GOODWOOD ESTATE COMPANY LIMITED(THE)
Overview
Company Name | GOODWOOD ESTATE COMPANY LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00553452 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOODWOOD ESTATE COMPANY LIMITED(THE)?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GOODWOOD ESTATE COMPANY LIMITED(THE) located?
Registered Office Address | Goodwood House Goodwood PO18 0PX Chichester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOODWOOD ESTATE COMPANY LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GOODWOOD ESTATE COMPANY LIMITED(THE)?
Last Confirmation Statement Made Up To | Sep 10, 2025 |
---|---|
Next Confirmation Statement Due | Sep 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 10, 2024 |
Overdue | No |
What are the latest filings for GOODWOOD ESTATE COMPANY LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for His Grace the 11Th Duke of Richmond and Gordon Charles Henry Gordon-Lennox as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Jeremy Richardson as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||
Change of details for Janet Elizabeth Duchess of Richmond Gordon and Lennox as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||
Notification of Janet Elizabeth Duchess of Richmond Gordon and Lennox as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Appointment of Earl of March and Kinrara Charles Henry Settrington as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Lord William Rupert Charles Gordon Lennox as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adam James Philip Waterworth as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Edward James Woodgate as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tracey Greaves as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 10, 2024 with updates | 4 pages | CS01 | ||
Notification of Jeremy Richardson as a person with significant control on Apr 04, 2024 | 2 pages | PSC01 | ||
Cessation of Andrew John Taylor as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Martin Peter George as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rick Haythornthwaite as a director on Sep 06, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Second filing of Confirmation Statement dated Sep 10, 2017 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Sep 10, 2020 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Sep 10, 2020 | 3 pages | RP04CS01 | ||
Termination of appointment of Christopher Paul Sullivan as a director on Dec 19, 2020 | 1 pages | TM01 | ||
Who are the officers of GOODWOOD ESTATE COMPANY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PALKA, Katharine Anne | Secretary | Goodwood PO18 0PX Chichester Goodwood House England | 182897160001 | |||||||
BARLOW, Ian Edward | Director | Goodwood PO18 0PX Chichester Goodwood House England | United Kingdom | British | Company Director | 204593980001 | ||||
COLE, Jane Margaret | Director | Goodwood PO18 0PX Chichester Goodwood House England | United Kingdom | British | Chairman Media Agency | 179619910001 | ||||
DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Psychotherapist | 52095170003 | ||||
GEORGE, Martin Peter | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Director | 81221450001 | ||||
GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Company Director | 14917890004 | ||||
GORDON LENNOX, William Rupert Charles, Lord | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Company Director | 327768550001 | ||||
MCNEILL, Lloyd | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Company Director | 280672960001 | ||||
O'ROURKE, Terence David | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Architect/Town Planner | 9385580002 | ||||
RICHARDSON, Jeremy Robert Arthur | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | English | Company Director | 95661150002 | ||||
SARGENT, Adrian Paul | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Company Director | 208172090001 | ||||
SETTRINGTON, Charles Henry, Earl Of March And Kinrara | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Company Director | 327819730001 | ||||
WATERWORTH, Adam James Philip | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Director | 208156310001 | ||||
WEST, Ian Christopher | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Company Director | 67256060002 | ||||
CHEESMUR, Lynn | Secretary | Goodwood Chichester PO18 0PX West Sussex | British | Chartered Secretary | 106300720001 | |||||
FENNAH, Lynne | Secretary | Winnow Cottage Aldingbourne Drive Crockerhill PO18 0LQ Chichester West Sussex | British | Chartered Accountant | 102998210001 | |||||
GORDON-LENNOX, Charles Henry, The Right Hon Duke Of Richmond And Gordon | Secretary | East Lavant Lodge Pooklane East Lavant PO18 0AW Chichester West Sussex | British | 14917910002 | ||||||
KNIGHT, Robert John | Secretary | Howicks Nonnington Lane Graffham GU28 0PX Petworth West Sussex | British | 42994880004 | ||||||
PROCTER, John Rawsthorne | Secretary | Foxfield Chichester Road West Wittering PO20 8QB Chichester West Sussex | British | 15325040001 | ||||||
ALLISON, Brian George, Professor | Director | Goodwood Chichester PO18 0PX West Sussex | England | British | Consultant | 119769740003 | ||||
AXTELL, Samantha Louise | Director | East Lavant Lodge East Lavant PO18 0AW Chichester West Sussex | United Kingdom | British | Director | 142282830001 | ||||
BIDWELL, James Richard Philip | Director | Goodwood Chichester PO18 0PX West Sussex | United Kingdom | British | Company Director | 157027490001 | ||||
BULLOCK, Edward Albert | Director | Goodwood Chichester PO18 0PX West Sussex | England | British | Golf Consultant | 127436940003 | ||||
DRAFFAN, Nigel Gordon Helm | Director | The Old Rectory Rackham RH20 2EU Pulborough West Sussex | United Kingdom | British | Chartered Surveyor | 33080240001 | ||||
FABRICIUS, Roderick Norwood | Director | Goodwood Chichester PO18 0PX West Sussex | England | British | Company Director | 177383480001 | ||||
FABRICIUS, Roderick Norwood | Director | Goodwood Chichester PO18 0PX West Sussex | United Kingdom | British | Director & Clerk Of The Course | 28280340003 | ||||
FENNAH, Lynne | Director | Winnow Cottage Aldingbourne Drive Crockerhill PO18 0LQ Chichester West Sussex | United Kingdom | British | Chartered Accountant | 102998210001 | ||||
GOLDSMITH, Carole Anne | Director | Goodwood Chichester PO18 0PX West Sussex | United Kingdom | British | Hr Director | 124506910002 | ||||
GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon | Director | Goodwood Chichester PO18 0PX West Sussex | United Kingdom | British | Chartered Accountant | 14917910006 | ||||
GRAHAME, Andrew Charles | Director | Goodwood Chichester PO18 0PX West Sussex | England | British | Venues Managing Director | 148017740006 | ||||
GREAVES, Tracey | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Sales & Marketing | 147957500007 | ||||
HAYTHORNTHWAITE, Rick | Director | Goodwood PO18 0PX Chichester Goodwood House England | England | British | Director | 278603680001 | ||||
HOUGHTON, Anthony John | Director | Cormorants West Drive Bracklesham Bay PO20 8PF Chichester West Sussex | British | Director/General Manager | 46833150001 | |||||
JONES, Peter Ivan | Director | Goodwood Chichester PO18 0PX West Sussex | England | British | Company Director | 121704070001 | ||||
KNIGHT, Robert John | Director | Howicks Nonnington Lane Graffham GU28 0PX Petworth West Sussex | United Kingdom | British | Chartered Accountant | 42994880004 |
Who are the persons with significant control of GOODWOOD ESTATE COMPANY LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Janet Elizabeth Gordon Lennox | Oct 29, 2024 | Goodwood PO18 0PX Chichester Goodwood House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jeremy Richardson | Apr 04, 2024 | Goodwood PO18 0PX Chichester Goodwood House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew John Taylor | Apr 06, 2016 | Goodwood PO18 0PX Chichester Goodwood House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Duke Of Richmond Charles Henry Gordon Lennox | Apr 06, 2016 | Goodwood Chichester PO18 0PX West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
His Grace The 11th Duke Of Richmond And Gordon Charles Henry Gordon-Lennox | Apr 06, 2016 | Goodwood PO18 0PX Chichester Goodwood House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Philip Taylor | Apr 06, 2016 | Goodwood PO18 0PX Chichester Goodwood House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0