This company is commonly known as The Guild Of Residential Landlords Limited. The company was founded 23 years ago and was given the registration number 04219414. The firm's registered office is in HARROGATE. You can find them at Suite 3, 13 Station Parade, Harrogate, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE GUILD OF RESIDENTIAL LANDLORDS LIMITED |
---|---|---|
Company Number | : | 04219414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2001 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, 13 Station Parade, Harrogate, North Yorkshire, England, HG1 1UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Leadhall Lane, Harrogate, HG2 9NJ | Secretary | 14 August 2006 | Active |
51, Leadhall Lane, Harrogate, HG2 9NJ | Director | 19 October 2005 | Active |
51, Leadhall Lane, Harrogate, HG2 9NJ | Director | 19 October 2005 | Active |
1 Looseleigh Park, Derriford, Plymouth, PL6 5JL | Secretary | 18 May 2001 | Active |
41 Alcester Street, Plymouth, PL2 1EG | Secretary | 16 October 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 18 May 2001 | Active |
Lion Lodge, Puxton Road, Weston Super Mare, BS24 6TF | Director | 19 October 2001 | Active |
41 Alcester Street, Plymouth, PL2 1EG | Director | 18 May 2001 | Active |
41 Alcester Street, Plymouth, PL2 1EG | Director | 20 October 2001 | Active |
65 Saint Johns Road, Harrogate, HG1 3AE | Director | 23 October 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 18 May 2001 | Active |
Adrian Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 13 Station Parade, Harrogate, England, HG1 1UF |
Nature of control | : |
|
Rachel Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 13 Station Parade, Harrogate, England, HG1 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-18 | Officers | Change person secretary company with change date. | Download |
2014-12-18 | Address | Change registered office address company with date old address new address. | Download |
2014-12-18 | Officers | Change person director company with change date. | Download |
2014-12-18 | Officers | Change person secretary company with change date. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.