Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GODDINGS HOUSE LIMITED(THE)
Company Information for

GODDINGS HOUSE LIMITED(THE)

69 REDSHANK ROAD, ST. MARYS ISLAND, CHATHAM, ME4 3RE,
Company Registration Number
01518347
Private Limited Company
Active

Company Overview

About Goddings House Limited(the)
GODDINGS HOUSE LIMITED(THE) was founded on 1980-09-22 and has its registered office in Chatham. The organisation's status is listed as "Active". Goddings House Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GODDINGS HOUSE LIMITED(THE)
 
Legal Registered Office
69 REDSHANK ROAD
ST. MARYS ISLAND
CHATHAM
ME4 3RE
Other companies in ME1
 
Filing Information
Company Number 01518347
Company ID Number 01518347
Date formed 1980-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:27:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODDINGS HOUSE LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GODDINGS HOUSE LIMITED(THE)

Current Directors
Officer Role Date Appointed
TRACEY ANN HILL
Company Secretary 2014-02-24
STEVEN ANGUS
Director 2014-02-24
FAY PATRICIA CORDINGLEY
Director 2015-03-25
SIMON HILL
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RUDD
Director 2011-01-08 2016-06-04
YVONNE LOUIS
Director 2008-01-06 2015-03-24
HELENA MCKEOWN
Director 2012-07-14 2014-01-11
DENNIS JOHN WIGLEY
Director 1991-05-10 2012-07-13
JULIAN PAUL HOLMES
Company Secretary 2004-08-26 2011-07-13
JULIAN PAUL HOLMES
Director 2004-10-18 2011-07-13
SYLVIA DOROTHY SMITH
Director 1991-05-10 2010-05-05
JOAN ADAMS
Director 2004-07-20 2005-09-25
RICHARD CHARLES ADAMS
Company Secretary 1991-05-10 2004-08-26
MICHAEL DEREK TOLHURST
Company Secretary 2002-05-18 2004-08-26
MICHAEL DEREK TOLHURST
Director 2002-05-18 2004-08-26
RICHARD CHARLES ADAMS
Director 1991-05-10 2004-08-01
MARTIN JOHN ELLISTON CARRIER
Director 1991-05-10 2001-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 136a Borstal Road Rochester Kent ME1 3BB
2021-11-23CH01Director's details changed for Mr Simon Hill on 2021-11-11
2021-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY ANN HILL on 2021-11-11
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-07AP01DIRECTOR APPOINTED MRS JULIE MARGARET TOMNEY
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-05-07AP01DIRECTOR APPOINTED MISS EMMA MARIE HENDRICKS
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FAY PATRICIA CORDINGLEY
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 40
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUDD
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-05AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29AP01DIRECTOR APPOINTED MRS FAY PATRICIA CORDINGLEY
2015-08-29TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LOUIS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-17AR0105/03/15 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-05AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-05AP03Appointment of Mrs Tracey Ann Hill as company secretary
2014-03-05AP01DIRECTOR APPOINTED MR STEVEN ANGUS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HELENA MCKEOWN
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0128/03/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AP01DIRECTOR APPOINTED MS HELENA MCKEOWN
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WIGLEY
2012-05-08AR0128/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AP01DIRECTOR APPOINTED MR SIMON HILL
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOLMES
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HOLMES
2011-05-24RES13RE PROPERTY LEASE 28/04/2011
2011-03-29AR0128/03/11 FULL LIST
2011-01-08AP01DIRECTOR APPOINTED MR PAUL RUDD
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0101/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN WIGLEY / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE LOUIS / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL HOLMES / 01/06/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SMITH
2010-05-28AP01DIRECTOR APPOINTED MISS YVONNE LOUIS
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363(288)DIRECTOR RESIGNED
2006-06-08363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/05
2005-06-10363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-26363(288)DIRECTOR RESIGNED
2003-06-26363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-26363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-10-13363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-12363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-07363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GODDINGS HOUSE LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GODDINGS HOUSE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GODDINGS HOUSE LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,723
Creditors Due Within One Year 2012-03-31 £ 1,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GODDINGS HOUSE LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GODDINGS HOUSE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GODDINGS HOUSE LIMITED(THE)
Trademarks
We have not found any records of GODDINGS HOUSE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODDINGS HOUSE LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GODDINGS HOUSE LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GODDINGS HOUSE LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODDINGS HOUSE LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GODDINGS HOUSE LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1