GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196418

Incorporation date

09/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon31/01/2024
Termination of appointment of Valerie Ruth Soar as a director on 2024-01-31
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon12/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon11/05/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-05-11
dot icon24/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon16/03/2021
Appointment of Mr Alexander Crossan as a director on 2021-03-16
dot icon05/08/2020
Termination of appointment of Gemma Theresa Mount as a director on 2020-08-05
dot icon23/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon17/05/2018
Notification of a person with significant control statement
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon17/05/2018
Withdrawal of a person with significant control statement on 2018-05-17
dot icon05/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/09/2017
Appointment of Mrs Gemma Theresa Mount as a director on 2017-09-11
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Stanley John Gardner as a director on 2016-03-01
dot icon28/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon28/01/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-28
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/02/2014
Appointment of Mrs Valerie Ruth Soar as a director
dot icon18/12/2013
Termination of appointment of Robin Lugg as a director
dot icon17/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/10/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon05/10/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Peverel Om Limited on 2011-05-11
dot icon11/05/2011
Director's details changed for Stanley John Gardner on 2011-05-11
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon07/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2009-05-09 with full list of shareholders
dot icon17/02/2010
Appointment of Mr Robin Adrian Lugg as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Return made up to 09/05/08; full list of members; amend
dot icon18/02/2009
Secretary's change of particulars / peverel om LIMITED / 11/04/1998
dot icon09/02/2009
Appointment terminated director robin lugg
dot icon14/01/2009
Director appointed robin lugg
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton.beds. LU29EX.
dot icon26/06/2008
Return made up to 09/05/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
New director appointed
dot icon23/09/2007
Director resigned
dot icon15/06/2007
Return made up to 09/05/07; change of members
dot icon14/04/2007
Director resigned
dot icon04/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/05/2006
Return made up to 09/05/06; change of members
dot icon15/05/2006
Director resigned
dot icon24/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 09/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/06/2004
Return made up to 09/05/04; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/05/2003
Return made up to 09/05/03; full list of members
dot icon18/06/2002
Return made up to 09/05/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/11/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon12/06/2001
Return made up to 09/05/01; full list of members
dot icon06/06/2001
Secretary's particulars changed
dot icon09/05/2001
Full accounts made up to 2000-09-30
dot icon22/08/2000
New director appointed
dot icon10/07/2000
Full accounts made up to 1999-09-30
dot icon13/06/2000
Return made up to 09/05/00; full list of members
dot icon14/09/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Return made up to 09/05/99; change of members
dot icon31/03/1999
Full accounts made up to 1998-09-30
dot icon29/05/1998
Return made up to 09/05/98; no change of members
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Secretary resigned
dot icon06/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon06/10/1997
Resolutions
dot icon30/06/1997
Return made up to 09/05/97; full list of members
dot icon01/07/1996
Accounting reference date shortened from 31/05 to 30/09
dot icon24/05/1996
Secretary resigned
dot icon09/05/1996
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
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
24.00
-
0.00
0.00
-
2022
-
24.00
-
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
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
05/10/2012 - 07/12/2023
497
Soar, Valerie Ruth
Director
03/02/2014 - 31/01/2024
-
Crossan, Alexander
Director
16/03/2021 - 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 GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED

GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/1996 .

Where is GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GODOLPHIN COURT (1996) PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.