44 GODWIN ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

44 GODWIN ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07993083

Incorporation date

16/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon01/10/2021
Registered office address changed from 21 Durnell Way Loughton IG10 1TG England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2021-10-01
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Peter Nicholson as a director on 2020-06-19
dot icon21/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon23/01/2020
Appointment of Mr Peter Nicholson as a director on 2019-12-19
dot icon16/12/2019
Termination of appointment of Christine Angela Gray as a secretary on 2019-12-16
dot icon16/12/2019
Registered office address changed from 51 Swaffield Road Swaffield Road London SW18 3AQ England to 21 Durnell Way Loughton IG10 1TG on 2019-12-16
dot icon02/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon07/12/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/05/2017
Appointment of Mrs. Christine Angela Gray as a secretary on 2017-05-12
dot icon14/05/2017
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to 51 Swaffield Road Swaffield Road London SW18 3AQ on 2017-05-14
dot icon07/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-16 no member list
dot icon25/04/2016
Director's details changed for Lionel Edgar Curtis on 2016-04-01
dot icon27/05/2015
Annual return made up to 2015-03-16 no member list
dot icon27/05/2015
Registered office address changed from 6 South Close Highgate London N6 5UQ to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2015-05-27
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon23/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Annual return made up to 2014-03-16 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-16 no member list
dot icon16/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Peter
Director
19/12/2019 - 19/06/2020
34
Curtis, Lionel Edgar
Director
16/03/2012 - Present
16
Gray, Christine Angela
Secretary
12/05/2017 - 16/12/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 GODWIN ROAD FREEHOLD COMPANY LIMITED

44 GODWIN ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 16/03/2012 with the registered office located at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44 GODWIN ROAD FREEHOLD COMPANY LIMITED?

toggle

44 GODWIN ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 16/03/2012 .

Where is 44 GODWIN ROAD FREEHOLD COMPANY LIMITED located?

toggle

44 GODWIN ROAD FREEHOLD COMPANY LIMITED is registered at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ.

What does 44 GODWIN ROAD FREEHOLD COMPANY LIMITED do?

toggle

44 GODWIN ROAD FREEHOLD COMPANY 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 44 GODWIN ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.