This company is commonly known as Guildhouse Limited. The company was founded 27 years ago and was given the registration number 03363066. The firm's registered office is in LONDON. You can find them at 52 Woodbastwick Road, Sydenham, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GUILDHOUSE LIMITED |
---|---|---|
Company Number | : | 03363066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Woodbastwick Road, Sydenham, London, United Kingdom, SE26 5LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Woodbastwick Road, London, United Kingdom, SE26 5LH | Director | 29 May 2018 | Active |
52, Woodbastwick Road, Sydenham, London, United Kingdom, SE26 5LH | Director | 17 October 2023 | Active |
Mayfield Farm, Long Stratton, Norwich, United Kingdom, NR15 2RX | Secretary | 01 June 1999 | Active |
53 Hilary Avenue, Norwich, NR1 4LF | Secretary | 01 May 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 May 1997 | Active |
121, Shrubland Street, Leamington Spa, United Kingdom, CV31 2AR | Director | 29 May 2018 | Active |
Mayfield Farm, Mill Road, Long Stratton, NR15 2RX | Director | 01 May 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 May 1997 | Active |
Mr Julian Trevor Catchpole | ||
Notified on | : | 25 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 121, Shrubland Street, Leamington Spa, United Kingdom, CV31 2AR |
Nature of control | : |
|
Mr Simon James Catchpole | ||
Notified on | : | 25 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Woodbastwick Road, London, United Kingdom, SE26 5LH |
Nature of control | : |
|
Mr Trevor Albert Catchpole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield Farm, Long Stratton, Norwich, United Kingdom, NR15 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.