3 GODWIN ROAD RTM LIMITED

Register to unlock more data on OkredoRegister

3 GODWIN ROAD RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06960337

Incorporation date

13/07/2009

Size

Dormant

Contacts

Registered address

Registered address

23 Sudeley Street Islington, London N1 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
dot icon27/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon16/07/2024
Appointment of Ms Shenaz Navaz as a director on 2024-07-12
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon01/02/2018
Registered office address changed from C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY England to 23 Sudeley Street Islington London N1 8HP on 2018-02-01
dot icon19/12/2017
Appointment of Mrs Susan Louise Maxwell as a director on 2017-12-19
dot icon27/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon07/08/2017
Appointment of Ms Anna Maria Harvey as a director on 2017-08-03
dot icon15/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon20/03/2017
Registered office address changed from 3 Godwin Road Cliftonville Margate CT9 2HA England to C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY on 2017-03-20
dot icon05/02/2017
Termination of appointment of Anne Marie Spence as a director on 2017-02-05
dot icon05/02/2017
Termination of appointment of Maureen Ann Firman as a director on 2017-02-05
dot icon05/02/2017
Registered office address changed from C/O C/O Anne Marie Spence 3 Godwin Road Cliftonville Margate Kent CT9 2HA England to 3 Godwin Road Cliftonville Margate CT9 2HA on 2017-02-05
dot icon06/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/11/2016
Registered office address changed from 84 Darwin Road Ealing London W5 4BH to C/O C/O Anne Marie Spence 3 Godwin Road Cliftonville Margate Kent CT9 2HA on 2016-11-19
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-13 no member list
dot icon03/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-13 no member list
dot icon02/12/2013
Appointment of Miss Anne Marie Spence as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Termination of appointment of Anne Spence as a director
dot icon29/07/2013
Annual return made up to 2013-07-13 no member list
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/02/2013
Registered office address changed from C/O Joanne King 50 Station Road Westgate-on-Sea Kent CT8 8QY England on 2013-02-06
dot icon06/02/2013
Termination of appointment of Rogers and Hambidge as a secretary
dot icon05/02/2013
Appointment of Miss Anne Marie Spence as a director
dot icon05/09/2012
Termination of appointment of Anne Spence as a director
dot icon05/09/2012
Registered office address changed from 84 Darwin Road Ealing London W5 4BH England on 2012-09-05
dot icon03/09/2012
Appointment of Rogers and Hambidge as a secretary
dot icon23/08/2012
Appointment of Miss Anne Marie Spence as a director
dot icon03/08/2012
Annual return made up to 2012-07-13 no member list
dot icon19/06/2012
Termination of appointment of Anne Spence as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-13 no member list
dot icon25/07/2011
Director's details changed for Mrs Maureen Ann Firman on 2011-07-01
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/03/2011
Appointment of Mrs Maureen Ann Firman as a director
dot icon18/02/2011
Registered office address changed from C/O Anne Wilson Flat 3 3 Godwin Road Cliftonville Margate CT9 2HA on 2011-02-18
dot icon17/02/2011
Appointment of Miss Anne Spence as a director
dot icon04/02/2011
Termination of appointment of Anne Wilson as a director
dot icon31/01/2011
Termination of appointment of Anne Spence as a director
dot icon30/07/2010
Annual return made up to 2010-07-13 no member list
dot icon25/01/2010
Registered office address changed from C/O Anne Wilson Flat 3 3 Goodwin Road Cliftonville Margate CT9 2HA United Kingdom on 2010-01-25
dot icon22/01/2010
Registered office address changed from C/O Bell Dening Solicitors 12 Cliff Street Ramsgate Kent CT11 9HS on 2010-01-22
dot icon10/12/2009
Appointment of Anne Wilson as a director
dot icon10/12/2009
Appointment of Anne Marie Spence as a director
dot icon15/07/2009
Appointment terminated director waterlow nominees LIMITED
dot icon15/07/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon15/07/2009
Appointment terminated director dunstana davies
dot icon13/07/2009
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
31/07/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R & H SURVEYORS LTD
Corporate Secretary
03/09/2012 - 06/02/2013
-
Davies, Dunstana Adeshola
Director
13/07/2009 - 13/07/2009
2025
Maxwell, Susan Louise
Director
19/12/2017 - Present
3
Firman, Maureen Ann
Director
23/03/2011 - 05/02/2017
1
Spence, Anne Marie
Director
23/08/2012 - 05/09/2012
5

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 3 GODWIN ROAD RTM LIMITED

3 GODWIN ROAD RTM LIMITED is an(a) Active company incorporated on 13/07/2009 with the registered office located at 23 Sudeley Street Islington, London N1 8HP. There are currently 3 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 3 GODWIN ROAD RTM LIMITED?

toggle

3 GODWIN ROAD RTM LIMITED is currently Active. It was registered on 13/07/2009 .

Where is 3 GODWIN ROAD RTM LIMITED located?

toggle

3 GODWIN ROAD RTM LIMITED is registered at 23 Sudeley Street Islington, London N1 8HP.

What does 3 GODWIN ROAD RTM LIMITED do?

toggle

3 GODWIN ROAD RTM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 GODWIN ROAD RTM LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2025-07-31.