GODOLPHIN HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

GODOLPHIN HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081835

Incorporation date

19/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon07/10/2025
Director's details changed
dot icon06/10/2025
Director's details changed for Emmanuel Alexander Stylianos Stellakis on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Simon Thomas Harker on 2025-10-06
dot icon06/10/2025
Director's details changed for Ms Sharon Sossover on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Jeremy Ian Steene on 2025-10-06
dot icon06/10/2025
Director's details changed for Ms. Dragana Ignjatovic on 2025-10-06
dot icon06/10/2025
Registered office address changed from C/O Sj Males & Co Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on 2025-10-06
dot icon22/08/2025
Appointment of Mr Jeremy Ian Steene as a director on 2025-08-11
dot icon21/08/2025
Appointment of Ms Sharon Sossover as a director on 2025-08-11
dot icon12/08/2025
Termination of appointment of Susan Jennifer Garson as a director on 2025-08-11
dot icon12/08/2025
Termination of appointment of Amanda Jane Kirk as a director on 2025-08-11
dot icon12/08/2025
Appointment of Mr Simon Thomas Harker as a director on 2025-08-11
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Director's details changed for Ms. Dragana Ignjatovic on 2024-11-21
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon04/11/2021
Termination of appointment of Sj Males & Co Limited as a secretary on 2021-10-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Director's details changed for Susan Jennifer Garson on 2021-06-30
dot icon05/07/2021
Director's details changed for Mrs Amanda Jane Kirk on 2021-06-30
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/07/2017
Termination of appointment of Michael Alan Anderson as a director on 2017-03-08
dot icon19/07/2017
Appointment of Sj Males & Co Limited as a secretary on 2017-07-13
dot icon19/07/2017
Registered office address changed from 170 Dorset Road London SW19 3EF to C/O Sj Males & Co Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 2017-07-19
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon12/03/2016
Termination of appointment of Ivan John Whittingham as a secretary on 2016-03-11
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Appointment of Ms Dragana Ignjatovic as a director on 2015-10-22
dot icon23/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Michael James George Knollys as a director on 2014-07-21
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Astor Winter as a director
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Mr. Michael James George Knollys as a director
dot icon21/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon29/03/2012
Appointment of Emmanuel Alexander Stylianos Stellakis as a director
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Astor Winter on 2009-11-01
dot icon20/07/2010
Director's details changed for Mrs Amanda Jane Kirk on 2009-11-01
dot icon20/07/2010
Director's details changed for Susan Jennifer Garson on 2009-11-01
dot icon20/07/2010
Director's details changed for Michael Alan Anderson on 2009-11-01
dot icon27/05/2010
Termination of appointment of Nicholas Hornig as a director
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/08/2009
Return made up to 19/07/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 19/07/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 19/07/07; full list of members
dot icon28/03/2007
Director resigned
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 19/07/06; full list of members
dot icon22/08/2006
Secretary resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 19/07/05; no change of members
dot icon22/12/2004
New director appointed
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 19/07/04; change of members
dot icon18/05/2004
Secretary resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 22 melton street, london, NW1 2BW
dot icon10/11/2003
New secretary appointed
dot icon25/07/2003
Return made up to 19/07/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/08/2002
Return made up to 19/07/02; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2001
Return made up to 19/07/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/07/2001
Director resigned
dot icon09/10/2000
Return made up to 19/07/00; full list of members
dot icon29/08/2000
Director's particulars changed
dot icon29/08/2000
Director's particulars changed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon22/02/2000
Director resigned
dot icon16/09/1999
Return made up to 19/07/99; full list of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon07/08/1998
Return made up to 19/07/98; full list of members
dot icon07/08/1998
Director resigned
dot icon26/07/1998
Full accounts made up to 1998-03-31
dot icon12/03/1998
Director resigned
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon08/08/1997
Return made up to 19/07/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon09/12/1996
Ad 28/11/96--------- £ si 2@1=2 £ ic 50/52
dot icon27/11/1996
New director appointed
dot icon01/08/1996
Return made up to 19/07/96; full list of members
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon30/01/1996
Ad 18/01/96--------- £ si 48@1=48 £ ic 2/50
dot icon30/01/1996
Registered office changed on 30/01/96 from: godolphin house, 76-84 fellows road, london, NW3 3LG
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New secretary appointed;new director appointed
dot icon26/01/1996
Memorandum and Articles of Association
dot icon16/10/1995
Accounting reference date notified as 31/03
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1995
Registered office changed on 02/08/95 from: 31 corsham street, london, N1 6DR
dot icon19/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
711.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Amanda Jane
Director
19/01/1996 - 11/08/2025
2
Garson, Susan Jennifer
Director
19/01/1996 - 11/08/2025
3
Steene, Jeremy Ian
Director
11/08/2025 - Present
6
Stellakis, Emmanuel Alexander Stylianos
Director
28/03/2012 - Present
2
Ignjatovic, Dragana, Ms.
Director
22/10/2015 - Present
1

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+
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 HOUSE (FREEHOLD) LIMITED

GODOLPHIN HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 19/07/1995 with the registered office located at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL. There are currently 5 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 HOUSE (FREEHOLD) LIMITED?

toggle

GODOLPHIN HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 19/07/1995 .

Where is GODOLPHIN HOUSE (FREEHOLD) LIMITED located?

toggle

GODOLPHIN HOUSE (FREEHOLD) LIMITED is registered at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL.

What does GODOLPHIN HOUSE (FREEHOLD) LIMITED do?

toggle

GODOLPHIN HOUSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GODOLPHIN HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 07/10/2025: Director's details changed.