Background WavePink WaveYellow Wave

GODDENS ESTATES LIMITED (11179633)

GODDENS ESTATES LIMITED (11179633) is an active UK company. incorporated on 31 January 2018. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GODDENS ESTATES LIMITED has been registered for 8 years. Current directors include MASON, Mark Anthony.

Company Number
11179633
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
7 Henwood, Ashford, TN24 8DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASON, Mark Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDENS ESTATES LIMITED

GODDENS ESTATES LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GODDENS ESTATES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11179633

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

7 Henwood Henwood Industrial Estate Ashford, TN24 8DH,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
May 23
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MASON, Mark Anthony

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 31 Jan 2018

MASON, Mark Anthony

Active
Henwood, AshfordTN24 8DH
Born April 1975
Director
Appointed 31 Jan 2018

BOAKES, Anita

Resigned
Henwood, AshfordTN24 8DH
Born September 1970
Director
Appointed 31 Jan 2018
Resigned 20 Jan 2019

MASON, Alishia Lily

Resigned
Henwood, AshfordTN24 8DH
Born January 1998
Director
Appointed 20 Jan 2019
Resigned 09 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Anthony Mason

Active
Henwood, AshfordTN24 8DH
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 May 2018
Ceased 31 Dec 2025
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Incorporation Company
31 January 2018
NEWINCIncorporation