Company NameGoodwell Properties Limited
Company StatusActive
Company Number03252728
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr David John Lally
NationalityIrish
StatusCurrent
Appointed24 September 1996(4 days after company formation)
Appointment Duration27 years, 7 months
RoleInsurance Office Official
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMr David John Lally
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 1997(4 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameColin Craig Nimick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(3 years, 7 months after company formation)
Appointment Duration24 years
RoleCopywriter
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMr Stephen Davis Anthony Samengo Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Priory Oast Warblelton Priory
Rushlake Green
Heathfield
East Sussex
TN21 9RG
Director NameCaroline Willis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMr Charles David Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleProject Mgr Construction
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameJulia Suzanne Patience Fothergill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 19 September 2002)
RoleRegistered Nurse
Correspondence AddressGarden Flat 64 Richborne Terrace
London
SW8 1AX
Director NameLucy Teresa Gardner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 May 1997)
RoleEditor
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameRichard James Scrivener
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 May 1997)
RolePublisher
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameEmily Gardner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2000)
RoleFitness Instructor Personal Tr
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameCalum Rory Lamont Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 2000)
RoleEditor
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameAlice Mary Patricia Roberts
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2002)
RoleFurniture Designer
Correspondence AddressBrock House
Manor Lane Great Chesterford
Saffron Walden
Essex
CB10 1PJ
Director NameMs Elizabeth Mary Corrie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2006)
RoleImmigration Caseworker
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodfield Road
Kings Heath
Birmingham
B13 9UL
Director NameRev Dr John Corrie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2006)
RoleLecturer
Correspondence Address15 Woodfield Road
Kings Heath
Birmingham
West Midlands
B13 9UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Richborne Terrace
London
SW8 1AX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colin Craig Nimick
25.00%
Ordinary
2 at £1Mr David John Lally
25.00%
Ordinary
2 at £1Stephen Samengo-turner
25.00%
Ordinary
1 at £1Caroline Willis
12.50%
Ordinary
1 at £1Charles David Willis
12.50%
Ordinary

Financials

Year2014
Turnover£8
Net Worth£12,545
Cash£12,545

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Director's details changed for Caroline Willis on 19 September 2020 (2 pages)
28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
28 September 2020Director's details changed for Mr Charles David Willis on 19 September 2020 (2 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(9 pages)
16 October 2015Director's details changed for Mr David John Lally on 5 December 2014 (2 pages)
16 October 2015Director's details changed for Mr David John Lally on 5 December 2014 (2 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(9 pages)
16 October 2015Director's details changed for Mr David John Lally on 5 December 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Director's details changed for Caroline Willis on 15 October 2014 (2 pages)
16 October 2014Director's details changed for Caroline Willis on 15 October 2014 (2 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8
(9 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8
(9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8
(9 pages)
17 October 2013Director's details changed for Mr Stephen Davis Anthony Samengo Turner on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Stephen Davis Anthony Samengo Turner on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Charles David Willis on 16 October 2013 (2 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8
(9 pages)
17 October 2013Director's details changed for Mr Charles David Willis on 16 October 2013 (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
17 October 2012Director's details changed for Stephen Davis Anthony Samengo Turner on 16 October 2012 (2 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Director's details changed for Stephen Davis Anthony Samengo Turner on 16 October 2012 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 October 2011Director's details changed for Charles David Willis on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Charles David Willis on 18 October 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
19 October 2010Director's details changed for Stephen Davis Anthony Samengo Turner on 20 September 2010 (2 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Colin Craig Nimick on 20 September 2010 (2 pages)
19 October 2010Director's details changed for Stephen Davis Anthony Samengo Turner on 20 September 2010 (2 pages)
19 October 2010Director's details changed for Caroline Willis on 20 September 2010 (2 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Mr David John Lally on 20 September 2010 (2 pages)
19 October 2010Director's details changed for Caroline Willis on 20 September 2010 (2 pages)
19 October 2010Director's details changed for Colin Craig Nimick on 20 September 2010 (2 pages)
19 October 2010Director's details changed for Mr David John Lally on 20 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 20/09/08; full list of members (5 pages)
14 October 2008Return made up to 20/09/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
22 November 2006Return made up to 20/09/06; full list of members (4 pages)
22 November 2006Return made up to 20/09/06; full list of members (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Return made up to 20/09/05; full list of members (4 pages)
13 October 2005Return made up to 20/09/05; full list of members (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 20/09/04; full list of members (9 pages)
19 October 2004Return made up to 20/09/04; full list of members (9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 20/09/02; full list of members (9 pages)
15 November 2002Return made up to 20/09/02; full list of members (9 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 20/09/01; full list of members (8 pages)
16 October 2001Return made up to 20/09/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
3 October 2000Return made up to 20/09/00; full list of members (8 pages)
3 October 2000Return made up to 20/09/00; full list of members (8 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
16 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 20/09/99; no change of members (4 pages)
19 October 1999Return made up to 20/09/99; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
30 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
13 October 1998Return made up to 20/09/98; no change of members (4 pages)
13 October 1998Return made up to 20/09/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
14 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
15 December 1996Ad 20/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 December 1996Ad 20/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
27 September 1996Registered office changed on 27/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 September 1996Incorporation (17 pages)
20 September 1996Incorporation (17 pages)