Background WavePink WaveYellow Wave

GODWIN RESIDENTIAL LIMITED (09835811)

GODWIN RESIDENTIAL LIMITED (09835811) is a dissolved UK company. incorporated on 21 October 2015. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. GODWIN RESIDENTIAL LIMITED has been registered for 10 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
09835811
Status
dissolved
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
4 Castle House Kirtley Drive, Nottingham, NG7 1LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODWIN RESIDENTIAL LIMITED

GODWIN RESIDENTIAL LIMITED is an dissolved company incorporated on 21 October 2015 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. GODWIN RESIDENTIAL LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09835811

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 25 July 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

PROFESSIONAL SHARE HOLDINGS LIMITED
From: 21 October 2015To: 8 March 2016
Contact
Address

4 Castle House Kirtley Drive Castle Marina Nottingham, NG7 1LD,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 21 October 2015To: 6 July 2017
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
Kirtley Drive, NottinghamNG7 1LD
Born May 1956
Director
Appointed 21 Oct 2015

MITCHELL, Andrew John

Active
Kirtley Drive, NottinghamNG7 1LD
Born October 1951
Director
Appointed 21 Oct 2015

PRATT, Stephen James

Active
Kirtley Drive, NottinghamNG7 1LD
Born September 1978
Director
Appointed 05 Feb 2016

PRATT, Stuart Phillip

Active
Kirtley Drive, NottinghamNG7 1LD
Born October 1980
Director
Appointed 05 Feb 2016

Persons with significant control

1

Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Voluntary
2 April 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 January 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2019
DS01DS01
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Incorporation Company
21 October 2015
NEWINCIncorporation