UKBizDB.co.uk

GUIDECOURT MANAGEMENT LIMITED

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

This company is commonly known as Guidecourt Management Limited. The company was founded 18 years ago and was given the registration number 05604989. The firm's registered office is in LONDON. You can find them at 30th Floor One Canada Square, Canary Wharf, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GUIDECOURT MANAGEMENT LIMITED
Company Number:05604989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30th Floor One Canada Square, Canary Wharf, London, E14 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary06 December 2021Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director16 June 2023Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director31 March 2020Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director31 December 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
30th Floor One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary09 March 2012Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary17 July 2020Active
74 Griffiths Road, Wimbledon, London, SW19 1ST

Secretary17 May 2007Active
2 Ainger Road, London, NW3 3AR

Secretary07 November 2006Active
50 Charles Lane, London, NW8 7SB

Secretary13 December 2005Active
19 Cavendish Square, London, W1A 2AW

Secretary03 November 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary27 October 2005Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 March 2012Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
30th Floor One, Canada Square, Canary Wharf, London, E14 5AB

Director09 March 2012Active
30th Floor One Canada Square, Canada Wharf, London, United Kingdom, E14 5AB

Director31 May 2012Active
30th Floor One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 March 2012Active
2 Ainger Road, London, NW3 3AR

Director28 April 2009Active
50 Charles Lane, London, NW8 7SB

Director03 November 2006Active
64a Marlborough Place, St Johns Wood, London, NW8 0PL

Director13 December 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director27 October 2005Active

People with Significant Control

Canary Wharf Nfla Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.