Background WavePink WaveYellow Wave

GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED (06435891)

GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED (06435891) is an active UK company. incorporated on 23 November 2007. with registered office in Canterybury. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED has been registered for 18 years. Current directors include ELLIS, Gregory, LILLEY, Rebecca Eloise, PALMER, Ben and 3 others.

Company Number
06435891
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2007
Age
18 years
Address
Godmersham Park Heritage Centre The Granary, Canterybury, CT4 7DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
ELLIS, Gregory, LILLEY, Rebecca Eloise, PALMER, Ben, ROBSON, Jeremy, SMYTH, Margaret, SUNLEY, Fiona
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED

GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED is an active company incorporated on 23 November 2007 with the registered office located in Canterybury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. GODMERSHAM PARK HERITAGE CENTRE FOR THE PARISHES OF GODMERSHAM AND CRUNDALE LIMITED was registered 18 years ago.(SIC: 91011)

Status

active

Active since 18 years ago

Company No

06435891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (6 months ago)
Submitted on 12 January 2026 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Godmersham Park Heritage Centre The Granary Godmersham Canterybury, CT4 7DT,

Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Nov 21
Director Joined
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

SUNLEY, Fiona

Active
The Old Vicarage, GodmershamCT4 7DT
Secretary
Appointed 23 Nov 2007

ELLIS, Gregory

Active
Eggarton Lane, CanterburyCT4 7DY
Born May 1950
Director
Appointed 23 Nov 2007

LILLEY, Rebecca Eloise

Active
Denwood Street, CanterburyCT4 7EF
Born March 1989
Director
Appointed 01 Jul 2021

PALMER, Ben

Active
The Granary, CanteryburyCT4 7DT
Born July 1982
Director
Appointed 01 Jan 2016

ROBSON, Jeremy

Active
The Granary, CanteryburyCT4 7DT
Born May 1954
Director
Appointed 01 Aug 2023

SMYTH, Margaret

Active
The Granary, CanteryburyCT4 7DT
Born January 1947
Director
Appointed 01 Dec 2016

SUNLEY, Fiona

Active
The Old Vicarage, GodmershamCT4 7DT
Born August 1958
Director
Appointed 23 Nov 2007

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 23 Nov 2007
Resigned 23 Nov 2007

CLAYTON, Roger

Resigned
Spring Lane, CanterburyCT2 0DL
Born August 1945
Director
Appointed 30 Jan 2008
Resigned 31 Dec 2015

SMYTH, Alfred, Professor

Resigned
22 The Street, GodmershamCT4 7DU
Born July 1942
Director
Appointed 23 Nov 2007
Resigned 16 Oct 2016

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 23 Nov 2007
Resigned 23 Nov 2007
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
7 June 2009
287Change of Registered Office
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
363aAnnual Return
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Incorporation Company
23 November 2007
NEWINCIncorporation