Warning: file_put_contents(c/4f192e75e1693bd8945ce82f885aa0ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Mount Guildford Limited, KT10 8NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MOUNT GUILDFORD LIMITED

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

This company is commonly known as The Mount Guildford Limited. The company was founded 3 years ago and was given the registration number 13016133. The firm's registered office is in ESHER. You can find them at Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE MOUNT GUILDFORD LIMITED
Company Number:13016133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, United Kingdom, KT10 8NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobham House 380, 1 High Street, Cobham, England, KT11 9EE

Secretary09 January 2024Active
Audley Chaucer Solicitors Bewley House, Park Road, Esher, United Kingdom, KT10 8NP

Director13 November 2020Active
Cobham House, 1 High Street, Cobham, United Kingdom, KT11 9EE

Secretary03 August 2021Active
Audley Chaucer Solicitors Bewley House, Park Road, Esher, United Kingdom, KT10 8NP

Secretary13 November 2020Active
Audley Chaucer Solicitors Bewley House, Park Road, Esher, United Kingdom, KT10 8NP

Director24 November 2021Active

People with Significant Control

Mrs Karen Lesley Perez
Notified on:24 November 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Audley Chaucer Solicitors Bewley House, Park Road, Esher, United Kingdom, KT10 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Perez
Notified on:13 November 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Audley Chaucer Solicitors Bewley House, Park Road, Esher, United Kingdom, KT10 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-01-10Officers

Appoint person secretary company with name date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-12-06Address

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

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2020-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.