Company NameGoodway (Properties) Limited
DirectorsAnn Honor Goodway and Karin Anne Goodway
Company StatusActive
Company Number00802515
CategoryPrivate Limited Company
Incorporation Date24 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Ann Honor Goodway
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(40 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Secretary NameMrs Karin Anne Goodway
NationalityBritish
StatusCurrent
Appointed30 September 2005(41 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppers Farm Lane
Ashtead
Surrey
KT21 1LR
Director NameMrs Karin Anne Goodway
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2012(48 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8/10 South Street
Epsom
Surrey
KT18 7PF
Director NameWyn Goodway
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address24 Petersham Place
Richmond Hill Road
Edgbaston
Birmingham
B15 3RY
Secretary NameBarry William Lawley
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address26 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Director NameJohn Beverley Goodway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(40 years, 6 months after company formation)
Appointment Duration8 years (resigned 04 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoppers
Farm Lane
Ashtead
Surrey
KT21 1LR

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Ann Honor Goodway
50.00%
Ordinary
10k at £1Karin Anne Goodway
50.00%
Ordinary

Financials

Year2014
Net Worth£218,163
Cash£114,092
Current Liabilities£27,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
23 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(5 pages)
14 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2015Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 8/10 South Street Epsom Surrey KT18 7PF on 19 April 2015 (1 page)
19 April 2015Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 8/10 South Street Epsom Surrey KT18 7PF on 19 April 2015 (1 page)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(4 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 19 June 2014 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(4 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 December 2012Termination of appointment of John Goodway as a director (2 pages)
6 December 2012Appointment of Karin Anne Goodway as a director (3 pages)
6 December 2012Appointment of Karin Anne Goodway as a director (3 pages)
6 December 2012Termination of appointment of John Goodway as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ann Honor Goodway on 11 February 2010 (2 pages)
11 February 2010Director's details changed for John Beverley Goodway on 11 February 2010 (2 pages)
11 February 2010Director's details changed for John Beverley Goodway on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ann Honor Goodway on 11 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 22/01/08; full list of members (5 pages)
12 February 2008Return made up to 22/01/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Return made up to 22/01/04; full list of members (6 pages)
29 January 2004Return made up to 22/01/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 34/35 ludgate hill birmingham B3 1EH (1 page)
7 December 2001Registered office changed on 07/12/01 from: 34/35 ludgate hill birmingham B3 1EH (1 page)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
27 January 2000Return made up to 22/01/00; full list of members (6 pages)
27 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
29 January 1999Return made up to 22/01/99; full list of members (6 pages)
29 January 1999Return made up to 22/01/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
30 January 1998Return made up to 22/01/98; no change of members (4 pages)
30 January 1998Return made up to 22/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1997Return made up to 22/01/97; no change of members (4 pages)
28 January 1997Return made up to 22/01/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
18 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
27 January 1995Return made up to 22/01/95; no change of members (4 pages)
1 December 1994Accounts for a small company made up to 31 March 1994 (3 pages)
10 February 1994Return made up to 22/01/94; no change of members (4 pages)
27 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
8 February 1993Return made up to 22/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1992Accounts for a small company made up to 31 March 1992 (4 pages)
10 February 1992Return made up to 22/01/92; full list of members (6 pages)
13 January 1992Accounts for a small company made up to 31 March 1991 (3 pages)
9 October 1991Registered office changed on 09/10/91 from: c/o stanley & co lombard house great charles street birmingham B3 3LP (1 page)
9 July 1991Secretary resigned;new secretary appointed (4 pages)
11 February 1991Return made up to 22/01/91; full list of members (7 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
16 January 1990Return made up to 02/01/90; no change of members (4 pages)
16 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
1 February 1989Accounts for a small company made up to 31 March 1988 (3 pages)
1 February 1989Return made up to 23/01/89; no change of members (4 pages)
7 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
24 January 1987Accounts for a small company made up to 31 March 1986 (3 pages)
24 January 1987Return made up to 20/01/87; full list of members (4 pages)
24 April 1964Incorporation (14 pages)
24 April 1964Incorporation (14 pages)