Warning: file_put_contents(c/02e87430b5e7b434cdc7be7f2b469e93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ee46fc3d624f895e4a72cd11da46537e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Obsidian Land Promotions Guildford Limited, EC4R 9AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED

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

This company is commonly known as Obsidian Land Promotions Guildford Limited. The company was founded 9 years ago and was given the registration number 09496571. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED
Company Number:09496571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director19 March 2017Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director02 January 2020Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director19 March 2017Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director31 January 2019Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director18 March 2015Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director18 March 2015Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director18 March 2015Active

People with Significant Control

Obsidian Strategic Asset Management Limited
Notified on:27 April 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin's Properties Holdings Limited
Notified on:22 December 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blackonyx Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 4 Borough High Street, London, United Kingdom, SE1 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Matthew Ardley
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:12a, Savile Row, London, United Kingdom, W1S 3PQ
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 (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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Address

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

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Resolution

Resolution.

Download
2017-11-01Accounts

Change account reference date company current extended.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.