Background WavePink WaveYellow Wave

GODWIN (PINEHAM) LIMITED (08167811)

GODWIN (PINEHAM) LIMITED (08167811) is an active UK company. incorporated on 3 August 2012. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GODWIN (PINEHAM) LIMITED has been registered for 13 years. Current directors include GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan.

Company Number
08167811
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODWIN (PINEHAM) LIMITED

GODWIN (PINEHAM) LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GODWIN (PINEHAM) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08167811

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

FOMO NOTTINGHAM LIMITED
From: 3 August 2012To: 16 April 2013
Contact
Address

19 Tenter Road Moulton Park Industrial Estate Northampton, NN3 6PZ,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 2 May 2018To: 11 June 2019
Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT
From: 21 February 2014To: 2 May 2018
Lawrence House Meadowbank Way Eastwood Nottinghamshire NG16 3SB England
From: 3 August 2012To: 21 February 2014
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jul 15
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GIRARDIER, Simon Victor

Active
Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 10 Jun 2019

HUNT, Simon Winston

Active
Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 10 Jun 2019

WARD, David Jonathan

Active
Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 10 Jun 2019

BLACKSHAW, Stephen Arnold

Resigned
Moulton Park, NorthamptonNN3 6PZ
Born July 1955
Director
Appointed 20 Jun 2015
Resigned 10 Jun 2019

PRATT, Stephen James

Resigned
Kirtley Drive, NottinghamNG7 1LD
Born September 1978
Director
Appointed 03 Aug 2012
Resigned 10 Jun 2019

PRATT, Stuart Phillip

Resigned
Kirtley Drive, NottinghamNG7 1LD
Born October 1980
Director
Appointed 03 Aug 2012
Resigned 10 Jun 2019

Persons with significant control

1

19 Tenter Road, NorthamptonNN3 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 August 2012
NEWINCIncorporation