Background WavePink WaveYellow Wave

FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED (10498145)

FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED (10498145) is an active UK company. incorporated on 25 November 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BENJAMIN-JAMES, William.

Company Number
10498145
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENJAMIN-JAMES, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED

FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10498145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

MOLYNEUX GARDENS (GODALMING) MANAGEMENT COMPANY LIMITED
From: 25 November 2016To: 16 January 2017
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 November 2016To: 25 March 2025
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Nov 23
Director Joined
May 25
Director Left
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 25 Nov 2016

BENJAMIN-JAMES, William

Active
95 London Road, CroydonCR0 2RF
Born April 1989
Director
Appointed 12 May 2025

BIRD, Martin

Resigned
Park Lane, CroydonCR0 1JB
Born April 1982
Director
Appointed 26 Nov 2020
Resigned 21 Nov 2023

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 25 Nov 2016
Resigned 21 Aug 2020

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 25 Nov 2016
Resigned 16 Jan 2018

HUPPLER, James

Resigned
Park Lane, CroydonCR0 1JB
Born August 1988
Director
Appointed 14 Dec 2020
Resigned 25 Feb 2022

KANTAMNENI, Sri Harsha

Resigned
95 London Road, CroydonCR0 2RF
Born August 1985
Director
Appointed 03 Dec 2020
Resigned 19 Dec 2025

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 02 Dec 2020

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 25 Nov 2016
Resigned 02 Dec 2020

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 11 Sept 2020
Resigned 02 Dec 2020

Persons with significant control

2

0 Active
2 Ceased
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 02 Dec 2020
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 25 Nov 2016
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 February 2017
MAMA
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2016
NEWINCIncorporation