UKBizDB.co.uk

GUINNESS HOMES LIMITED

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

This company is commonly known as Guinness Homes Limited. The company was founded 18 years ago and was given the registration number 05710006. The firm's registered office is in LONDON. You can find them at 30 Brock Street, Regent's Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GUINNESS HOMES LIMITED
Company Number:05710006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Brock Street, Regent's Place, London, England, NW1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Brock Street, Regent's Place, London, England, NW1 3FG

Secretary01 August 2017Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director27 September 2017Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director18 December 2015Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director23 July 2013Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director01 January 2021Active
104, Ashley Drive, Bramhall, Stockport, SK7 1ES

Secretary24 April 2009Active
19 Ballard Way Shaw, Oldham, Manchester, OL2 8DU

Secretary15 February 2006Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Secretary23 July 2013Active
Bower House, 1 Stable Street, Hollinwood, Oldham, England, OL9 7LH

Secretary29 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 2006Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director01 January 2015Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director01 January 2015Active
Bower House, 1 Stable Street, Hollinwood, Oldham, England, OL9 7LH

Director29 July 2011Active
17, Mendy Street, High Wycombe, HP11 2NZ

Director23 July 2013Active
17, Mendy Street, High Wycombe, England, HP11 2NZ

Director01 January 2015Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director23 July 2013Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director20 May 2010Active
20 Lakeside Gardens, Rainford, WA11 8HH

Director15 February 2006Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director18 December 2015Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director23 July 2013Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director18 December 2015Active
30, Brock Street, Regents' Place, London, England, NW1 3FG

Director01 January 2015Active
30, Brock Street, Regent's Place, London, England, NW1 3FG

Director23 July 2013Active

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 (6 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-08-04Officers

Appoint person secretary company with name date.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2017-04-11Resolution

Resolution.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.