GUILDHOUSE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGUILDHOUSE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03070771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUILDHOUSE UK LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GUILDHOUSE UK LIMITED located?

    Registered Office Address
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Undeliverable Registered Office AddressNo

    What were the previous names of GUILDHOUSE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUILDHOUSE INVESTMENT MANAGEMENT LIMITEDJun 06, 2003Jun 06, 2003
    MCBAINS INVESTMENT MANAGEMENT LIMITEDMar 25, 1997Mar 25, 1997
    MCBAINS CONSULTANTS LIMITEDJun 21, 1995Jun 21, 1995

    What are the latest accounts for GUILDHOUSE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GUILDHOUSE UK LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for GUILDHOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    33 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    34 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Hudson on May 28, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    34 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    34 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    26 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    28 pagesAA

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Notification of Guildhouse Holdings Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Annual return made up to Jun 21, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2016

    Statement of capital on Aug 15, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Francis Bernard Mcpeake as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    22 pagesAA

    Full accounts made up to Sep 30, 2014

    23 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 10,000
    SH01

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Who are the officers of GUILDHOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATTY, Glen Michael
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Secretary
    128 Buckingham Palace Road
    London
    SW1W 9SA
    AustralianAccountant126751740001
    COLE, Graham Peter
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Director
    128 Buckingham Palace Road
    London
    SW1W 9SA
    EnglandBritishChartered Surveyor73745380003
    FOWLES, Anthony John
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Director
    128 Buckingham Palace Road
    London
    SW1W 9SA
    EnglandBritishSurveyor45715360003
    GATTY, Glen Michael
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Director
    128 Buckingham Palace Road
    London
    SW1W 9SA
    EnglandAustralianAccountant126751740001
    HUDSON, David John
    Buckingham Palace Road
    SW1W 9SA London
    128
    England
    Director
    Buckingham Palace Road
    SW1W 9SA London
    128
    England
    EnglandBritishChartered Surveyor3133580004
    JENKINS, Barry John
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Director
    128 Buckingham Palace Road
    London
    SW1W 9SA
    EnglandBritishChartered Surveyor18855440001
    HUDSON, David John
    24 Shortlands Road
    Shortlands
    BR2 0JD Bromley
    Kent
    Secretary
    24 Shortlands Road
    Shortlands
    BR2 0JD Bromley
    Kent
    BritishChartered Surveyor3133580003
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER
    London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER
    London
    900000960001
    CLAYDON, Katherine Maria
    74 Hecham Close
    E17 5QT Walthamstow
    London
    Nominee Director
    74 Hecham Close
    E17 5QT Walthamstow
    London
    British900012160001
    FARRER, Graham
    Frog Hollow Pleasant Valley
    Workhouse Lane East Farleigh
    ME15 0PZ Maidstone
    Kent
    Director
    Frog Hollow Pleasant Valley
    Workhouse Lane East Farleigh
    ME15 0PZ Maidstone
    Kent
    EnglandBritishProject Manager36875190004
    MCPEAKE, Francis Bernard
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Director
    128 Buckingham Palace Road
    London
    SW1W 9SA
    United KingdomBritishCompany Director97641370001
    OSWALD, Stephen Ivor
    128 Buckingham Palace Road
    London
    SW1W 9SA
    Director
    128 Buckingham Palace Road
    London
    SW1W 9SA
    United KingdomBritishProperty Development98165540002
    SIMPSON, Barrie Alan
    25 Kew Gardens Road
    TW9 3HD Richmond
    Surrey
    Director
    25 Kew Gardens Road
    TW9 3HD Richmond
    Surrey
    EnglandBritishChartered Surveyor18824610001

    Who are the persons with significant control of GUILDHOUSE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildhouse Holdings Ltd
    Buckingham Palace Road
    SW1W 9SA London
    128
    England
    Apr 06, 2016
    Buckingham Palace Road
    SW1W 9SA London
    128
    England
    No
    Legal FormPrivate Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GUILDHOUSE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over shares agreement
    Created On Oct 12, 2009
    Delivered On Oct 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor undertook on demand of the chargee discharge the pay to the chargee see image for full details.
    Persons Entitled
    • Guildhill Investor LLP
    Transactions
    • Oct 28, 2009Registration of a charge (MG01)
    • May 19, 2015All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jun 11, 2009
    Delivered On Jun 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2009Registration of a charge (395)
    • May 19, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 30, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 23, 2005
    Delivered On Mar 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0