation (14 pages)