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.
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 | : |
|
Registered Address | : | Rose Cottage St. Merryn, St. Merryn, Padstow, Cornwall, PL28 8NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court House, Llanvair Discoed, Chepstow, NP16 6LX | Director | 21 September 2009 | Active |
Rose Cottage, St Merryn, Padstow, PL28 8NR | Director | 22 February 2002 | Active |
Old Pound House, The Croft, Headington, Oxford, England, OX3 9BT | Director | 30 June 2021 | Active |
6 Firs Grove, Firs Grove, Barnstaple, England, EX32 8BX | Director | 18 December 2015 | Active |
68 Spring Grove, Loughton, IG10 4QE | Director | 01 September 2006 | Active |
87 Damers Road, Dorchester, DT1 2LB | Director | - | Active |
9 Godolphin Flats, Church Road, St. Mary's, Isles Of Scilly, England, TR21 0NB | Director | 17 March 2016 | Active |
5 Godolphin House, Church Road, St. Marys, TR21 0NB | Director | 06 October 1998 | Active |
8 Godolphin House, Church Road, St. Marys, TR21 0NB | Director | 03 May 2005 | Active |
Dormer House, Cumnor Hill, Oxford, OX2 9JA | Secretary | 27 August 2003 | Active |
92, Brinklow Road, Binley, Coventry, CV3 2HY | Secretary | - | Active |
Dormer House, Cumnor Hill, Oxford, OX2 9JA | Director | 24 November 1998 | Active |
60 Jefferson Drive, Gillingham, ME8 0DB | Director | - | Active |
Tredavoe The Strand, St Marys, TR21 0PS | Director | 10 July 1995 | Active |
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 | Director | 05 September 1994 | Active |
4 Godolphin House, St Marys, TR21 0NB | Director | - | Active |
51, Dolphin Court Road, Paignton, Uk, TQ3 1AG | Director | 24 June 2011 | Active |
2 Buzza Street, St Marys, TR21 0HX | Director | 26 May 1994 | Active |
Bishop & Welf, St Marys, Isles Of Scilly, | Director | 04 October 1991 | Active |
92, Brinklow Road, Binley, Coventry, CV3 2HY | Director | - | Active |
1 Godolphin House, Church Road, St. Marys, TR21 0NB | Director | 06 February 2002 | Active |
7 Godolphin House, Church Road, St Marys, TR21 0NB | Director | 07 February 2007 | Active |
The Chestnuts Westwood Park, Droitwich, WR9 0AZ | Director | - | Active |
Willow Tree House, Ashbury, Swindon, SN6 8NG | Director | 13 March 1997 | Active |
2 Godolphin House, Church Road, St Marys, TR21 0NB | Director | 10 June 1994 | Active |
2 Godolphin House, Church Road, St Marys, TR21 0NB | Director | 10 June 1994 | Active |
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 | Director | 26 March 2015 | Active |
Godolphin House, Church Road, St. Mary's, Isles Of Scilly, TR21 0NB | Director | 22 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.