12 GODMAN ROAD LIMITED

Register to unlock more data on OkredoRegister

12 GODMAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06480387

Incorporation date

22/01/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon29/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/04/2025
Appointment of Miss Eleanor Hilda Mary Walters as a director on 2025-04-01
dot icon12/02/2025
Appointment of Mr Edward James Simon Foreman as a director on 2025-02-11
dot icon10/02/2025
Termination of appointment of Anthony Taplima Newton as a director on 2025-02-07
dot icon10/02/2025
Termination of appointment of Ivan Nicholas Sathianathan as a director on 2025-02-07
dot icon16/01/2025
Second filing for the appointment of Ms Joanna Petrie as a director
dot icon09/01/2025
Director's details changed for Mrs Joanna Petrie on 2025-01-09
dot icon08/01/2025
Director's details changed for Mr Anthony Taplima Newton on 2025-01-07
dot icon08/01/2025
Secretary's details changed for Urang Property Management Ltd on 2025-01-07
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon11/09/2024
Director's details changed for Mr Anthony Taplima Newton on 2024-09-10
dot icon10/09/2024
Termination of appointment of Joanna Petrie as a secretary on 2024-09-10
dot icon10/09/2024
Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Urang Property Management Limited 196 New Kings Road South Africa London South Africa SW6 4NF on 2024-09-10
dot icon10/09/2024
Appointment of Urang Property Management Ltd as a secretary on 2024-09-10
dot icon10/09/2024
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road South Africa London South Africa SW6 4NF England to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Joanna Petrie on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Ivan Nicholas Sathianathan on 2024-09-10
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon05/10/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon23/09/2019
Director's details changed for Ms Joanna O'connor on 2019-09-23
dot icon23/09/2019
Secretary's details changed for Joanna O'connor on 2019-09-23
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Resolutions
dot icon12/07/2018
Resolutions
dot icon12/07/2018
Change of name notice
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-12-31
dot icon27/04/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon26/10/2016
Micro company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-22 no member list
dot icon08/02/2016
Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 2016-02-08
dot icon08/02/2016
Registered office address changed from C/O Ms Joanna O'connor Flat 1 12 Godman Road London SE15 3SR to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 2016-02-08
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-22 no member list
dot icon16/12/2014
Appointment of Mr Ivan Nicholas Sathianathan as a director on 2014-11-15
dot icon20/11/2014
Termination of appointment of Lucinda Fay Elmes as a director on 2014-08-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/01/2014
Annual return made up to 2014-01-22 no member list
dot icon25/01/2014
Termination of appointment of Daniele Marangelli as a director
dot icon25/01/2014
Termination of appointment of Daniele Marangelli as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-22 no member list
dot icon04/03/2013
Termination of appointment of Adam Smith as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/09/2012
Termination of appointment of Jonathan Kirby as a director
dot icon17/09/2012
Termination of appointment of Steffan Macmillan as a director
dot icon17/09/2012
Termination of appointment of Karen Green as a director
dot icon17/09/2012
Termination of appointment of Michael Gravesande as a director
dot icon04/04/2012
Appointment of Mr Anthony Taplima Newton as a director
dot icon31/01/2012
Annual return made up to 2012-01-22 no member list
dot icon30/01/2012
Director's details changed for Ms Joanna Lucy O'connor on 2012-01-30
dot icon30/01/2012
Termination of appointment of Sinead O'neill as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-22 no member list
dot icon23/02/2011
Register(s) moved to registered office address
dot icon08/12/2010
Appointment of Mr Steffan Macmillan as a director
dot icon08/12/2010
Appointment of Mr Jonathan Kirby as a director
dot icon08/12/2010
Appointment of Ms Joanna O'connor as a director
dot icon08/12/2010
Appointment of Mr Adam Larey Smith as a director
dot icon08/12/2010
Appointment of Miss Lucinda Fay Elmes as a director
dot icon08/12/2010
Appointment of Miss Sinead O'neill as a director
dot icon08/12/2010
Appointment of Mr Michael Anthony Gravesande as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/09/2010
Annual return made up to 2010-01-22 no member list
dot icon07/09/2010
Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 2010-08-04
dot icon04/08/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon16/07/2010
Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 2010-07-16
dot icon22/01/2010
Director's details changed for Karen Green on 2010-01-22
dot icon22/01/2010
Director's details changed for Daniele Marangelli on 2010-01-22
dot icon22/01/2010
Director's details changed for Rtm Nominee Directors Limited on 2010-01-22
dot icon22/01/2010
Register inspection address has been changed
dot icon15/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/01/2009
Annual return made up to 22/01/09
dot icon17/06/2008
Director appointed daniele marangelli
dot icon17/06/2008
Secretary appointed joanna o'connor
dot icon17/06/2008
Registered office changed on 17/06/2008 from blackwell house, guildhall yard london uk EC2V 5AE
dot icon16/06/2008
Appointment terminated director rtm secretarial LIMITED
dot icon16/06/2008
Appointment terminated secretary rtm secretarial LIMITED
dot icon22/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
10/09/2024 - Present
491
Macmillan, Steffan
Director
01/12/2010 - 10/09/2012
-
Sathianathan, Ivan Nicholas
Director
15/11/2014 - 07/02/2025
-
Gravesande, Michael Anthony
Director
01/12/2010 - 10/09/2012
-
Kirby, Jonathan
Director
01/12/2010 - 10/09/2012
-

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 12 GODMAN ROAD LIMITED

12 GODMAN ROAD LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at C/O Urang Property Management Limited, New Kings Road, London SW6 4NF. 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 12 GODMAN ROAD LIMITED?

toggle

12 GODMAN ROAD LIMITED is currently Active. It was registered on 22/01/2008 .

Where is 12 GODMAN ROAD LIMITED located?

toggle

12 GODMAN ROAD LIMITED is registered at C/O Urang Property Management Limited, New Kings Road, London SW6 4NF.

What does 12 GODMAN ROAD LIMITED do?

toggle

12 GODMAN ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 GODMAN ROAD LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-07 with no updates.