Background WavePink WaveYellow Wave

1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED (05333729)

1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED (05333729) is an active UK company. incorporated on 17 January 2005. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include WALLACE, William Trelawney.

Company Number
05333729
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
2 Gillingham House, Guildford, GU1 4EU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, William Trelawney
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED

1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05333729

LTD Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

2 Gillingham House Pannells Court Guildford, GU1 4EU,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 March 2019To: 29 January 2024
4 Church Street Godalming Surrey GU7 1EH
From: 9 January 2019To: 21 March 2019
Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
From: 29 September 2016To: 9 January 2019
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 27 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 17 January 2005To: 27 June 2012
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
New Owner
Dec 21
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Jan 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WALLACE, William Trelawney

Active
Pannells Court, GuildfordGU1 4EU
Born August 1962
Director
Appointed 24 Apr 2024

KIRSCH, Jean

Resigned
Oldfield Close, StanmoreHA7 3AS
Secretary
Appointed 01 Sept 2006
Resigned 28 Feb 2019

POTYKA, Richard Alan

Resigned
Clayfield House, High WycombeHP10 0HR
Secretary
Appointed 17 Jan 2005
Resigned 01 Sept 2006

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Feb 2019
Resigned 01 Mar 2023

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 17 Jan 2005
Resigned 17 Jan 2005

ENGLAND, Tony David

Resigned
Lambridge Wood Barn, Henley On ThamesRG9 4RZ
Born January 1951
Director
Appointed 17 Jan 2005
Resigned 01 Sept 2006

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 01 Sept 2006
Resigned 24 Apr 2024

POTYKA, Richard Alan

Resigned
Clayfield House, High WycombeHP10 0HR
Born January 1957
Director
Appointed 17 Jan 2005
Resigned 01 Sept 2006

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 17 Jan 2005
Resigned 17 Jan 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Yvonne Keeble

Ceased
Kings Road, GodalmingGU7 3HU
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2024
Ceased 02 Jan 2026

Mr William Trelawney Wallace

Active
Kings Road, GodalmingGU7 3HU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2024

Mr William Trelawney Wallace

Ceased
Pannells Court, GuildfordGU1 4EU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2021
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
5 February 2007
287Change of Registered Office
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
29 March 2005
287Change of Registered Office
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation