Background WavePink WaveYellow Wave

GOODWIN HOUSE MANAGEMENT LIMITED (04797146)

GOODWIN HOUSE MANAGEMENT LIMITED (04797146) is an active UK company. incorporated on 12 June 2003. with registered office in Streatham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GOODWIN HOUSE MANAGEMENT LIMITED has been registered for 22 years. Current directors include BOND, Alexander Phillip, EVANS, Sarah Louise, JORDAN, Julian.

Company Number
04797146
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Goodwin House, Streatham, SW16 2ED
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOND, Alexander Phillip, EVANS, Sarah Louise, JORDAN, Julian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWIN HOUSE MANAGEMENT LIMITED

GOODWIN HOUSE MANAGEMENT LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Streatham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GOODWIN HOUSE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

04797146

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Goodwin House 1 Stanthorpe Road Streatham, SW16 2ED,

Timeline

17 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

RAVINDRANATH, Nandini

Active
Stanthorpe Road, LondonSW16 2ED
Secretary
Appointed 08 May 2019

BOND, Alexander Phillip

Active
Stanthorpe Road, LondonSW16 2ED
Born June 1991
Director
Appointed 01 Jun 2021

EVANS, Sarah Louise

Active
Stanthorpe Road, LondonSW16 2ED
Born December 1991
Director
Appointed 12 Jun 2021

JORDAN, Julian

Active
Flat 4 Goodwin House, LondonSW16 2ED
Born December 1966
Director
Appointed 12 Sept 2005

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

BRAYFORD, Carole Jeanette

Resigned
1 The Dell, NorthwoodHA6 2HY
Secretary
Appointed 12 Jun 2003
Resigned 19 Apr 2005

LANGLAIS, Francis

Resigned
Goodwin House, StreathamSW16 2ED
Secretary
Appointed 10 Nov 2013
Resigned 25 Feb 2015

LAWSON, Daniel James

Resigned
Flat 1 Goodwin Hose, LondonSW16 2ED
Secretary
Appointed 19 Apr 2005
Resigned 28 Feb 2008

WELDRING, Theresa Winifred

Resigned
Goodwin House, StreathamSW16 2ED
Secretary
Appointed 27 Feb 2015
Resigned 01 Nov 2019

WELDRING, Theresa

Resigned
Flat 5 Goodwin House, LondonSW16 2ED
Secretary
Appointed 28 Feb 2008
Resigned 10 Nov 2013

BRAYFORD, Anthony Philip

Resigned
Brampton Lodge, NorthwoodHA6 2HY
Born June 1943
Director
Appointed 12 Jun 2003
Resigned 19 Apr 2005

BRAYFORD, Carole Jeanette

Resigned
1 The Dell, NorthwoodHA6 2HY
Born April 1945
Director
Appointed 12 Jun 2003
Resigned 19 Apr 2005

DICKIE, Dominic Paul Magnus

Resigned
Stanthorpe Road, LondonSW16 2ED
Born December 1978
Director
Appointed 08 May 2019
Resigned 01 Dec 2020

HANN, Abigail Monica

Resigned
Flat 6 Goodwin House, LondonSW16 2ED
Born September 1976
Director
Appointed 31 Mar 2005
Resigned 01 Apr 2010

LANGLAIS, Ramona Marie Ranjani

Resigned
Flat 2 Goodwin House, LondonSW16 2ED
Born July 1977
Director
Appointed 31 Mar 2005
Resigned 25 Feb 2015

LAWSON, Daniel James

Resigned
Flat 1 Goodwin Hose, LondonSW16 2ED
Born December 1976
Director
Appointed 19 Apr 2005
Resigned 28 Feb 2008

PIPER, Hannah Mary Lund

Resigned
Stanthorpe Road, LondonSW16 2ED
Born October 1982
Director
Appointed 28 Feb 2008
Resigned 04 Sept 2015

SAMEJA, Shamim Ibrahim, Dr

Resigned
Laureston Drive, LeicesterLE2 2AQ
Born February 1948
Director
Appointed 08 May 2019
Resigned 01 Dec 2020

SAMEJA, Shamim

Resigned
Laureston Drive, LeicesterLE2 2AQ
Born May 1952
Director
Appointed 08 May 2019
Resigned 01 Dec 2020

VINCENT, Tomas Bono

Resigned
Stanthorpe Road, LondonSW16 2ED
Born January 1987
Director
Appointed 25 May 2015
Resigned 18 Feb 2019

WELDRING, Theresa

Resigned
Flat 5 Goodwin House, LondonSW16 2ED
Born August 1968
Director
Appointed 28 Feb 2008
Resigned 27 Feb 2015

WELDRING, Theresa

Resigned
Flat 5 Goodwin House, LondonSW16 2ED
Born August 1968
Director
Appointed 31 Mar 2005
Resigned 05 Nov 2005

YATES, Sara Jayne

Resigned
Scholars Road, LondonSW12 0PF
Born September 1977
Director
Appointed 08 May 2019
Resigned 26 May 2019

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
88(2)R88(2)R
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
287Change of Registered Office
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation