ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Godwin Homes Limited

Godwin Homes Limited is a dissolved company incorporated on 27 January 2020 with the registered office located in Birmingham, West Midlands. Godwin Homes Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 19 March 2024 (1 year 8 months ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
12426664
Private limited company
Age
5 years
Incorporated 27 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on 19 Jun 2023 (2 years 5 months ago)
Previous address was 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Telephone
0121 5169508
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1951
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in UK • Born in Sep 1978
Godwin Development Holdings 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
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GR No 5 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GC No 1 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Godwin Residential Services Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GR No 6 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Godwin Development Holdings Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GC No.7 Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
GDHL Capital Limited
Stuart Phillip Pratt, Andrew John Mitchell, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 8 Months Ago on 19 Mar 2024
Voluntary Gazette Notice
1 Year 10 Months Ago on 2 Jan 2024
Application To Strike Off
1 Year 11 Months Ago on 21 Dec 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 19 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Godwin Development Holdings Limited (PSC) 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
Mr Stephen James Pratt 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
Get Credit Report
Discover Godwin Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 2 Jan 2024
Application to strike the company off the register
Submitted on 21 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 19 Dec 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 19 June 2023
Submitted on 19 Jun 2023
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 19 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 19 Jun 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 19 Jun 2023
Change of details for Godwin Development Holdings Limited as a person with significant control on 12 June 2023
Submitted on 19 Jun 2023
Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year