1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05034164

Incorporation date

04/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 - 4 West Street, Godmanchester, Huntingdon, Cambridgeshire PE29 2HECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon13/04/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon09/11/2024
Micro company accounts made up to 2024-02-28
dot icon08/02/2024
Director's details changed for Mr Stuart Graeme Band on 2024-02-08
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon10/02/2023
Director's details changed for Ms Caroline Victoria Speechley on 2023-02-11
dot icon10/02/2023
Director's details changed for Ms Caroline Victoria Speechley on 2023-02-11
dot icon10/02/2023
Director's details changed for Ms Caroline Victoria Speechley on 2023-02-11
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Micro company accounts made up to 2020-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon18/02/2020
Director's details changed for Miss Caroline Victoria Speechley on 2020-02-18
dot icon18/02/2020
Appointment of Miss Emma Victoria Mccreath as a director on 2020-02-18
dot icon07/10/2019
Termination of appointment of Kim Lorraine Davies as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Kim Lorraine Davies as a secretary on 2019-10-04
dot icon15/05/2019
Appointment of Mr Stuart Graeme Band as a director on 2019-05-15
dot icon02/04/2019
Micro company accounts made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/04/2018
Confirmation statement made on 2018-02-04 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/11/2017
Termination of appointment of Michael George Doughty as a director on 2017-11-20
dot icon06/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/09/2016
Director's details changed for Kim Lorraine Davies on 2016-09-01
dot icon12/09/2016
Director's details changed for Melanie Evelyn Joy Burrows on 2016-09-01
dot icon12/09/2016
Appointment of Ms Kim Lorraine Davies as a secretary on 2016-09-01
dot icon12/09/2016
Termination of appointment of Caroline Speechley as a secretary on 2016-09-01
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon03/03/2015
Registered office address changed from , the Willows Station Road, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2LE to Flat 1 - 4 West Street Godmanchester Huntingdon Cambridgeshire PE29 2HE on 2015-03-03
dot icon08/04/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/07/2012
Registered office address changed from , C/O 1 West Street Godmanchester Management Co Limited, Flat 3-4 1 West Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HE on 2012-07-12
dot icon26/05/2012
Compulsory strike-off action has been discontinued
dot icon25/05/2012
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/05/2012
Register inspection address has been changed from C/O Caroline Speechley 34 Shore View Hampton Hargate Peterborough PE7 8FS United Kingdom
dot icon24/05/2012
Director's details changed for Miss Caroline Speechley on 2012-05-24
dot icon24/05/2012
Secretary's details changed for Miss Caroline Speechley on 2012-05-24
dot icon24/05/2012
Secretary's details changed for Miss Caroline Speechley on 2012-05-24
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/02/2011
Registered office address changed from , 34 Shore View, Hampton Hargate, Peterborough, PE7 8FS, United Kingdom on 2011-02-14
dot icon05/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon15/02/2010
Director's details changed for Michael George Doughty on 2010-01-01
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon14/02/2010
Director's details changed for Melanie Evelyn Joy Burrows on 2010-01-01
dot icon14/02/2010
Director's details changed for Kim Lorraine Davies on 2009-12-31
dot icon14/02/2010
Director's details changed for Miss Caroline Speechley on 2010-01-01
dot icon14/02/2010
Register inspection address has been changed
dot icon10/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 04/02/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from, flat 3 1 west street, godmanchester, huntingdon, cambridgeshire, PE29 2HE
dot icon05/03/2009
Director and secretary's change of particulars / caroline speechley / 04/03/2009
dot icon12/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon19/02/2008
Return made up to 04/02/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon08/06/2007
Total exemption full accounts made up to 2006-02-28
dot icon23/04/2007
Return made up to 04/02/07; full list of members; amend
dot icon18/02/2007
Return made up to 04/02/07; full list of members
dot icon28/04/2006
New secretary appointed
dot icon27/04/2006
Return made up to 04/02/06; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from:\28 high street, huntingdon, cambridgeshire, PE29 3TH
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon14/07/2005
Secretary resigned
dot icon20/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 04/02/05; full list of members
dot icon15/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from:\ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
New director appointed
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon04/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
948.00
-
0.00
-
-
2022
0
1.10K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speechley, Caroline Victoria
Director
16/06/2004 - Present
19
Mccreath, Emma Victoria
Director
18/02/2020 - Present
1
Band, Stuart Graeme
Director
15/05/2019 - Present
-
Yea, Melanie Evelyn Joy
Director
16/06/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED

1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at Flat 1 - 4 West Street, Godmanchester, Huntingdon, Cambridgeshire PE29 2HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED?

toggle

1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED is currently Active. It was registered on 04/02/2004 .

Where is 1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED located?

toggle

1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED is registered at Flat 1 - 4 West Street, Godmanchester, Huntingdon, Cambridgeshire PE29 2HE.

What does 1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED do?

toggle

1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-04 with no updates.