Download leads from Nexok and grow your business. Find out more

Godwin Holdings Limited

Private Limited Company

Godwin Holdings Limited
Coneygar Road
Quenington
Cirencester
GL7 5BX
Wales
Company NameGodwin Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number04134072
Incorporation Date29 December 2000 (23 years, 4 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorCatharine Louise Smith
Business IndustryProfessional, Scientific and Technical Activities
Business ActivityActivities of Head Offices
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December
Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Contact

Registered AddressConeygar Road
Quenington
Cirencester
GL7 5BX
Wales
Shared Address This company doesn't share its address with any other companies
ConstituencyThe Cotswolds
RegionSouth West
CountyGloucestershire
Built Up AreaQuenington
ParishQuenington

Accounts & Returns

Accounts Year End31 December
CategoryTotal Exemption Full
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Director Overview

Current

2

Retired

11

Closed

Classification

SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7415)Holding Companies including Head Offices
SIC 2007 (70100)Activities of head offices

Event History

7 November 2023Change of details for Xylem Water Holdings Limited as a person with significant control on 1 October 2016
25 October 2023Confirmation statement made on 23 October 2023 with no updates
11 October 2023Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Css Law Deb 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
9 March 2023Total exemption full accounts made up to 31 December 2022
1 November 2022Registered office address changed from Springfield Road Quenington Fairford Cirencester Gloucester GL7 5BX to Coneygar Road Quenington Cirencester GL7 5BX on 1 November 2022

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing