Background WavePink WaveYellow Wave

GOODWOOD ESTATE (PENSIONS) LIMITED (00679188)

GOODWOOD ESTATE (PENSIONS) LIMITED (00679188) is an active UK company. incorporated on 30 December 1960. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. GOODWOOD ESTATE (PENSIONS) LIMITED has been registered for 65 years. Current directors include BARLOW, Ian Edward, CHEESMUR, Lynn, DYER, Bryony and 1 others.

Company Number
00679188
Status
active
Type
ltd
Incorporated
30 December 1960
Age
65 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BARLOW, Ian Edward, CHEESMUR, Lynn, DYER, Bryony, SARGENT, Adrian Paul
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD ESTATE (PENSIONS) LIMITED

GOODWOOD ESTATE (PENSIONS) LIMITED is an active company incorporated on 30 December 1960 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. GOODWOOD ESTATE (PENSIONS) LIMITED was registered 65 years ago.(SIC: 65300)

Status

active

Active since 65 years ago

Company No

00679188

LTD Company

Age

65 Years

Incorporated 30 December 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

Estate Office Goodwood Chichester Sussex PO18 0PX
From: 30 December 1960To: 10 April 2019
Timeline

9 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Dec 60
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Sept 13
Director Left
Jan 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

BARLOW, Ian Edward

Active
Goodwood, ChichesterPO18 0PX
Born September 1951
Director
Appointed 01 Jan 2017

CHEESMUR, Lynn

Active
Goodwood, ChichesterPO18 0PX
Born July 1966
Director
Appointed 27 Mar 2007

DYER, Bryony

Active
Goodwood, ChichesterPO18 0PX
Born July 1965
Director
Appointed 27 Mar 2007

SARGENT, Adrian Paul

Active
Goodwood, ChichesterPO18 0PX
Born March 1976
Director
Appointed 29 Apr 2016

CHEESMUR, Lynn

Resigned
Estate Office, ChichesterPO18 0PX
Secretary
Appointed 01 Jul 2005
Resigned 31 Jan 2014

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Secretary
Appointed 26 Sept 2003
Resigned 01 Jul 2005

GORDON-LENNOX, Charles Henry, The Right Hon Duke Of Richmond And Gordon

Resigned
East Lavant Lodge Pooklane, ChichesterPO18 0AW
Secretary
Appointed 06 Jan 1995
Resigned 01 May 1995

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Secretary
Appointed 01 May 1995
Resigned 26 Sept 2003

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 31 Jan 2014
Resigned 17 Jul 2025

PROCTER, John Rawsthorne

Resigned
Foxfield Chichester Road, ChichesterPO20 8QB
Secretary
Appointed N/A
Resigned 06 Jan 1995

CLARK, Nicholas Jackson

Resigned
Estate Office, ChichesterPO18 0PX
Born December 1940
Director
Appointed 27 Nov 1997
Resigned 31 Dec 2015

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Born July 1963
Director
Appointed 01 Jan 2005
Resigned 16 May 2008

GARDNER, Anthony Exton

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1948
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2023

GARDNER, Anthony Exton

Resigned
Hills Green Farm, BillingshurstRH14 0JN
Born July 1948
Director
Appointed N/A
Resigned 26 Mar 2007

GOLDSMITH, Carole Anne

Resigned
Nicolson Close, ChichesterPO20 2LA
Born October 1966
Director
Appointed 17 May 2008
Resigned 17 Sept 2013

GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon

Resigned
Goodwood House, ChichesterPO18 0PY
Born January 1955
Director
Appointed N/A
Resigned 01 Feb 2006

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Molecomb, ChichesterPO18 0PZ
Born September 1929
Director
Appointed N/A
Resigned 31 Dec 2009

JONES, Peter Ivan

Resigned
Estate Office, ChichesterPO18 0PX
Born December 1942
Director
Appointed 01 Jan 2010
Resigned 19 Feb 2018

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 27 Nov 1997
Resigned 01 May 2007

MORGAN-GRENVILLE, John Richard Bine

Resigned
Upperton House, PetworthGU28
Born July 1927
Director
Appointed N/A
Resigned 15 Oct 1994

PRUDENCE, Earl John

Resigned
Crosstrees, GodalmingGU8 4TS
Born October 1925
Director
Appointed N/A
Resigned 28 Sept 2004

Persons with significant control

1

Goodwood, ChichesterPO18 0PX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Memorandum Articles
17 May 2024
MAMA
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
31 October 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
15 October 1991
363(287)363(287)
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
30 December 1960
NEWINCIncorporation
Miscellaneous
30 December 1960
MISCMISC