Company NameGoodwyn Realty Limited
Company StatusActive
Company Number05812395
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(17 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Alexander Rael Barnett
50.00%
Ordinary
1 at £1David Gary Mattey
25.00%
Ordinary
1 at £1Steven Mattey
25.00%
Ordinary

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
18 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
28 February 2023Change of details for Mr Alexander Rael Barnett as a person with significant control on 27 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
18 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
8 May 2017Director's details changed for Mr Alexander Rael Barnett on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Alexander Rael Barnett on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Alexander Rael Barnett on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Alexander Rael Barnett on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(6 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(6 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(6 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 10/05/08; full list of members (4 pages)
19 June 2008Return made up to 10/05/08; full list of members (4 pages)
5 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
5 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
22 December 2007Amended accounts made up to 30 November 2006 (7 pages)
22 December 2007Amended accounts made up to 30 November 2006 (7 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 June 2007Return made up to 10/05/07; full list of members (3 pages)
22 June 2007Return made up to 10/05/07; full list of members (3 pages)
15 June 2007New director appointed (4 pages)
15 June 2007New director appointed (4 pages)
25 April 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
25 April 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: old station road loughton essex IG10 4PL (1 page)
21 August 2006Registered office changed on 21/08/06 from: old station road loughton essex IG10 4PL (1 page)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
5 June 2006Ad 18/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 2006Ad 18/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2006Incorporation (19 pages)
10 May 2006Incorporation (19 pages)