UKBizDB.co.uk

GOODWOOD ESTATE COMPANY LIMITED(THE)

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

This company is commonly known as Goodwood Estate Company Limited(the). The company was founded 68 years ago and was given the registration number 00553452. The firm's registered office is in CHICHESTER. You can find them at Goodwood House, Goodwood, Chichester, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GOODWOOD ESTATE COMPANY LIMITED(THE)
Company Number:00553452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Goodwood House, Goodwood, Chichester, England, PO18 0PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Secretary14 November 2013Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 March 2016Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director17 April 2013Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 January 1995Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director04 December 2023Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director-Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director14 December 2009Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 March 2021Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 April 2013Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director27 February 2013Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director14 August 2017Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director03 December 2018Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 October 2012Active
Goodwood, Chichester, West Sussex, PO18 0PX

Secretary01 July 2005Active
Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, PO18 0LQ

Secretary01 May 2003Active
East Lavant Lodge Pooklane, East Lavant, Chichester, PO18 0AW

Secretary06 January 1995Active
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX

Secretary01 May 1995Active
Foxfield Chichester Road, West Wittering, Chichester, PO20 8QB

Secretary-Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director28 February 2007Active
East Lavant Lodge, East Lavant, Chichester, PO18 0AW

Director03 September 2007Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director04 January 2011Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 April 2013Active
The Old Rectory, Rackham, Pulborough, RH20 2EU

Director01 February 1993Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 April 2013Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 February 1993Active
Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, PO18 0LQ

Director01 January 2005Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 September 2007Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director-Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director04 January 2010Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 January 2021Active
Cormorants, West Drive Bracklesham Bay, Chichester, PO20 8PF

Director07 March 1996Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 April 2013Active
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX

Director01 January 1997Active
Crosstrees, Pickhurst Road, Chiddingfold, Godalming, GU8 4TS

Director-Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director24 March 2011Active

People with Significant Control

Duke Of Richmond Charles Henry Gordon Lennox
Notified on:06 April 2016
Status:Active
Date of birth:September 1929
Nationality:British
Address:Goodwood, West Sussex, PO18 0PX
Nature of control:
  • Significant influence or control
His Grace The 11th Duke Of Richmond And Gordon Charles Henry Gordon-Lennox
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Goodwood House, Goodwood, Chichester, England, PO18 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Philip Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Goodwood House, Goodwood, Chichester, England, PO18 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Goodwood House, Goodwood, Chichester, England, PO18 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-04-10Address

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

Download

Copyright © 2024. All rights reserved.