UKBizDB.co.uk

GUILDFORD HALLS LTD

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

This company is commonly known as Guildford Halls Ltd. The company was founded 5 years ago and was given the registration number 12000871. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GUILDFORD HALLS LTD
Company Number:12000871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS

Director23 May 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director16 May 2019Active

People with Significant Control

Nyla Investments Ltd
Notified on:15 November 2020
Status:Active
Country of residence:England
Address:3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J F S Estates Ltd
Notified on:15 November 2020
Status:Active
Country of residence:England
Address:3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Floyd Schuman
Notified on:23 May 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:16 May 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-08-17Capital

Capital cancellation shares.

Download
2022-08-16Capital

Capital return purchase own shares.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Address

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

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-06-25Capital

Capital name of class of shares.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Incorporation

Memorandum articles.

Download
2020-06-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.