GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED

Register to unlock more data on OkredoRegister

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00816335

Incorporation date

19/08/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Old Pound House The Croft, Headington, Oxford OX3 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1986)
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Cessation of Alistair Paul Bourdeaux as a person with significant control on 2025-08-28
dot icon28/08/2025
Notification of Stephen John Cowls as a person with significant control on 2025-08-28
dot icon12/08/2025
Termination of appointment of Clare Ettaine Scott as a director on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon12/11/2024
Appointment of Mrs Marcia Sandford as a director on 2024-11-12
dot icon12/11/2024
Termination of appointment of Jane Mary Bonvoisin as a director on 2024-11-12
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon05/06/2024
Registered office address changed from Rose Cottage St. Merryn St. Merryn Padstow Cornwall PL28 8NR to Old Pound House the Croft Headington Oxford OX3 9BT on 2024-06-05
dot icon05/06/2024
Appointment of Mr Stephen John Cowls as a secretary on 2024-06-05
dot icon20/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Appointment of Mr Stephen John Cowls as a director on 2021-06-30
dot icon23/11/2021
Termination of appointment of David John Hogg as a director on 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/07/2019
Change of details for Mr Paul Alistar Bourdeaux as a person with significant control on 2019-07-18
dot icon14/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/07/2016
Appointment of Mr John Greenwood as a director on 2015-12-18
dot icon19/07/2016
Appointment of Mr Matthew Simons as a director on 2016-03-17
dot icon29/06/2016
Termination of appointment of Maria Jeanette Tomlinson as a director on 2015-12-16
dot icon29/06/2016
Termination of appointment of Mark Franklin-Baker as a director on 2016-02-19
dot icon22/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/06/2015
Appointment of Mrs Maria Jeanette Tomlinson as a director on 2015-03-26
dot icon29/06/2015
Termination of appointment of Arthur Horatio Jenkins as a director on 2015-06-29
dot icon31/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon07/07/2014
Director's details changed for Alistair Paul Bourdeaux on 2014-04-27
dot icon20/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/07/2013
Registered office address changed from Rose Cottage St. Merryn St. Merryn Padstow Cornwall PL28 8NR England on 2013-07-01
dot icon01/07/2013
Registered office address changed from the Office Island Properties Porthmellon St Mary's Isles of Scilly Cornwall TR21 0JY on 2013-07-01
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2011
Appointment of Mark Franklin-Baker as a director
dot icon07/07/2011
Termination of appointment of Claire Appleton as a director
dot icon07/07/2011
Termination of appointment of Claire Appleton as a secretary
dot icon04/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/05/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/07/2010
Director's details changed for Arthur Horatio Jenkins on 2010-06-21
dot icon22/07/2010
Director's details changed for Julian Paul Wright on 2010-06-21
dot icon22/07/2010
Director's details changed for Patricia Lesley Wardley on 2010-06-21
dot icon22/07/2010
Director's details changed for Mrs Clare Ettaine Scott on 2010-06-21
dot icon22/07/2010
Director's details changed for Mr David John Hogg on 2010-06-21
dot icon22/07/2010
Director's details changed for Jean Patricia Milliken on 2010-06-21
dot icon22/07/2010
Director's details changed for Alistair Paul Bourdeaux on 2010-06-21
dot icon22/07/2010
Director's details changed for Claire Mary Appleton on 2010-06-21
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/10/2009
Appointment of Jane Mary Bonvoisin as a director
dot icon13/10/2009
Termination of appointment of William Yelland as a director
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from island properties porthmellon st mary's isle of scilly cornwall TR21 0JY
dot icon30/06/2009
Location of debenture register
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 21/06/08; change of members
dot icon14/03/2008
Director appointed william philip yelland
dot icon14/03/2008
Appointment terminated director maureen love
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 21/06/07; change of members
dot icon20/04/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon19/07/2006
Return made up to 21/06/06; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/07/2005
Return made up to 21/06/05; full list of members
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon17/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Return made up to 21/06/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon04/08/2003
Director's particulars changed
dot icon19/07/2003
Return made up to 21/06/03; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 21/06/02; full list of members
dot icon22/04/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon10/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 21/06/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Return made up to 21/06/00; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Return made up to 21/06/99; full list of members
dot icon13/03/1999
Director's particulars changed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon09/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon02/07/1998
Return made up to 21/06/98; full list of members
dot icon29/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/06/1997
Return made up to 21/06/97; full list of members
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon09/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/06/1996
Return made up to 21/06/96; full list of members
dot icon11/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/07/1995
Director resigned;new director appointed
dot icon23/06/1995
Return made up to 21/06/95; full list of members
dot icon13/09/1994
Director resigned;new director appointed
dot icon01/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/06/1994
Return made up to 21/06/94; change of members
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon07/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 21/06/93; full list of members
dot icon07/12/1992
Director resigned;new director appointed
dot icon18/11/1992
Return made up to 21/06/91; change of members
dot icon01/11/1992
Full accounts made up to 1991-03-31
dot icon02/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon02/09/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
Registered office changed on 02/09/92 from: island properties st, mary's isles of scilly cornwall TR21 ojj
dot icon27/08/1992
Resolutions
dot icon27/07/1992
Return made up to 21/06/92; full list of members
dot icon27/07/1992
Registered office changed on 27/07/92
dot icon06/05/1992
Director resigned;new director appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon06/05/1992
Return made up to 11/07/90; full list of members
dot icon23/10/1991
Registered office changed on 23/10/91 from: 6 godolphin house church road st mary's isles of scilly cornwall TR21 0JR
dot icon23/10/1991
Full accounts made up to 1990-03-31
dot icon23/10/1991
Full accounts made up to 1989-03-31
dot icon23/10/1991
Resolutions
dot icon30/08/1989
Return made up to 21/06/89; full list of members
dot icon08/12/1988
Director resigned;new director appointed
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 07/09/88; full list of members
dot icon09/12/1987
New director appointed
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 09/09/87; full list of members
dot icon13/01/1987
Registered office changed on 13/01/87 from: flat no 5 godolphin house church road st marys isles of scilly cornwall
dot icon08/01/1987
Return made up to 13/08/86; full list of members
dot icon06/10/1986
New director appointed
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon13/09/1986
Director resigned
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

£540.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
540.00
-
0.00
540.00
-
2022
-
540.00
-
0.00
540.00
-
2022
-
540.00
-
0.00
540.00
-

Employees

2022

Employees

-

Net Assets(GBP)

540.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, John
Director
18/12/2015 - Present
-
Bourdeaux, Alistair Paul
Director
22/02/2002 - Present
-
Cowls, Stephen John
Director
30/06/2021 - Present
10
Cowls, Stephen John
Secretary
05/06/2024 - Present
-
Sandford, Marcia
Director
12/11/2024 - Present
-

Persons with Significant Control

3
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 (ISLES OF SCILLY) LIMITED

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED is an(a) Active company incorporated on 19/08/1964 with the registered office located at Old Pound House The Croft, Headington, Oxford OX3 9BT. There are currently 9 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 (ISLES OF SCILLY) LIMITED?

toggle

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED is currently Active. It was registered on 19/08/1964 .

Where is GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED located?

toggle

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED is registered at Old Pound House The Croft, Headington, Oxford OX3 9BT.

What does GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED do?

toggle

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-31.