Background WavePink WaveYellow Wave

GODWIN RESIDENTIAL LIMITED (10303369)

GODWIN RESIDENTIAL LIMITED (10303369) is a liquidation UK company. incorporated on 29 July 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GODWIN RESIDENTIAL LIMITED has been registered for 9 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
10303369
Status
liquidation
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
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 liquidation company incorporated on 29 July 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GODWIN RESIDENTIAL LIMITED was registered 9 years ago.(SIC: 41100)

Status

liquidation

Active since 9 years ago

Company No

10303369

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 9 August 2024 (1 year ago)

Next Due

Due by 11 August 2025
For period ending 28 July 2025

Previous Company Names

GODWIN RESIDENTIAL DEVELOPMENTS LIMITED
From: 29 July 2016To: 12 April 2019
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

1 Newhall Street Birmingham B3 3NH United Kingdom
From: 20 June 2023To: 20 October 2025
4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 7 July 2017To: 20 June 2023
14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 29 July 2016To: 7 July 2017
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Dec 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 29 Jul 2016

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 29 Jul 2016

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 29 Jul 2016

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 29 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
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 29 Jul 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
20 October 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
20 October 2025
600600
Resolution
20 October 2025
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
16 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Incorporation Company
29 July 2016
NEWINCIncorporation