Background WavePink WaveYellow Wave

GODDINGTON MANOR LIMITED (09561272)

GODDINGTON MANOR LIMITED (09561272) is an active UK company. incorporated on 25 April 2015. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GODDINGTON MANOR LIMITED has been registered for 10 years. Current directors include CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia.

Company Number
09561272
Status
active
Type
ltd
Incorporated
25 April 2015
Age
10 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDINGTON MANOR LIMITED

GODDINGTON MANOR LIMITED is an active company incorporated on 25 April 2015 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GODDINGTON MANOR LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09561272

LTD Company

Age

10 Years

Incorporated 25 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

GODDINGTON MANOR (MANAGEMENT) LIMITED
From: 25 April 2015To: 22 August 2016
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

40 Stockwell Street Greenwich London SE10 8EY United Kingdom
From: 25 April 2015To: 11 November 2022
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Left
Feb 23
Director Joined
Nov 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARKE, Russell Charles

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Director
Appointed 01 Jul 2016

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Director
Appointed 25 Apr 2015

YOUNG, Vanessa Julia

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Director
Appointed 08 Nov 2023

GOLD, David

Resigned
3 Bullace Lane, DartfordDA1 1BB
Born September 1936
Director
Appointed 01 Jul 2016
Resigned 04 Jan 2023

Persons with significant control

3

Mr Paul David Tearle

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Russell Charles Clarke

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Gold

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2015
NEWINCIncorporation