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.
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 | : |
|
Registered Address | : | Evergreen, The Reddings, Cheltenham, Gloucestershire, GL51 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Maples, The Reddings, Cheltenham, Uk, GL51 6RW | Director | 14 February 2011 | Active |
Unit 10, Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE | Director | 19 October 2021 | Active |
Chadwick, The Reddings, Cheltenham, Uk, GL51 6RL | Director | 14 February 2011 | Active |
Evergreen, The Reddings, Cheltenham, GL51 6RL | Director | 14 February 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 14 February 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Capital | Capital allotment shares. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.