GODDEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GODDEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572360

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tarvers Lock Cottage Aynho Road, Adderbury, Banbury, Oxfordshire OX17 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon08/05/2026
Satisfaction of charge 045723600012 in full
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon19/07/2024
Cessation of Jack Godden as a person with significant control on 2024-07-12
dot icon19/07/2024
Change of details for Mr Paul David Godden as a person with significant control on 2024-07-12
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/11/2023
Satisfaction of charge 045723600017 in full
dot icon16/11/2023
Satisfaction of charge 045723600015 in full
dot icon16/11/2023
Satisfaction of charge 045723600007 in full
dot icon16/11/2023
Satisfaction of charge 045723600006 in full
dot icon16/11/2023
Satisfaction of charge 045723600013 in full
dot icon16/11/2023
Satisfaction of charge 045723600011 in full
dot icon16/11/2023
Satisfaction of charge 045723600005 in full
dot icon16/11/2023
Satisfaction of charge 045723600003 in full
dot icon16/11/2023
Satisfaction of charge 045723600014 in full
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon04/02/2022
Termination of appointment of Jack Godden as a director on 2022-02-03
dot icon04/01/2022
Registration of charge 045723600017, created on 2021-12-24
dot icon13/10/2021
Registration of charge 045723600016, created on 2021-10-13
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Registration of charge 045723600014, created on 2021-08-03
dot icon04/08/2021
Registration of charge 045723600015, created on 2021-08-03
dot icon04/08/2021
Registration of charge 045723600013, created on 2021-08-03
dot icon14/05/2021
Appointment of Mr Jack Godden as a director on 2021-05-14
dot icon06/05/2021
Termination of appointment of Jack Godden as a director on 2021-05-05
dot icon04/05/2021
Registration of charge 045723600010, created on 2021-05-04
dot icon04/05/2021
Registration of charge 045723600011, created on 2021-05-04
dot icon04/05/2021
Registration of charge 045723600012, created on 2021-04-30
dot icon28/04/2021
Satisfaction of charge 045723600008 in full
dot icon27/04/2021
Registration of charge 045723600009, created on 2021-04-22
dot icon22/04/2021
Registration of charge 045723600008, created on 2021-04-22
dot icon05/04/2021
Registration of charge 045723600007, created on 2021-04-01
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon21/12/2020
Registration of charge 045723600004, created on 2020-12-18
dot icon21/12/2020
Registration of charge 045723600005, created on 2020-12-18
dot icon21/12/2020
Registration of charge 045723600006, created on 2020-12-18
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Registration of charge 045723600003, created on 2020-07-10
dot icon12/06/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon01/06/2020
Change of details for Mr Paul David Godden as a person with significant control on 2020-05-06
dot icon01/06/2020
Notification of Jack Godden as a person with significant control on 2020-05-06
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2019
Satisfaction of charge 2 in full
dot icon16/08/2019
Satisfaction of charge 1 in full
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Termination of appointment of Joseph Godden as a director on 2018-07-06
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr Jack Godden as a director on 2018-04-17
dot icon30/04/2018
Appointment of Mr Joseph Godden as a director on 2018-04-17
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Registered office address changed from Beech Cottage Collingtree Road Milton Malsor Northampton NN7 3AU to Tarvers Lock Cottage Aynho Road Adderbury Banbury Oxfordshire OX17 3JP on 2016-02-01
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Paul David Godden on 2012-05-06
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/11/2009
Director's details changed for Paul David Godden on 2009-10-01
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Registered office changed on 13/11/2008 from willow court, whelford pools fairford glos GL7 4DT
dot icon04/11/2008
Return made up to 24/10/08; full list of members
dot icon04/11/2008
Appointment terminated director farrah dyer
dot icon22/08/2008
Appointment terminated
dot icon22/08/2008
Appointment terminated secretary farrah dyer
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated secretary sally godden
dot icon18/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/12/2007
Return made up to 24/10/07; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon23/03/2007
New secretary appointed
dot icon18/12/2006
Return made up to 24/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2005
Return made up to 24/10/05; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: malsbury farm the square moreton pinkney daventry NN11 3SH
dot icon15/08/2005
Accounts for a dormant company made up to 2003-12-31
dot icon22/12/2004
Return made up to 24/10/04; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 24/10/03; full list of members
dot icon11/11/2003
New director appointed
dot icon29/10/2003
Secretary resigned
dot icon19/03/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon11/03/2003
New secretary appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Registered office changed on 28/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-85.84 % *

* during past year

Cash in Bank

£12,545.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
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
2
1.18M
-
0.00
88.62K
-
2022
1
928.10K
-
0.00
12.55K
-
2022
1
928.10K
-
0.00
12.55K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

928.10K £Descended-21.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.55K £Descended-85.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godden, Paul David
Director
24/10/2002 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GODDEN DEVELOPMENTS LIMITED

GODDEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Tarvers Lock Cottage Aynho Road, Adderbury, Banbury, Oxfordshire OX17 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GODDEN DEVELOPMENTS LIMITED?

toggle

GODDEN DEVELOPMENTS LIMITED is currently Active. It was registered on 24/10/2002 .

Where is GODDEN DEVELOPMENTS LIMITED located?

toggle

GODDEN DEVELOPMENTS LIMITED is registered at Tarvers Lock Cottage Aynho Road, Adderbury, Banbury, Oxfordshire OX17 3JP.

What does GODDEN DEVELOPMENTS LIMITED do?

toggle

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

How many employees does GODDEN DEVELOPMENTS LIMITED have?

toggle

GODDEN DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for GODDEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/05/2026: Satisfaction of charge 045723600012 in full.