Background WavePink WaveYellow Wave

PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED (09708680)

PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED (09708680) is an active UK company. incorporated on 29 July 2015. with registered office in Hurst. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BARTLETT, Robert Paul, CHALK, Robert Owen, CHALLINOR, Adelle Theresa and 4 others.

Company Number
09708680
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2015
Age
10 years
Address
C/O Pinnacle Property Management Ltd Unit 1, 2 & 3 Beech Court, Hurst, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTLETT, Robert Paul, CHALK, Robert Owen, CHALLINOR, Adelle Theresa, HILL, Anthony, PATERSON, Thomas Wells, PIERCE, Claire Marie, VAN DE VELDE, Christopher James Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED

PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Hurst. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09708680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Pinnacle Property Management Ltd Unit 1, 2 & 3 Beech Court Wokingham Road Hurst, RG10 0RQ,

Previous Addresses

C/O Broadoak Management Ltd, Unit 7 Hockliffe Business Park Hockliffe Leighton Buzzard LU7 9NB England
From: 25 September 2017To: 27 December 2023
Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard LU7 9NB England
From: 25 September 2017To: 25 September 2017
Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY United Kingdom
From: 29 July 2015To: 25 September 2017
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
May 17
Director Joined
May 17
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Wokingham Road, HurstRG10 0RQ
Corporate secretary
Appointed 22 Dec 2023

BARTLETT, Robert Paul

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born September 1948
Director
Appointed 30 Nov 2021

CHALK, Robert Owen

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born January 1954
Director
Appointed 09 Jun 2021

CHALLINOR, Adelle Theresa

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born January 1965
Director
Appointed 09 Jun 2021

HILL, Anthony

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born December 1951
Director
Appointed 09 Jun 2021

PATERSON, Thomas Wells

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born February 1984
Director
Appointed 08 Dec 2022

PIERCE, Claire Marie

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born June 1966
Director
Appointed 06 Mar 2026

VAN DE VELDE, Christopher James Robert

Active
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born March 1962
Director
Appointed 09 Jun 2021

BROADOAK MANAGEMENT LIMITED

Resigned
Watling Street, Leighton BuzzardLU7 9NB
Corporate secretary
Appointed 25 Sept 2017
Resigned 22 Dec 2023

BIAFELLI, Alberto Dino

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born May 1986
Director
Appointed 09 Jun 2021
Resigned 04 Sept 2023

DEDMAN, Tina Louise

Resigned
Unit 7 Hockliffe Business Park, Leighton BuzzardLU7 9NB
Born August 1972
Director
Appointed 12 May 2017
Resigned 10 Dec 2019

DEVINE, Darren

Resigned
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born September 1981
Director
Appointed 09 Jun 2021
Resigned 24 Oct 2025

GRESSWELL, Susan Claire

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born February 1966
Director
Appointed 29 Jul 2015
Resigned 12 May 2017

GRIFFITHS, Hannah

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born November 1992
Director
Appointed 09 Jun 2021
Resigned 12 Sept 2023

HART, Michael Leonard

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born August 1955
Director
Appointed 29 Mar 2019
Resigned 18 Dec 2020

MCWILLIAMS, Wendy Jane

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born December 1958
Director
Appointed 29 Mar 2019
Resigned 08 Sept 2021

NAYEEM, Mohammad Arbaaz

Resigned
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born September 1985
Director
Appointed 09 Jun 2021
Resigned 04 Nov 2025

NICHOLLS, John Roberts

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born June 1940
Director
Appointed 13 May 2021
Resigned 03 Oct 2021

NORTON, Adam David

Resigned
Unit 7 Hockliffe Business Park, Leighton BuzzardLU7 9NB
Born September 1966
Director
Appointed 29 Jul 2015
Resigned 05 Nov 2018

PEARSON, Claire

Resigned
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born January 1972
Director
Appointed 02 Jul 2021
Resigned 28 Oct 2025

THOMLINSON, David Richard

Resigned
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born September 1976
Director
Appointed 13 May 2021
Resigned 03 Oct 2024

TOMPKINS, Linda Phyllis

Resigned
Unit 1, 2 & 3 Beech Court, HurstRG10 0RQ
Born August 1946
Director
Appointed 27 Nov 2023
Resigned 27 Oct 2025

Persons with significant control

1

Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

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

Filing History

69

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 September 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Incorporation Company
29 July 2015
NEWINCIncorporation