UKBizDB.co.uk

GUILDFORD INVESTMENTS LIMITED

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

This company is commonly known as Guildford Investments Limited. The company was founded 64 years ago and was given the registration number 00630178. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GUILDFORD INVESTMENTS LIMITED
Company Number:00630178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Rae Street, Dumfries, Scotland, DG1 1JD

Secretary17 July 2014Active
51, Rae Street, Dumfries, Scotland, DG1 1JD

Director-Active
51, Rae Street, Dumfries, Scotland, DG1 1JD

Director20 October 2022Active
51, Rae Street, Dumfries, Scotland, DG1 1JD

Director20 October 2022Active
51, Rae Street, Dumfries, Scotland, DG1 1JD

Director15 March 2016Active
51, Rae Street, Dumfries, Scotland, DG1 1JD

Director10 October 2002Active
Watford Old Farm Watford Close, Cranley Road, Guildford, GU1 2EW

Secretary-Active
3 Jenner Road, Guildford, GU1 3AQ

Secretary21 March 1994Active
5 Barbers Yard, The Green Old Buckenham Attleborough, Norwich, NR17 1RW

Director-Active
2 Barbers Yard, The Green Old Buckenham, Norwich, NR17 1RW

Director24 June 2002Active

People with Significant Control

Mr William George Levi Marshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:51, Rae Street, Dumfries, Scotland, DG1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-03Address

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

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.