Background WavePink WaveYellow Wave

ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126)

ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126) is an active UK company. incorporated on 8 February 1950. with registered office in Bognor Regis. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDEAVOUR PROPERTIES (GODSTONE) LIMITED has been registered for 76 years.

Company Number
00478126
Status
active
Type
ltd
Incorporated
8 February 1950
Age
76 years
Address
C/O Adams Beeny, Bognor Regis, PO21 1EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR PROPERTIES (GODSTONE) LIMITED

ENDEAVOUR PROPERTIES (GODSTONE) LIMITED is an active company incorporated on 8 February 1950 with the registered office located in Bognor Regis. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDEAVOUR PROPERTIES (GODSTONE) LIMITED was registered 76 years ago.(SIC: 64209)

Status

active

Active since 76 years ago

Company No

00478126

LTD Company

Age

76 Years

Incorporated 8 February 1950

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FAIRALLS OF GODSTONE,LIMITED
From: 8 February 1950To: 19 July 2019
Contact
Address

C/O Adams Beeny 4 Sudley Road Bognor Regis, PO21 1EU,

Previous Addresses

1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY England
From: 10 December 2025To: 26 March 2026
3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom
From: 20 March 2020To: 10 December 2025
18 Hyde Gardens Eastbourne East Sussex BN21 4PT England
From: 4 November 2019To: 20 March 2020
44-46 High Street Godstone Surrey RH9 8LW
From: 8 February 1950To: 4 November 2019
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jan 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Statement Of Companys Objects
4 September 2020
CC04CC04
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Resolution
19 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Auditors Resignation Company
9 November 2012
AUDAUD
Auditors Resignation Company
18 October 2012
AUDAUD
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Legacy
21 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
2 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
403b403b
Legacy
1 December 2004
403b403b
Legacy
1 December 2004
403b403b
Miscellaneous
9 November 2004
MISCMISC
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
26 June 1998
AAMDAAMD
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
23 February 1977
288aAppointment of Director or Secretary
Memorandum Articles
8 August 1974
MAMA