Background WavePink WaveYellow Wave

GODDARDS LANDSCAPES LIMITED (04237441)

GODDARDS LANDSCAPES LIMITED (04237441) is an active UK company. incorporated on 19 June 2001. with registered office in Eastbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GODDARDS LANDSCAPES LIMITED has been registered for 24 years. Current directors include GODDARD, Russell.

Company Number
04237441
Status
active
Type
ltd
Incorporated
19 June 2001
Age
24 years
Address
Archer House Britland Estate, Eastbourne, BN22 8PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GODDARD, Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDARDS LANDSCAPES LIMITED

GODDARDS LANDSCAPES LIMITED is an active company incorporated on 19 June 2001 with the registered office located in Eastbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GODDARDS LANDSCAPES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04237441

LTD Company

Age

24 Years

Incorporated 19 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Archer House Britland Estate Northbourne Road Eastbourne, BN22 8PW,

Previous Addresses

Pump House Cottage the Hollow Washington Pulborough RH20 3DA England
From: 28 March 2017To: 16 May 2022
4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
From: 10 February 2016To: 28 March 2017
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 19 June 2001To: 10 February 2016
Timeline

4 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 17
New Owner
Jul 21
Funding Round
Jul 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GODDARD, Russell

Active
Britland Estate, EastbourneBN22 8PW
Born July 1980
Director
Appointed 19 Jun 2001

GREEN, David Anthony

Resigned
10 Westmoreland Walk, Shoreham By SeaBN43 5FX
Secretary
Appointed 19 Jun 2001
Resigned 24 Aug 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 19 Jun 2001
Resigned 22 Jun 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 19 Jun 2001
Resigned 22 Jun 2001

Persons with significant control

2

Danielle Line

Active
Britland Estate, EastbourneBN22 8PW
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021

Mr Russell Goddard

Active
Britland Estate, EastbourneBN22 8PW
Born July 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Secretary Company
18 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Secretary Company
18 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
4 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
14 May 2007
287Change of Registered Office
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
12 February 2004
287Change of Registered Office
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Incorporation Company
19 June 2001
NEWINCIncorporation