Background WavePink WaveYellow Wave

GOODWOOD HOTEL PROPERTY COMPANY LIMITED (06026282)

GOODWOOD HOTEL PROPERTY COMPANY LIMITED (06026282) is an active UK company. incorporated on 12 December 2006. with registered office in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOODWOOD HOTEL PROPERTY COMPANY LIMITED has been registered for 19 years. Current directors include GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip.

Company Number
06026282
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD HOTEL PROPERTY COMPANY LIMITED

GOODWOOD HOTEL PROPERTY COMPANY LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOODWOOD HOTEL PROPERTY COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06026282

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BLAKEDEW 648 LIMITED
From: 12 December 2006To: 26 January 2007
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

Goodwood Chichester West Sussex PO18 0PX
From: 12 December 2006To: 15 December 2014
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

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

Active
Goodwood, ChichesterPO18 0PX
Born January 1955
Director
Appointed 05 Mar 2007

SARGENT, Adrian Paul

Active
Goodwood, ChichesterPO18 0PX
Born March 1976
Director
Appointed 01 Oct 2024

WATERWORTH, Adam James Philip

Active
Goodwood, ChichesterPO18 0PX
Born May 1971
Director
Appointed 01 Oct 2024

CHEESMUR, Lynn

Resigned
29 Hamilton Road, LancingBN15 9NR
Secretary
Appointed 05 Mar 2007
Resigned 14 Nov 2013

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 14 Nov 2013
Resigned 17 Jul 2025

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 12 Dec 2006
Resigned 05 Mar 2007

DRAFFAN, Nigel Gordon Helm

Resigned
The Old Rectory, PulboroughRH20 2EU
Born September 1950
Director
Appointed 05 Mar 2007
Resigned 26 Jul 2009

FABRICIUS, Roderick Norwood

Resigned
Westerton House, ChichesterPO18 0PF
Born April 1951
Director
Appointed 05 Mar 2007
Resigned 18 Feb 2009

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Born July 1963
Director
Appointed 05 Mar 2007
Resigned 16 May 2008

WILLIAMSON, Alexander Patrick

Resigned
Goodwood, ChichesterPO18 0PX
Born March 1974
Director
Appointed 14 Jul 2008
Resigned 07 Jun 2017

WOODGATE, Christopher Edward James

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1977
Director
Appointed 07 Jun 2017
Resigned 01 Oct 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 12 Dec 2006
Resigned 05 Mar 2007

Persons with significant control

1

Goodwood, ChichesterPO18 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
25 March 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2006
NEWINCIncorporation