UKBizDB.co.uk

GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Godolphin House (isles Of Scilly) Limited. The company was founded 59 years ago and was given the registration number 00816335. The firm's registered office is in PADSTOW. You can find them at Rose Cottage St. Merryn, St. Merryn, Padstow, Cornwall. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GODOLPHIN HOUSE (ISLES OF SCILLY) LIMITED
Company Number:00816335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rose Cottage St. Merryn, St. Merryn, Padstow, Cornwall, PL28 8NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court House, Llanvair Discoed, Chepstow, NP16 6LX

Director21 September 2009Active
Rose Cottage, St Merryn, Padstow, PL28 8NR

Director22 February 2002Active
Old Pound House, The Croft, Headington, Oxford, England, OX3 9BT

Director30 June 2021Active
6 Firs Grove, Firs Grove, Barnstaple, England, EX32 8BX

Director18 December 2015Active
68 Spring Grove, Loughton, IG10 4QE

Director01 September 2006Active
87 Damers Road, Dorchester, DT1 2LB

Director-Active
9 Godolphin Flats, Church Road, St. Mary's, Isles Of Scilly, England, TR21 0NB

Director17 March 2016Active
5 Godolphin House, Church Road, St. Marys, TR21 0NB

Director06 October 1998Active
8 Godolphin House, Church Road, St. Marys, TR21 0NB

Director03 May 2005Active
Dormer House, Cumnor Hill, Oxford, OX2 9JA

Secretary27 August 2003Active
92, Brinklow Road, Binley, Coventry, CV3 2HY

Secretary-Active
Dormer House, Cumnor Hill, Oxford, OX2 9JA

Director24 November 1998Active
60 Jefferson Drive, Gillingham, ME8 0DB

Director-Active
Tredavoe The Strand, St Marys, TR21 0PS

Director10 July 1995Active
7 Godolphin House, St Marys, TR21 0NB

Director-Active
6 Manor Crescent, Stapleton, Leicester, LE9 8JQ

Director-Active
6 Manor Crescent, Stapleton, Leicestershire, LE9 8JQ

Director05 September 1994Active
4 Godolphin House, St Marys, TR21 0NB

Director-Active
51, Dolphin Court Road, Paignton, Uk, TQ3 1AG

Director24 June 2011Active
2 Buzza Street, St Marys, TR21 0HX

Director26 May 1994Active
Bishop & Welf, St Marys, Isles Of Scilly,

Director04 October 1991Active
92, Brinklow Road, Binley, Coventry, CV3 2HY

Director-Active
1 Godolphin House, Church Road, St. Marys, TR21 0NB

Director06 February 2002Active
7 Godolphin House, Church Road, St Marys, TR21 0NB

Director07 February 2007Active
The Chestnuts Westwood Park, Droitwich, WR9 0AZ

Director-Active
Willow Tree House, Ashbury, Swindon, SN6 8NG

Director13 March 1997Active
2 Godolphin House, Church Road, St Marys, TR21 0NB

Director10 June 1994Active
2 Godolphin House, Church Road, St Marys, TR21 0NB

Director10 June 1994Active
The School Bungalow, St Martins, Isles Of Scilly, TR25 0QL

Director-Active
19 Sallyport, Sally Port, St. Mary's, Isles Of Scilly, England, TR21 0JE

Director26 March 2015Active
Godolphin House, Church Road, St. Mary's, Isles Of Scilly, TR21 0NB

Director22 February 2008Active

People with Significant Control

Mr Alistair Paul Bourdeaux
Notified on:19 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Rose Cottage, St. Merryn, Padstow, PL28 8NR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-08-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-04-14Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type dormant.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.