Company NameGodetia Properties Limited
DirectorsAndrew James Henry Salter and Sarah Salter
Company StatusActive
Company Number02198820
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Secretary NameMrs Sarah Salter
NationalityEnglish
StatusCurrent
Appointed01 May 1996(8 years, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Director NameMrs Sarah Salter
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2006(18 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Secretary NameMichael Christian Bertelsen
NationalityDanish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Buckingham Place
London
SW1E 6HX

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Andrew James Henry Salter
50.00%
Ordinary B
100 at £1Colin Burns & Peter Beverly Sanders
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,446,425
Cash£27,053
Current Liabilities£389,160

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

18 November 2011Delivered on: 22 November 2011
Satisfied on: 19 August 2015
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee as a continuing security for the payment and discharge of the indebtedness charge to nationwide by way of first fixed charge its entire right title and interestin and to the shares and their proceeds of sale. Number of shares 2 ordinary shares of £1.00 each see image for full details.
Fully Satisfied
11 October 2006Delivered on: 18 October 2006
Satisfied on: 28 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from fewhurst investments limited and the company or any subsidiary undertaking to the chargee or any memeber of the bank group on any account whatsoever.
Particulars: The shares and securities and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
26 November 2002Delivered on: 7 December 2002
Satisfied on: 28 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 50% of the issued share capital in fewhurst investments limited. 2. the chargor with full title guarantee and as a continuing security for payment and discharge of all liabilities of the company and the chargor to the bank charges the shares referred to above.
Fully Satisfied

Filing History

28 November 2023Amended total exemption full accounts made up to 31 March 2023 (11 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
12 January 2017Resolutions
  • RES14 ‐ Capatlise £3.00 to the holders of ordinary a shares of £1.o in paying for 3 ordiary c shares of £1.00 sum of £3.00 be capatlised to ordinar b shares of £1.00 11/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 203
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 203
(4 pages)
12 January 2017Resolutions
  • RES14 ‐ Capatlise £3.00 to the holders of ordinary a shares of £1.o in paying for 3 ordiary c shares of £1.00 sum of £3.00 be capatlised to ordinar b shares of £1.00 11/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(6 pages)
19 August 2015Satisfaction of charge 3 in full (4 pages)
19 August 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
17 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (2 pages)
31 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Return made up to 30/04/05; full list of members (2 pages)
28 October 2005Return made up to 30/04/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page)
13 September 2004Full accounts made up to 31 December 2003 (13 pages)
13 September 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 30/04/04; full list of members (6 pages)
24 May 2004Return made up to 30/04/04; full list of members (6 pages)
25 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002Return made up to 30/04/02; full list of members (6 pages)
11 June 2002Return made up to 30/04/02; full list of members (6 pages)
3 November 2001Ad 18/10/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2001Ad 18/10/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
15 May 2001Return made up to 30/04/01; full list of members (5 pages)
15 May 2001Return made up to 30/04/01; full list of members (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Full accounts made up to 31 December 1998 (13 pages)
18 January 2000Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Return made up to 30/04/99; full list of members (8 pages)
8 June 1999Return made up to 30/04/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Return made up to 30/04/98; no change of members (7 pages)
19 May 1998Return made up to 30/04/98; no change of members (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
21 May 1997Return made up to 30/04/97; no change of members (5 pages)
21 May 1997Return made up to 30/04/97; no change of members (5 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996New secretary appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Secretary resigned (1 page)
10 May 1996Return made up to 30/04/96; full list of members (8 pages)
10 May 1996Return made up to 30/04/96; full list of members (8 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)