GODYNGTON PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG7 5QB

Company number 00693430
Status Active
Incorporation Date 23 May 1961
Company Type Private Limited Company
Address 175 MANOR ROAD, CHIGWELL, ESSEX, IG7 5QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 100 . The most likely internet sites of GODYNGTON PROPERTIES LIMITED are www.godyngtonproperties.co.uk, and www.godyngton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Godyngton Properties Limited is a Private Limited Company. The company registration number is 00693430. Godyngton Properties Limited has been working since 23 May 1961. The present status of the company is Active. The registered address of Godyngton Properties Limited is 175 Manor Road Chigwell Essex Ig7 5qb. . CLARKE, Kenneth Edwin is a Secretary of the company. COSTELLO, Ian Stuart is a Director of the company. Secretary BRODIA SERVICES LIMITED has been resigned. Director ROWSE, Arthur George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Kenneth Edwin
Appointed Date: 01 July 2001

Director
COSTELLO, Ian Stuart
Appointed Date: 07 July 2014
58 years old

Resigned Directors

Secretary
BRODIA SERVICES LIMITED
Resigned: 01 July 2001

Director
ROWSE, Arthur George
Resigned: 17 September 2014
95 years old

Persons With Significant Control

Mrs Eileen May Rowse
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

GODYNGTON PROPERTIES LIMITED Events

11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

20 Feb 2015
Total exemption small company accounts made up to 31 August 2014
06 Nov 2014
Appointment of Mr Ian Stuart Costello as a director on 7 July 2014
...
... and 95 more events
22 Jun 1988
Return made up to 31/12/87; full list of members

01 Jun 1987
Full accounts made up to 31 August 1985

01 Jun 1987
Return made up to 18/12/86; full list of members

25 Oct 1986
Secretary resigned;new secretary appointed

23 May 1961
Incorporation

GODYNGTON PROPERTIES LIMITED Charges

2 July 1979
Memorandum of deposit
Delivered: 5 July 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 187 danstead park road, ilford…
28 March 1979
Memorandum of deposit
Delivered: 3 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 41 mansfield road ilford essex title…
28 March 1979
Memorandum of deposit
Delivered: 3 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 83, little ilford lane manor park…
28 March 1979
Memorandum of deposit
Delivered: 3 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 70A park avenue barking essex.
3 January 1979
Memorandum of deposit & deposit of deeds
Delivered: 5 January 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 15 seymour gardens ilford essex title…
6 November 1978
Memo of deposit
Delivered: 9 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 28 harold road, leytonstone.
15 September 1978
Memorandum of report and deposit of deeds
Delivered: 19 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 14A ingleby road ilford essex title…
11 August 1978
Memorandum of deposit of deeds
Delivered: 17 August 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 10 york road ilford essex.
1 August 1978
Oral charge by deposit of deeds
Delivered: 3 August 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 14A ingleby road ilford.
24 May 1978
Oral charge without written instrument
Delivered: 26 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 57, york road, ilford, essex.
27 April 1978
Oral chargee by deposit of deeds
Delivered: 27 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 31 balfour road ilford essex.
27 April 1978
Oral charge by deposit of deeds
Delivered: 27 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 41 goodmayes avenue goodmayes ilford essex.
5 April 1978
Memorandum of deposit.
Delivered: 10 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property:- 9 whalebone lane, south dagenham, essex.
5 April 1978
Memorandum of deposit
Delivered: 10 April 1978
Status: Satisfied on 8 October 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 441 high road, ilford, essex.
5 April 1978
Memorandum of deposit.
Delivered: 10 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property:- 70 coopersale road, london borough of…
5 April 1978
Memorandum of deposit.
Delivered: 10 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property:- 60 napier road, eastham london borough of…
5 April 1978
Memorandum of deposit
Delivered: 10 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property. 36 balfour road, ilford, essex.
2 March 1978
Oral charge
Delivered: 7 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property:- 9 wholebone lane south dagenham, essex.
2 March 1978
Oral charge
Delivered: 7 March 1978
Status: Satisfied on 8 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold property:- 441 high road, ilford,essex.
2 March 1978
Oral charge
Delivered: 7 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property 70 coopersale road, london borough of…
2 March 1978
Oral charge
Delivered: 7 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property:- 60 napier road, eastham london borough of…
2 March 1978
Oral charge
Delivered: 7 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 36 balfour road, ilford, essex.
4 August 1976
Charte without instrument.
Delivered: 12 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 willwood road. Ilford. Essex.
7 May 1975
Memorandum of deposit of deeds.
Delivered: 29 May 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 142 second avenue manor park london E.12.
7 May 1975
Memorandum of deposit of deeds.
Delivered: 29 May 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 sunnyside road, ilford, essex.
7 May 1975
Memorandum of deposit of deeds.
Delivered: 29 May 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 wellesby road, ilford, essex.
24 April 1975
Memo of deposit.
Delivered: 5 May 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 66 ingleby rd, ilford, essex.
24 January 1973
Charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 18, kensington gdns ilford. London borough of redbridge.
10 February 1969
Legal charge
Delivered: 17 February 1969
Status: Outstanding
Persons entitled: National Union Bank.
Description: 62 sixth ave., Newham london.