GOODWOOD ESTATE COMPANY LIMITED(THE)

Goodwood House Goodwood House, Chichester, PO18 0PX, England
StatusACTIVE
Company No.00553452
CategoryPrivate Limited Company
Incorporated18 Aug 1955
Age68 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

GOODWOOD ESTATE COMPANY LIMITED(THE) is an active private limited company with number 00553452. It was incorporated 68 years, 9 months, 15 days ago, on 18 August 1955. The company address is Goodwood House Goodwood House, Chichester, PO18 0PX, England.



Company Fillings

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Mr Martin Peter George

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Rick Haythornthwaite

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-09-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Sullivan

Termination date: 2020-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Lloyd Mcneill

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rick Haythornthwaite

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005534520029

Charge creation date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward James Woodgate

Change date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Earl of March and Kinrara Charles Henry Gordon-Lennox

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Countess of March & Kinrara Janet Elizabeth Duchess of Richmond and Gordon

Change date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward James Woodgate

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Countess of March & Kinrara Janet Elizabeth Gordon Lennox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: Goodwood House Goodwood Chichester PO18 0PX

Old address: Goodwood Chichester West Sussex PO18 0PX

Change date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian George Allison

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher West

Appointment date: 2018-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Yelverton Scott-Barrett

Termination date: 2017-06-29

Documents

View document PDF

Confirmation statement

Date: 10 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Original description: 10/09/17 Statement of Capital gbp 12652

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Gordon Lennox

Termination date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Henry Gordon Lennox

Cessation date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Henry Gordon Lennox

Cessation date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Adrian Paul Sargent

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Alexander Patrick Williamson

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH19

Capital : 12,652 GBP

Date: 2017-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/17

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Albert Bullock

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Barlow

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Norwood Fabricius

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Sullivan

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jones

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katharine Anne Palka

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Cheesmur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Goldsmith

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynn Cheesmur

Change date: 2013-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Goldsmith

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Cole

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-21

Officer name: Mrs Tracey Greaves

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ivan Jones

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Bullock

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Norwood Fabricius

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David O'rourke

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Robert Arthur Richardson

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward James Woodgate

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grahame

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bidwell

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Brian George Allison

Change date: 2011-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Greaves

Change date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Grahame

Change date: 2011-04-26

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Yelverton Scott-Barrett

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Philip Bidwell

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Fabricius

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Mr Andrew Charles Grahame

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Earl of March & Kinrara Charles Henry Gordon Lennox

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Countess of March Janet Elizabeth Gordon Lennox

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: His Grace the Duke of Richmond and Gordon Charles Henry Gordon Lennox

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Mrs Carole Anne Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Brian George Allison

Change date: 2010-09-06

Documents

View document PDF


Some Companies

HOOK CONSTRUCTION 08 LTD

44A CLOCH ROAD,GOUROCK,PA19 1AT

Number:SC628349
Status:ACTIVE
Category:Private Limited Company

IDO TECHNOLOGY LTD

54 STAMFORD CLOSE STAMFORD CLOSE,SWINDON,SN5 8LE

Number:11028443
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKETING INTERNATIONAL LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10852731
Status:ACTIVE
Category:Private Limited Company

MIMI PROPERTIES LIMITED

B S G VALENTINE & CO LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07385400
Status:ACTIVE
Category:Private Limited Company

PEEWEE LTD

JDEC (RM 3) LONDON ROAD,HEMEL HEMPSTEAD,HP3 9QU

Number:09942253
Status:ACTIVE
Category:Private Limited Company

RADIOCENTRE LIMITED

55 NEW OXFORD STREET,LONDON,WC1A 1BS

Number:02669040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source