Godolphin View Management Company Limited TRURO


Godolphin View Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05994831. The Godolphin View Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX.

The firm has 4 directors, namely Bethany I., Sharon F. and David A. and others. Of them, David A., Stuart C. have been with the company the longest, being appointed on 6 July 2011 and Bethany I. has been with the company for the least time - from 22 October 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Thomas C. who worked with the the firm until 6 July 2011.

Godolphin View Management Company Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05994831
Date of Incorporation Fri, 10th Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Bethany I.

Position: Director

Appointed: 22 October 2020

Sharon F.

Position: Director

Appointed: 20 October 2020

David A.

Position: Director

Appointed: 06 July 2011

Stuart C.

Position: Director

Appointed: 06 July 2011

Philip G.

Position: Director

Appointed: 20 November 2020

Resigned: 02 November 2021

Yeamon C.

Position: Director

Appointed: 13 July 2011

Resigned: 03 February 2020

Patrick W.

Position: Director

Appointed: 06 July 2011

Resigned: 23 November 2020

Jeffrey P.

Position: Director

Appointed: 06 July 2011

Resigned: 12 September 2016

Ernest B.

Position: Director

Appointed: 06 July 2011

Resigned: 12 September 2016

Melanie C.

Position: Director

Appointed: 06 July 2011

Resigned: 12 September 2016

Andrew M.

Position: Director

Appointed: 06 July 2011

Resigned: 07 September 2020

Kim M.

Position: Director

Appointed: 06 July 2011

Resigned: 07 September 2020

Whitby Tool And Engineering Company Limited

Position: Corporate Director

Appointed: 06 July 2011

Resigned: 30 August 2016

Russell D.

Position: Director

Appointed: 06 July 2011

Resigned: 14 May 2014

Michael G.

Position: Director

Appointed: 24 July 2009

Resigned: 06 July 2011

Graham R.

Position: Director

Appointed: 05 March 2008

Resigned: 24 July 2009

Thomas C.

Position: Secretary

Appointed: 10 November 2006

Resigned: 06 July 2011

Owen J.

Position: Director

Appointed: 10 November 2006

Resigned: 20 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2006

Resigned: 10 November 2006

Barry B.

Position: Director

Appointed: 10 November 2006

Resigned: 24 July 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th November 2022
filed on: 4th, April 2023
Free Download (2 pages)

Company search

Advertisements