GODWIN CLOSE RESIDENTS LTD

Register to unlock more data on OkredoRegister

GODWIN CLOSE RESIDENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01952541

Incorporation date

03/10/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Meadow Brook, Tavistock, Devon PL19 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1985)
dot icon14/04/2026
Termination of appointment of Terrence John Stone as a director on 2026-03-23
dot icon09/04/2026
Cessation of Terrence John Stone as a person with significant control on 2026-03-23
dot icon09/04/2026
Appointment of Mrs Jennifer Frances Ashley as a director on 2026-03-23
dot icon20/03/2026
Director's details changed for Mr Terence John Stone on 2026-03-20
dot icon18/03/2026
Registered office address changed from 10 Wellwynds Road Cranleigh GU6 8BP England to 22 Meadow Brook Tavistock Devon PL19 8BH on 2026-03-18
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon02/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2020
Notification of Terrence John Stone as a person with significant control on 2020-09-01
dot icon27/07/2020
Withdrawal of a person with significant control statement on 2020-07-27
dot icon26/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon26/07/2020
Withdrawal of a person with significant control statement on 2020-07-26
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Termination of appointment of Annabel Georgia Jones as a director on 2020-07-03
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Miss Annabel Georgia Jones as a director on 2019-11-27
dot icon30/09/2019
Termination of appointment of Helen Louise Rogers as a director on 2019-09-30
dot icon13/09/2019
Appointment of Mr Terence John Stone as a director on 2019-09-11
dot icon11/09/2019
Registered office address changed from 7 Ladbroke Road Epsom Surrey KT18 5BG to 10 Wellwynds Road Cranleigh GU6 8BP on 2019-09-11
dot icon08/09/2019
Termination of appointment of Helen Louise Rogers as a secretary on 2019-09-08
dot icon08/09/2019
Confirmation statement made on 2019-07-24 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2019
Confirmation statement made on 2018-07-24 with no updates
dot icon23/04/2019
Administrative restoration application
dot icon08/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/09/2017
Confirmation statement made on 2017-07-24 with updates
dot icon06/11/2016
Micro company accounts made up to 2016-03-31
dot icon18/10/2016
Compulsory strike-off action has been discontinued
dot icon16/10/2016
Confirmation statement made on 2016-07-24 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Deborah Elizabeth Camp as a director on 2015-05-29
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon12/10/2014
Director's details changed for Deborah Elizabeth Camp on 2014-10-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Miss Helen Louise Rogers as a secretary
dot icon21/11/2013
Registered office address changed from 15 Godwin Close Epsom Surrey KT19 9LD United Kingdom on 2013-11-21
dot icon21/11/2013
Termination of appointment of Mark Taylor as a director
dot icon21/11/2013
Termination of appointment of Emma-Jayne Taylor as a secretary
dot icon01/10/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Helen Rogers as a secretary
dot icon11/03/2013
Appointment of Mrs Emma-Jayne Taylor as a secretary
dot icon11/03/2013
Appointment of Mr Mark Anthony Taylor as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Certificate of change of name
dot icon04/12/2012
Termination of appointment of Peter Jackson as a director
dot icon04/12/2012
Registered office address changed from 7 Ladbroke Road Epsom Surrey KT18 5BG on 2012-12-04
dot icon13/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon14/09/2010
Director's details changed for Helen Louise Rogers on 2010-07-24
dot icon14/09/2010
Director's details changed for Deborah Elizabeth Camp on 2010-07-24
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 24/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 24/07/08; full list of members
dot icon20/08/2008
Director and secretary's change of particulars / helen rogers / 20/08/2008
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 24/07/07; full list of members
dot icon30/04/2007
Location of register of members
dot icon30/04/2007
Registered office changed on 30/04/07 from: 5 godwin close ruxley lane west ewell epsom surrey KT19 9LD
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon03/08/2006
Return made up to 24/07/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon30/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 24/07/05; change of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 24/07/04; change of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 24/07/03; full list of members
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Return made up to 24/07/02; change of members
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2001
Return made up to 24/07/01; change of members
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon02/08/2000
Return made up to 24/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 24/07/99; change of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 24/07/98; change of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
New secretary appointed;new director appointed
dot icon12/08/1997
Return made up to 24/07/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 24/07/96; change of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon20/09/1995
New director appointed
dot icon20/09/1995
Return made up to 24/07/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon12/08/1994
Return made up to 24/07/94; full list of members
dot icon02/08/1993
Return made up to 24/07/93; full list of members
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 24/07/92; change of members
dot icon12/11/1991
Return made up to 24/07/91; no change of members
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 03/04/91; full list of members
dot icon09/08/1990
New secretary appointed;new director appointed
dot icon02/08/1990
Return made up to 24/07/90; full list of members
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon22/09/1989
Return made up to 03/04/89; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon25/08/1988
Return made up to 24/03/88; full list of members
dot icon03/05/1988
Resolutions
dot icon03/05/1988
£ nc 9/18
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Director resigned
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon13/04/1988
Registered office changed on 13/04/88 from: 54 goldhawk road london W12 2BR
dot icon13/04/1988
New director appointed
dot icon05/02/1988
Return made up to 03/04/87; full list of members
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3.03 % *

* during past year

Cash in Bank

£36,252.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
35.03K
-
0.00
35.66K
-
2022
-
34.91K
-
0.00
35.19K
-
2023
-
34.86K
-
0.00
36.25K
-
2023
-
34.86K
-
0.00
36.25K
-

Employees

2023

Employees

-

Net Assets(GBP)

34.86K £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.25K £Ascended3.03 % *

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
Stone, Terence John
Director
11/09/2019 - 23/03/2026
-

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+
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 GODWIN CLOSE RESIDENTS LTD

GODWIN CLOSE RESIDENTS LTD is an(a) Active company incorporated on 03/10/1985 with the registered office located at 22 Meadow Brook, Tavistock, Devon PL19 8BH. There is currently no 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 GODWIN CLOSE RESIDENTS LTD?

toggle

GODWIN CLOSE RESIDENTS LTD is currently Active. It was registered on 03/10/1985 .

Where is GODWIN CLOSE RESIDENTS LTD located?

toggle

GODWIN CLOSE RESIDENTS LTD is registered at 22 Meadow Brook, Tavistock, Devon PL19 8BH.

What does GODWIN CLOSE RESIDENTS LTD do?

toggle

GODWIN CLOSE RESIDENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GODWIN CLOSE RESIDENTS LTD?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Terrence John Stone as a director on 2026-03-23.