ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GR No 15 Limited

GR No 15 Limited is a liquidation company incorporated on 3 May 2017 with the registered office located in London, City of London. GR No 15 Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 24 days ago
Company No
10752875
Private limited company
Age
8 years
Incorporated 3 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (6 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on 16 Oct 2025 (24 days ago)
Previous address was 1 Newhall Street Birmingham B3 3NH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Oct 1951
Director • British • Lives in UK • Born in Sep 1978
Godwin Residential Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godwin Land Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GR No 5 Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GC No 1 Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Godwin Residential Services Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GR No 6 Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Godwin Development Holdings Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GC No.7 Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GDHL Capital Limited
Andrew John Mitchell, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.56K
Decreased by £1.13K (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.38M
Increased by £163.63K (+7%)
Total Liabilities
-£2.52M
Increased by £163.69K (+7%)
Net Assets
-£141.87K
Decreased by £60 (0%)
Debt Ratio (%)
106%
Decreased by 0.44% (-0%)
Latest Activity
Registered Address Changed
24 Days Ago on 16 Oct 2025
Voluntary Liquidator Appointed
24 Days Ago on 16 Oct 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Abridged Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 May 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Godwin Residential Limited (PSC) Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Get Credit Report
Discover GR No 15 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Newhall Street Birmingham B3 3NH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 October 2025
Submitted on 16 Oct 2025
Appointment of a voluntary liquidator
Submitted on 16 Oct 2025
Resolutions
Submitted on 16 Oct 2025
Statement of affairs
Submitted on 16 Oct 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 19 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 May 2024 with no updates
Submitted on 16 May 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 20 Jun 2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year