UKBizDB.co.uk

GOODWIN PROPERTIES (SOUTH WEST) LIMITED

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

This company is commonly known as Goodwin Properties (south West) Limited. The company was founded 21 years ago and was given the registration number 04718574. The firm's registered office is in THE STRAND, BARNSTAPLE. You can find them at The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOODWIN PROPERTIES (SOUTH WEST) LIMITED
Company Number:04718574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director27 April 2021Active
61 Gloster Road, Newport, Barnstaple, EX32 9JS

Secretary01 April 2003Active
3 New Buildings, Barnstaple, EX32 7BL

Secretary09 October 2007Active
38 Gloster Road, Newport, Barnstaple, EX32 9JR

Secretary22 March 2004Active
3 Station Road, Braunton, EX33 2AQ

Secretary08 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 April 2003Active
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director01 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 April 2003Active

People with Significant Control

Marcus Goodwin
Notified on:27 April 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Significant influence or control
Mr David Lawrence Goodwin (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.