Background WavePink WaveYellow Wave

COUNTESS GODA ESTATES LIMITED (09014461)

COUNTESS GODA ESTATES LIMITED (09014461) is an active UK company. incorporated on 28 April 2014. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COUNTESS GODA ESTATES LIMITED has been registered for 11 years. Current directors include MORGAN, Angela Kay, MORGAN, Daniel Jack, MORGAN, David Guy and 3 others.

Company Number
09014461
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
Crest House, Weybridge, KT13 0LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORGAN, Angela Kay, MORGAN, Daniel Jack, MORGAN, David Guy, MORGAN, Isabelle, MORGAN, Lauren Grace, MORGAN, Oliver Ben
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTESS GODA ESTATES LIMITED

COUNTESS GODA ESTATES LIMITED is an active company incorporated on 28 April 2014 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COUNTESS GODA ESTATES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09014461

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Crest House East Road Weybridge, KT13 0LF,

Previous Addresses

Saffery Champness Midland House Bournemouth BH2 5QY England
From: 28 April 2014To: 11 September 2014
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Loan Secured
Apr 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Left
Jul 17
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

STANDERLINE, John Anthony

Active
Tregarn Close, NewportNP18 2JL
Secretary
Appointed 03 Jul 2017

MORGAN, Angela Kay

Active
East Road, WeybridgeKT13 0LF
Born March 1965
Director
Appointed 20 Jan 2023

MORGAN, Daniel Jack

Active
East Road, WeybridgeKT13 0LF
Born April 1994
Director
Appointed 20 Jan 2023

MORGAN, David Guy

Active
East Road, WeybridgeKT13 0LF
Born December 1962
Director
Appointed 10 Jun 2014

MORGAN, Isabelle

Active
East Road, WeybridgeKT13 0LF
Born June 2005
Director
Appointed 20 Jan 2023

MORGAN, Lauren Grace

Active
East Road, WeybridgeKT13 0LF
Born August 2002
Director
Appointed 20 Jan 2023

MORGAN, Oliver Ben

Active
East Road, WeybridgeKT13 0LF
Born January 1992
Director
Appointed 20 Jan 2023

EVANS, Keith Leslie

Resigned
Guildford Road East, FarnboroughGU14 6PX
Born July 1955
Director
Appointed 28 Apr 2014
Resigned 03 Jul 2017

Persons with significant control

1

Mr David Guy Morgan

Active
East Road, WeybridgeKT13 0LF
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
2 October 2017
AAMDAAMD
Appoint Person Secretary Company With Name Date
9 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Incorporation Company
28 April 2014
NEWINCIncorporation