Goddards Portfolio Ltd

General information

Name:

Goddards Portfolio Limited

Office Address:

Maria House 35 Millers Road BN1 5NP Brighton

Number: 11418904

Incorporation date: 2018-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goddards Portfolio began its operations in 2018 as a Private Limited Company under the ID 11418904. The firm has been functioning for 6 years and the present status is active. This firm's headquarters is based in Brighton at Maria House. Anyone can also find the firm by the postal code, BN1 5NP. The registered name of the firm got changed in the year 2020 to Goddards Portfolio Ltd. This enterprise former registered name was Sentry Portfolio. The firm's declared SIC number is 68100: Buying and selling of own real estate. 2022-06-30 is the last time company accounts were reported.

In order to meet the requirements of the client base, this particular limited company is permanently being supervised by a group of two directors who are Philip G. and Yvonne G.. Their work been of critical use to this specific limited company for one year.

  • Previous company's names
  • Goddards Portfolio Ltd 2020-05-19
  • Sentry Portfolio Limited 2018-06-18

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 01 May 2023

Latest update: 3 March 2024

Yvonne G.

Role: Director

Appointed: 01 May 2023

Latest update: 3 March 2024

People with significant control

The companies with significant control over this firm are: Py Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 35 Millers Road, BN1 5NP and was registered as a PSC under the reg no 04631186.

Py Investments Limited
Address: Maria House 35 Millers Road, Brighton, BN1 5NP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 04631186
Notified on 1 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam G.
Notified on 18 June 2018
Ceased on 1 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas W.
Notified on 18 June 2018
Ceased on 7 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts
Start Date For Period Covered By Report 18 June 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 18 June 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 18 June 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Mon, 17th Jul 2023 director's details were changed (CH01)
filed on: 17th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
5
Company Age

Closest Companies - by postcode