Background WavePink WaveYellow Wave

SOUTH GODSTONE LAND LTD (11159416)

SOUTH GODSTONE LAND LTD (11159416) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH GODSTONE LAND LTD has been registered for 8 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer.

Company Number
11159416
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAXWELL-JONES, Anthony Charles Spencer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH GODSTONE LAND LTD

SOUTH GODSTONE LAND LTD is an active company incorporated on 19 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH GODSTONE LAND LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11159416

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CAM GODSTONE LIMITED
From: 19 January 2018To: 11 December 2018
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 1 March 2021To: 3 April 2023
9a High Street Yiewsley West Drayton UB7 7QG England
From: 10 May 2019To: 1 March 2021
56 Keats Way West Drayton UB7 9DU England
From: 21 March 2019To: 10 May 2019
No.1 London Bridge London SE1 9BG England
From: 19 January 2018To: 21 March 2019
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Director Left
Feb 21
Director Joined
Mar 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 09 Jan 2021

NAGHA, Kulvinder

Resigned
Keats Way, West DraytonUB7 9DU
Born April 1969
Director
Appointed 19 Jan 2018
Resigned 06 Nov 2019

PARSONS, Alan Norman

Resigned
High Street, West DraytonUB7 7QG
Born June 1968
Director
Appointed 06 Nov 2019
Resigned 09 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Savile Row, LondonW1S 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019

Karl James Cutler

Ceased
House D8, Pyla7080
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Resolution
11 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2018
CONNOTConfirmation Statement Notification
Incorporation Company
19 January 2018
NEWINCIncorporation