UKBizDB.co.uk

GUILDHOUSE LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 94110 - Activities of business and employers membership organizations
  • 94200 - Activities of trade unions

Office Address & Contact

Registered Address:52 Woodbastwick Road, Sydenham, London, United Kingdom, SE26 5LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Woodbastwick Road, London, United Kingdom, SE26 5LH

Director29 May 2018Active
52, Woodbastwick Road, Sydenham, London, United Kingdom, SE26 5LH

Director17 October 2023Active
Mayfield Farm, Long Stratton, Norwich, United Kingdom, NR15 2RX

Secretary01 June 1999Active
53 Hilary Avenue, Norwich, NR1 4LF

Secretary01 May 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 May 1997Active
121, Shrubland Street, Leamington Spa, United Kingdom, CV31 2AR

Director29 May 2018Active
Mayfield Farm, Mill Road, Long Stratton, NR15 2RX

Director01 May 1997Active
120 East Road, London, N1 6AA

Nominee Director01 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Address

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

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.