UKBizDB.co.uk

GUILD RESIDENTIAL LIMITED

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

This company is commonly known as Guild Residential Limited. The company was founded 13 years ago and was given the registration number 07529224. The firm's registered office is in CHELTENHAM. You can find them at Evergreen, The Reddings, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GUILD RESIDENTIAL LIMITED
Company Number:07529224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Evergreen, The Reddings, Cheltenham, Gloucestershire, GL51 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Maples, The Reddings, Cheltenham, Uk, GL51 6RW

Director14 February 2011Active
Unit 10, Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE

Director19 October 2021Active
Chadwick, The Reddings, Cheltenham, Uk, GL51 6RL

Director14 February 2011Active
Evergreen, The Reddings, Cheltenham, GL51 6RL

Director14 February 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 February 2011Active

People with Significant Control

Mr Edward Anthony Robinson
Notified on:19 October 2021
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Unit 10, Bramery Business Park, Cheltenham, England, GL51 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Hew Drewitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Unit 10, Bramery Business Park, Cheltenham, England, GL51 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alec Edward Brookes
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Evergreen, The Reddings, Cheltenham, GL51 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Durrant
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 10, Bramery Business Park, Cheltenham, England, GL51 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-12Address

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

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.