GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09429780

Incorporation date

09/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon06/08/2024
Appointment of Mr Dominic Paul Calcott as a director on 2024-08-06
dot icon31/07/2024
Secretary's details changed for Saint Andrews Bureau Limited on 2024-07-30
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon09/01/2024
Termination of appointment of Andrew Charles Pain as a director on 2024-01-09
dot icon27/12/2023
Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/04/2022
Previous accounting period extended from 2021-07-31 to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/02/2021
Amended micro company accounts made up to 2020-07-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon14/12/2020
Appointment of Saint Andrews Bureau Limited as a secretary on 2020-12-10
dot icon18/11/2020
Micro company accounts made up to 2020-07-31
dot icon30/03/2020
Micro company accounts made up to 2019-07-31
dot icon12/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon16/10/2019
Termination of appointment of Dominic Paul Calcott as a director on 2019-10-16
dot icon11/06/2019
Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 18 Mill Road Cambridge CB1 2AD on 2019-06-11
dot icon16/05/2019
Micro company accounts made up to 2018-07-31
dot icon04/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon04/03/2019
Notification of a person with significant control statement
dot icon19/09/2018
Registered office address changed from 3 3 Flaxfields Linton Cambridge CB21 4JG England to 3 Flaxfields Linton Cambridge CB21 4JG on 2018-09-19
dot icon28/06/2018
Registered office address changed from PO Box Office 3, Seloc Asset Management Three Hill Farm Bartlow Cambridge CB21 4EN England to 3 3 Flaxfields Linton Cambridge CB21 4JG on 2018-06-28
dot icon25/04/2018
Appointment of Mr Dominic Paul Calcott as a director on 2018-03-28
dot icon17/04/2018
Appointment of Mr Andrew Charles Pain as a director on 2018-03-28
dot icon16/04/2018
Appointment of Dr Geoffrey Brian Tobin as a director on 2018-03-28
dot icon05/04/2018
Confirmation statement made on 2018-02-09 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2018
Cessation of Raymond Peter Wells as a person with significant control on 2018-02-07
dot icon13/02/2018
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to PO Box Office 3, Seloc Asset Management Three Hill Farm Bartlow Cambridge CB21 4EN on 2018-02-13
dot icon13/02/2018
Termination of appointment of Stephen Charles Reid as a director on 2018-02-07
dot icon13/02/2018
Termination of appointment of Raymond Peter Wells as a director on 2018-02-07
dot icon13/02/2018
Termination of appointment of Keriane Wells as a director on 2018-02-07
dot icon31/10/2017
Termination of appointment of Charles William Meacham as a director on 2017-10-16
dot icon29/06/2017
Director's details changed for Mr Raymond Peter Wells on 2015-11-12
dot icon29/06/2017
Director's details changed for Mrs Keriane Wells on 2015-11-12
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon17/08/2016
Previous accounting period shortened from 2016-08-01 to 2016-07-31
dot icon04/03/2016
Appointment of Mr Charles William Meacham as a director on 2016-03-02
dot icon03/03/2016
Appointment of Mr Stephen Charles Reid as a director on 2016-03-02
dot icon18/02/2016
Annual return made up to 2016-02-09 no member list
dot icon12/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-12
dot icon28/05/2015
Termination of appointment of Cleo Ford as a secretary on 2015-04-09
dot icon28/05/2015
Appointment of Mr Raymond Peter Wells as a director on 2015-04-09
dot icon28/05/2015
Termination of appointment of Iain Frederick Ford as a director on 2015-04-09
dot icon28/05/2015
Registered office address changed from Tees House 95 London Road Bishops Stortford Hertfordshire CM23 3GW United Kingdom to 144 High Street Epping Essex CM16 4AS on 2015-05-28
dot icon28/05/2015
Appointment of Mrs Keriane Wells as a director on 2015-04-09
dot icon28/05/2015
Termination of appointment of Cleo Louise Ford as a director on 2015-04-09
dot icon10/02/2015
Current accounting period extended from 2016-02-28 to 2016-08-01
dot icon09/02/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
ST ANDREWS BUREAU LIMITED
Corporate Secretary
10/12/2020 - Present
39
Tobin, Geoffrey Brian, Dr
Director
28/03/2018 - Present
-
Pain, Andrew Charles
Director
28/03/2018 - 09/01/2024
-
Calcott, Dominic Paul
Director
06/08/2024 - Present
-

Persons with Significant Control

2
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 GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED

GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2015 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. 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 GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2015 .

Where is GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.