About

Registered Number: 02411200
Date of Incorporation: 04/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 33 Boston Road, Holbeach, Spalding, Lincs, PE12 7LR

 

Established in 1989, Godric Square Management Company Ltd has its registered office in Spalding, Lincs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This company has 6 directors listed as Nicholson, Melvyn Michael, Rocchio, Elina, Carter, Philip, Lockwood, Graham Anthony, Ringham, Carl Malcolm John, Ringham, David Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Melvyn Michael 23 September 2010 - 1
ROCCHIO, Elina 01 December 2003 - 1
CARTER, Philip 24 October 1990 14 December 2012 1
LOCKWOOD, Graham Anthony 24 October 1990 30 August 2007 1
RINGHAM, Carl Malcolm John 24 October 1990 20 December 2002 1
RINGHAM, David Ernest 24 October 1990 20 December 2002 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
PSC04 - N/A 08 August 2019
CS01 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA01 - Change of accounting reference date 26 November 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 30 August 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 22 November 2005
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 04 August 2004
287 - Change in situation or address of Registered Office 19 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 21 August 2002
363s - Annual Return 30 July 2002
CERTNM - Change of name certificate 24 July 2002
AA - Annual Accounts 21 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 03 January 1997
RESOLUTIONS - N/A 30 April 1996
AC92 - N/A 30 April 1996
363a - Annual Return 30 April 1996
363a - Annual Return 30 April 1996
363a - Annual Return 30 April 1996
363a - Annual Return 30 April 1996
363a - Annual Return 30 April 1996
363a - Annual Return 30 April 1996
AA - Annual Accounts 30 April 1996
MEM/ARTS - N/A 30 April 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 30 April 1996
288 - N/A 30 April 1996
287 - Change in situation or address of Registered Office 30 April 1996
GAZ2 - Second notification of strike-off action in London Gazette 29 June 1993
GAZ1 - First notification of strike-off action in London Gazette 09 March 1993
288 - N/A 30 October 1990
287 - Change in situation or address of Registered Office 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
RESOLUTIONS - N/A 06 September 1989
288 - N/A 06 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
NEWINC - New incorporation documents 04 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.