GODLY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GODLY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08418894

Incorporation date

25/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon10/02/2026
Return of final meeting in a members' voluntary winding up
dot icon07/02/2025
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-02-07
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Appointment of a voluntary liquidator
dot icon05/02/2025
Declaration of solvency
dot icon18/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Director's details changed for Mr Zvi Greenglick on 2023-08-23
dot icon21/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon16/08/2021
Satisfaction of charge 084188940006 in full
dot icon22/07/2021
Registration of charge 084188940006, created on 2021-07-01
dot icon08/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon10/10/2019
Satisfaction of charge 084188940003 in full
dot icon10/10/2019
Satisfaction of charge 084188940004 in full
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon02/04/2019
Registration of charge 084188940005, created on 2019-03-29
dot icon29/01/2019
Termination of appointment of David Stewart Brown as a director on 2019-01-16
dot icon16/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon02/05/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon13/02/2018
Change of details for Mr Amos Badash as a person with significant control on 2017-05-08
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Director's details changed for Mr Amos Badash on 2017-05-08
dot icon16/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-16
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/09/2016
Previous accounting period shortened from 2016-02-27 to 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon05/09/2013
Registration of charge 084188940004
dot icon05/09/2013
Registration of charge 084188940003
dot icon10/06/2013
Registration of charge 084188940001
dot icon10/06/2013
Registration of charge 084188940002
dot icon14/05/2013
Appointment of Mr David Stewart Brown as a director
dot icon08/05/2013
Termination of appointment of Robert Gersohn as a director
dot icon08/05/2013
Director's details changed
dot icon08/05/2013
Appointment of Mr Amos Badash as a director
dot icon08/05/2013
Appointment of Mr Zvi Greenglick as a director
dot icon03/04/2013
Registered office address changed from C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 2013-04-03
dot icon04/03/2013
Certificate of change of name
dot icon25/02/2013
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
31/12/2022
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
28/12/2023
dot iconNext due on
18/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
726.63K
-
0.00
5.05K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Stewart
Director
13/05/2013 - 16/01/2019
407
Gersohn, Robert Benjamin
Director
25/02/2013 - 07/05/2013
140
Grungluck, Zvi Clonmus
Director
07/05/2013 - Present
2
Mr Amos Badash
Director
07/05/2013 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODLY PROPERTIES LIMITED

GODLY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/02/2013 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 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 GODLY PROPERTIES LIMITED?

toggle

GODLY PROPERTIES LIMITED is currently Dissolved. It was registered on 25/02/2013 and dissolved on 10/05/2026.

Where is GODLY PROPERTIES LIMITED located?

toggle

GODLY PROPERTIES LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does GODLY PROPERTIES LIMITED do?

toggle

GODLY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GODLY PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Return of final meeting in a members' voluntary winding up.