Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GODIVA PROPERTIES LIMITED
Company Information for

GODIVA PROPERTIES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
05617205
Private Limited Company
Active

Company Overview

About Godiva Properties Ltd
GODIVA PROPERTIES LIMITED was founded on 2005-11-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Godiva Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GODIVA PROPERTIES LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 05617205
Company ID Number 05617205
Date formed 2005-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871657102  
Last Datalog update: 2023-12-05 09:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODIVA PROPERTIES LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
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 GODIVA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PARDEEP KUMAR FARMAH
Company Secretary 2005-11-09
RAJNA DATTANI
Director 2005-11-09
PARDEEP KUMAR FARMAH
Director 2005-11-09
JAGDISH KANTILAL POPAT
Director 2005-11-09
BALVINDER KAUR RISHIRAJ
Director 2005-11-09
JAYANTILAL VRAJLAL RUPARELLIA
Director 2005-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-09 2005-11-09
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-09 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARDEEP KUMAR FARMAH INVESPRO LIMITED Company Secretary 2002-09-26 CURRENT 2002-09-26 Active
RAJNA DATTANI INVESPRO LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active
RAJNA DATTANI BALLICOM LIMITED Director 1997-09-25 CURRENT 1993-03-15 Active
PARDEEP KUMAR FARMAH INFLATABLE MASCOTS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
PARDEEP KUMAR FARMAH FARMAH PROPERTIES LTD Director 2016-01-06 CURRENT 2016-01-06 Active
PARDEEP KUMAR FARMAH PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
PARDEEP KUMAR FARMAH CHRISTAL INVESTMENTS LTD Director 2010-06-23 CURRENT 2010-06-23 Active
PARDEEP KUMAR FARMAH INVESPRO LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active
PARDEEP KUMAR FARMAH R. FARMAH & CO. LIMITED Director 1991-08-14 CURRENT 1980-04-03 Active
JAGDISH KANTILAL POPAT J & JAY FABRICS (COVENTRY) LIMITED Director 2001-02-20 CURRENT 2001-02-20 Liquidation
JAGDISH KANTILAL POPAT BIO-PACKAGING LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active
JAYANTILAL VRAJLAL RUPARELLIA J & JAY FABRICS (COVENTRY) LIMITED Director 2001-02-20 CURRENT 2001-02-20 Liquidation
JAYANTILAL VRAJLAL RUPARELLIA BIO-PACKAGING LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active

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
2024-02-06Director's details changed for Mr Pardeep Kumar Farmah on 2024-01-28
2024-02-06SECRETARY'S DETAILS CHNAGED FOR MR PARDEEP KUMAR FARMAH on 2024-01-28
2023-08-1530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CH01Director's details changed for Balvinder Kaur Rishiraj on 2021-03-01
2020-11-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CH01Director's details changed for Mrs Rajna Dattani on 2018-03-05
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056172050003
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056172050002
2016-06-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Victoria House, 44-45 Queens Road, Coventry Warwickshire CV1 3EH
2016-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0109/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21MG01Duplicate mortgage certificatecharge no:1
2012-11-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0109/11/11 ANNUAL RETURN FULL LIST
2011-08-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0109/11/10 ANNUAL RETURN FULL LIST
2010-07-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-09AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL VRAJLAL RUPARELLIA / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER KAUR RISHIRAJ / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH KANTILAL POPAT / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP KUMAR FARMAH / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJNA DATTANI / 09/11/2009
2009-10-31AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GODIVA PROPERTIES LIMITED 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 GODIVA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding LLOYDS BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2006-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-11-30 £ 390,539
Creditors Due After One Year 2011-11-30 £ 417,731
Creditors Due Within One Year 2012-11-30 £ 63,207
Creditors Due Within One Year 2011-11-30 £ 46,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GODIVA PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 58,029
Cash Bank In Hand 2011-11-30 £ 35,464
Current Assets 2012-11-30 £ 69,927
Current Assets 2011-11-30 £ 41,462
Debtors 2012-11-30 £ 11,898
Debtors 2011-11-30 £ 5,998
Shareholder Funds 2012-11-30 £ 129,657
Shareholder Funds 2011-11-30 £ 90,211
Tangible Fixed Assets 2012-11-30 £ 513,476
Tangible Fixed Assets 2011-11-30 £ 513,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GODIVA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODIVA PROPERTIES LIMITED
Trademarks
We have not found any records of GODIVA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODIVA PROPERTIES LIMITED. 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 (41100 - Development of building projects) as GODIVA PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GODIVA PROPERTIES LIMITED 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 GODIVA PROPERTIES LIMITED 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 GODIVA PROPERTIES LIMITED 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.