Company number 03417433
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address QUEENSGATE HOUSE, SOUTH ROAD, WEYBRIDGE, SURREY, KT13 9JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GODOLPHIN HOMES LIMITED are www.godolphinhomes.co.uk, and www.godolphin-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.1 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godolphin Homes Limited is a Private Limited Company.
The company registration number is 03417433. Godolphin Homes Limited has been working since 11 August 1997.
The present status of the company is Active. The registered address of Godolphin Homes Limited is Queensgate House South Road Weybridge Surrey Kt13 9jx. . HYNE, Sarah Jane is a Secretary of the company. MANSER, Dominic is a Director of the company. Secretary MANSER, Dominic has been resigned. Secretary PRESTON, Quinton has been resigned. Secretary TALBOT, Karen has been resigned. Secretary TALBOT, Karen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PRESTON, Quinton has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
TALBOT, Karen
Resigned: 11 January 2007
Appointed Date: 12 March 2004
Secretary
TALBOT, Karen
Resigned: 25 November 1997
Appointed Date: 15 August 1997
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 August 1997
Appointed Date: 11 August 1997
Director
PRESTON, Quinton
Resigned: 01 July 2005
Appointed Date: 25 November 1997
66 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 August 1997
Appointed Date: 11 August 1997
Persons With Significant Control
Mr Dominic Manser
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
GODOLPHIN HOMES LIMITED Events
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 5 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
20 Aug 1997
New secretary appointed;new director appointed
20 Aug 1997
Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD
20 Aug 1997
Secretary resigned
20 Aug 1997
Director resigned
11 Aug 1997
Incorporation
25 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land at astra sports ground kings head lane byfleet surrey…
21 May 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 83A queens road weybridge surrey. By way…
2 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: 6 ditton grange close long ditton elmbridge surrey. By way…
15 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H manor oaks 22 stevens lane claygate surrey. By way of…
12 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Abbotsmead 7 ditton grange close and land adjoining long…
29 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied
on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Astra sports club kings head lane byfleet surrey t/n…
16 October 1997
Legal charge
Delivered: 22 October 1997
Status: Satisfied
on 29 March 2008
Persons entitled: Granville Bank Limited
Description: Freehold property k/a land and buildings at kings head lane…
16 October 1997
Floating charge
Delivered: 22 October 1997
Status: Satisfied
on 26 August 2006
Persons entitled: Granville Bank Limited
Description: Floating charge its undertaking and all its property and…