GODWIN DEVELOPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GODWIN DEVELOPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10250664

Incorporation date

24/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1 Newhall Street, Birmingham B3 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon14/04/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/06/2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12
dot icon19/06/2023
Director's details changed for Mr Andrew John Mitchell on 2023-06-12
dot icon19/06/2023
Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12
dot icon19/06/2023
Director's details changed for Mr Stephen James Pratt on 2023-06-12
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-06-23 with updates
dot icon23/04/2019
Director's details changed for Mr Stephen James Pratt on 2019-01-08
dot icon17/04/2019
Director's details changed for Mr Stuart Phillip Pratt on 2019-03-18
dot icon11/02/2019
Resolutions
dot icon06/02/2019
Sub-division of shares on 2019-01-08
dot icon21/01/2019
Resolutions
dot icon16/10/2018
Director's details changed for Mr Stephen James Pratt on 2018-10-16
dot icon10/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon15/03/2018
Micro company accounts made up to 2016-12-31
dot icon15/12/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon20/09/2017
Termination of appointment of Steven Richard Winkworth as a director on 2017-09-20
dot icon18/07/2017
Director's details changed for Mr Stephen James Pratt on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Stuart Phillip Pratt on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Steven Richard Winkworth on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Andrew John Mitchell on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Richard Selkirk Johnston on 2017-07-18
dot icon07/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon07/07/2017
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD on 2017-07-07
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon10/10/2016
Appointment of Mr Steven Richard Winkworth as a director on 2016-09-28
dot icon24/06/2016
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
309.00
-
0.00
-
-
2022
0
211.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Stuart Phillip
Director
24/06/2016 - Present
157
Johnston, Richard Selkirk
Director
24/06/2016 - Present
133
Pratt, Stephen James
Director
24/06/2016 - Present
159
Mitchell, Andrew John
Director
24/06/2016 - Present
136
Winkworth, Steven Richard
Director
28/09/2016 - 20/09/2017
24

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODWIN DEVELOPMENT HOLDINGS LIMITED

GODWIN DEVELOPMENT HOLDINGS LIMITED is an(a) Active company incorporated on 24/06/2016 with the registered office located at 1 Newhall Street, Birmingham B3 3NH. There are currently 4 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 DEVELOPMENT HOLDINGS LIMITED?

toggle

GODWIN DEVELOPMENT HOLDINGS LIMITED is currently Active. It was registered on 24/06/2016 .

Where is GODWIN DEVELOPMENT HOLDINGS LIMITED located?

toggle

GODWIN DEVELOPMENT HOLDINGS LIMITED is registered at 1 Newhall Street, Birmingham B3 3NH.

What does GODWIN DEVELOPMENT HOLDINGS LIMITED do?

toggle

GODWIN DEVELOPMENT HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GODWIN DEVELOPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Compulsory strike-off action has been discontinued.