Company NameGodstone Mount Management (RTM) Limited
Company StatusActive
Company Number05274655
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael Charles Joyce
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleLetting & Management
Correspondence Address7 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMr Ian Paul Ham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHamsea House
47 Beacon Drive
Selsey
West Sussex
PO20 0TW
Director NameDavid Walter Hanesworth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(3 years after company formation)
Appointment Duration16 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address114 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AF
Director NameMrs Patricia Hanesworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(3 years after company formation)
Appointment Duration16 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address114 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AF
Director NameMs Una Patricia Marner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 5 months after company formation)
Appointment Duration16 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Godstone Mount Downs Court Road
Purley
Surrey
CR8 1BA
Director NameMrs Hilary Jane Izon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(8 years after company formation)
Appointment Duration11 years, 4 months
RoleCivil Servant
Country of ResidenceFrance
Correspondence Address45 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
Director NameMr Alan Miles
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage
58 Sanderstead Court Avenue
Sanderstead
Surrey
CR2 9AJ
Director NameKevin Dixon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 02 December 2008)
RoleCompany Director
Correspondence Address10 Godstone Mount
Downscourt Road
Purley
Surrey
CR8 1BA
Secretary NameMiss Daphne Janet Knights
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park View
Christchurch Road
Purley
Surrey
CR8 2NL
Director NameAndrew Treadwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2009)
RoleCompany Executive
Correspondence AddressTreadwell
Villy-Le-Pelloux
74350
France
Director NameMiss Sally Rodwell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2012)
RoleSenior Mkt Manager
Country of ResidenceEngland
Correspondence Address20 Godstone Mount
Downs Court Road
Purley
Surrey
CR8 1BA
Director NameMiss Louise Wells
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2013)
RoleTutor
Country of ResidenceEngland
Correspondence Address17 Godstone Mount
Purley
Surrey
CR8 1PA
Director NameMrs Hilary Jane Izon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 September 2013)
RoleCivil Servant
Country of ResidenceFrance
Correspondence Address45 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
Director NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameRoxborough Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address45 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,769
Cash£11,348
Current Liabilities£3,879

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due23 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 23 June 2022 (4 pages)
16 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 23 June 2021 (4 pages)
4 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 November 2021Termination of appointment of Alan Miles as a director on 20 October 2021 (1 page)
1 July 2021Total exemption full accounts made up to 23 June 2020 (8 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 23 June 2019 (2 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 23 June 2018 (2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 23 June 2017 (2 pages)
29 August 2017Micro company accounts made up to 23 June 2017 (2 pages)
5 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
5 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
3 November 2015Annual return made up to 1 November 2015 no member list (8 pages)
3 November 2015Annual return made up to 1 November 2015 no member list (8 pages)
3 November 2015Annual return made up to 1 November 2015 no member list (8 pages)
17 October 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
5 November 2014Annual return made up to 1 November 2014 no member list (8 pages)
5 November 2014Annual return made up to 1 November 2014 no member list (8 pages)
5 November 2014Annual return made up to 1 November 2014 no member list (8 pages)
14 August 2014Total exemption small company accounts made up to 23 June 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 23 June 2014 (6 pages)
4 November 2013Annual return made up to 1 November 2013 no member list (8 pages)
4 November 2013Annual return made up to 1 November 2013 no member list (8 pages)
4 November 2013Annual return made up to 1 November 2013 no member list (8 pages)
19 September 2013Total exemption small company accounts made up to 23 June 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 23 June 2013 (5 pages)
5 September 2013Termination of appointment of Louise Wells as a director (1 page)
5 September 2013Termination of appointment of Hilary Izon as a director (1 page)
5 September 2013Termination of appointment of Hilary Izon as a director (1 page)
5 September 2013Termination of appointment of Louise Wells as a director (1 page)
27 November 2012Annual return made up to 1 November 2012 no member list (8 pages)
27 November 2012Appointment of Hilary Jane Izon as a director (2 pages)
27 November 2012Appointment of Hilary Jane Izon as a director (2 pages)
27 November 2012Annual return made up to 1 November 2012 no member list (8 pages)
27 November 2012Annual return made up to 1 November 2012 no member list (8 pages)
20 November 2012Appointment of Mrs Hilary Jane Izon as a director (2 pages)
20 November 2012Appointment of Mrs Hilary Jane Izon as a director (2 pages)
23 October 2012Termination of appointment of Sally Rodwell as a director (1 page)
23 October 2012Termination of appointment of Sally Rodwell as a director (1 page)
17 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
29 November 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
22 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
22 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
22 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
29 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
29 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
29 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
6 October 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
12 November 2009Director's details changed for Sally Rodwell on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ian Paul Ham on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Una Patricia Marner on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Patricia Hanesworth on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 no member list (6 pages)
12 November 2009Director's details changed for Sally Rodwell on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Una Patricia Marner on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Patricia Hanesworth on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Louise Wells on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ian Paul Ham on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Louise Wells on 12 November 2009 (2 pages)
12 November 2009Director's details changed for David Walter Hanesworth on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alan Miles on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alan Miles on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 no member list (6 pages)
12 November 2009Annual return made up to 1 November 2009 no member list (6 pages)
12 November 2009Director's details changed for David Walter Hanesworth on 12 November 2009 (2 pages)
14 October 2009Termination of appointment of Andrew Treadwell as a director (1 page)
14 October 2009Termination of appointment of Andrew Treadwell as a director (1 page)
21 September 2009Total exemption small company accounts made up to 23 June 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 23 June 2009 (4 pages)
3 December 2008Total exemption small company accounts made up to 23 June 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 23 June 2008 (4 pages)
2 December 2008Annual return made up to 01/11/08 (5 pages)
2 December 2008Annual return made up to 01/11/08 (5 pages)
2 December 2008Secretary's change of particulars / michael joyce / 02/12/2008 (2 pages)
2 December 2008Appointment terminated director kevin dixon (1 page)
2 December 2008Appointment terminated director kevin dixon (1 page)
2 December 2008Secretary's change of particulars / michael joyce / 02/12/2008 (2 pages)
10 April 2008Director appointed una patricia marner (2 pages)
10 April 2008Director appointed una patricia marner (2 pages)
9 April 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
2 April 2008Director appointed louise wells (2 pages)
2 April 2008Director appointed louise wells (2 pages)
2 April 2008Director appointed sally rodwell (2 pages)
2 April 2008Director appointed sally rodwell (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
19 November 2007Annual return made up to 01/11/07 (4 pages)
19 November 2007Annual return made up to 01/11/07 (4 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
27 November 2006Annual return made up to 01/11/06 (4 pages)
27 November 2006Annual return made up to 01/11/06 (4 pages)
2 November 2006Total exemption small company accounts made up to 23 June 2006 (3 pages)
2 November 2006Total exemption small company accounts made up to 23 June 2006 (3 pages)
29 March 2006Registered office changed on 29/03/06 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
29 March 2006Registered office changed on 29/03/06 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
2 March 2006Accounting reference date shortened from 30/11/06 to 23/06/06 (1 page)
2 March 2006Accounting reference date shortened from 30/11/06 to 23/06/06 (1 page)
1 November 2005Annual return made up to 01/11/05 (2 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Annual return made up to 01/11/05 (2 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned;director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Incorporation (29 pages)
1 November 2004Incorporation (29 pages)