UKBizDB.co.uk

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carraway Guildford General Partner Limited. The company was founded 24 years ago and was given the registration number 03974044. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARRAWAY GUILDFORD GENERAL PARTNER LIMITED
Company Number:03974044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary14 June 2013Active
10, Fenchurch Avenue, London, EC3M 5AG

Director12 February 2014Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director20 January 2023Active
10, Fenchurch Avenue, London, EC3M 5AG

Director18 December 2020Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Secretary08 December 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary17 April 2000Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary19 March 2012Active
88 Cremorne Road, Cremorne, Sydney, Australia,

Director14 June 2000Active
5, Laurence Pountney Hill, London, Uk, EC4R 0HH

Director14 June 2013Active
45a Moreton Street, London, SW1V 2NY

Director28 July 2000Active
Lloyds Chambers, 1 Porksoken Street, London, England, E1 8HZ

Director23 October 2010Active
19 The Ridgeway, Enfield, EN2 8NX

Director27 September 2002Active
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director28 July 2000Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director27 June 2012Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director23 September 2004Active
10, Fenchurch Avenue, London, EC3M 5AG

Director10 October 2013Active
12 Worcester Road, London, SW19 7QG

Director27 September 2002Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director30 June 2006Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director18 December 2008Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director27 September 2002Active
Clearwell Cottage, Boulters Lane, Maidenhead, SL6 8TJ

Director22 April 2002Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director14 June 2000Active
10, Fenchurch Avenue, London, EC3M 5AG

Director14 June 2013Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director21 March 2013Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director31 January 2006Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director17 July 2009Active
208 Leesons Hill, Chislehurst, BR7 6QH

Director20 May 2002Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director30 September 2009Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director01 February 2011Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director21 March 2013Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director26 June 2020Active
Lloyds Chambers, 1 Porksoken Street, London, England, E1 8HZ

Director23 October 2010Active
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA

Director15 August 2002Active
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA

Director28 July 2000Active
C/O Hermes Real Estate Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director27 September 2002Active

People with Significant Control

The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Address:10, Fenchurch Avenue, London, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-15Miscellaneous

Legacy.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change corporate secretary company with change date.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-04-17Officers

Change person director company with change date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.