GUINNESS DEVELOPMENTS LIMITED
Overview
| Company Name | GUINNESS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04175094 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GUINNESS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GUINNESS DEVELOPMENTS LIMITED located?
| Registered Office Address | 7th Floor 350 Euston Road Regent's Place NW1 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUINNESS DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G T MAINTENANCE LIMITED | Mar 08, 2001 | Mar 08, 2001 |
What are the latest accounts for GUINNESS DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GUINNESS DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for GUINNESS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 50 pages | AA | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Termination of appointment of Ian Joynson as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Catriona Ruth Simons on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Joynson on Sep 11, 2024 | 2 pages | CH01 | ||
Appointment of Mr Paul James Love as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Michael Day as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from 350 7th Floor 350 Euston Road, Regent's Place London NW1 3AX England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on Aug 27, 2024 | 1 pages | AD01 | ||
Registered office address changed from 30 Brock Street Regent's Place London NW1 3FG England to 350 7th Floor 350 Euston Road, Regent's Place London NW1 3AX on Aug 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Termination of appointment of Jonathan Milburn as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Registration of charge 041750940020, created on Aug 24, 2022 | 32 pages | MR01 | ||
Registration of charge 041750940019, created on Jun 17, 2022 | 32 pages | MR01 | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Edward Williams as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Satisfaction of charge 041750940014 in full | 1 pages | MR04 | ||
Who are the officers of GUINNESS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRUM, Angela Maria | Secretary | 350 Euston Road Regent's Place NW1 3AX London 7th Floor United Kingdom | 236409370001 | |||||||
| LOVE, Paul James | Director | 350 Euston Road Regent's Place NW1 3AX London 7th Floor United Kingdom | United Kingdom | British | 326952480001 | |||||
| SIMONS, Catriona Ruth | Director | 350 Euston Road Regent's Place NW1 3AX London 7th Floor United Kingdom | England | British | 169220210001 | |||||
| WILLIAMS, Kevin Edward | Director | 350 Euston Road Regent's Place NW1 3AX London 7th Floor United Kingdom | England | British | 201740210001 | |||||
| HAYES, Penelope Anne | Secretary | 11 Latchmoor Grove SL9 8LN Gerrards Cross Buckinghamshire | British | 74744900001 | ||||||
| OLDROYD, Jonathan Paul | Secretary | Pennant 3 Springs Close Ellesborough HP17 0XE Aylesbury Buckinghamshire | British | 48621170001 | ||||||
| BRAITHWAITE, Neil | Director | Brock Street Regent's Place NW1 3FG London 30 England | England | British | 87486660004 | |||||
| BUCKLEY, Robert Neil | Director | 36 Beaumont Road CR8 2EG Purley Surrey | England | British | 244918990001 | |||||
| CAREY, Keith | Director | 1b Church Road Sherington MK16 9PA Newport Pagnell Buckinghamshire | British | 14306480001 | ||||||
| CHANNON, Henry, The Honourable | Director | 21 Queen Anne's Gate W1H 9BU London | United Kingdom | British | 62000710008 | |||||
| CLARK, Stephen Peter | Director | 66 Cambridge Road TW11 8DN Teddington Middlesex | England | British | 100175440001 | |||||
| COHEN, Michael Antony | Director | 6 Talbot Avenue East Finchley N2 0LS London | British | 33290650001 | ||||||
| DANKIS, Alfons Raymond | Director | 27 Wolverton Avenue KT2 7QF Kingston Upon Thames Surrey | England | British | 74744880001 | |||||
| DAY, Philip Michael | Director | 350 Euston Road Regent's Place NW1 3AX London 7th Floor United Kingdom | England | British | 147875350001 | |||||
| DEANE, Leslie Ernest | Director | Coombe Bank 6 Church Road CR8 5DU Kenley Surrey | England | British | 23740510001 | |||||
| DICKINSON, David John | Director | Hedgerows Fawsley Road Everdon NN11 3BL Daventry Northamptonshire | United Kingdom | British | 78202770001 | |||||
| DOW, Simon Charles | Director | 109 Manor Road N16 5PB London | England | British | 15352620001 | |||||
| JOYNSON, Ian | Director | 350 Euston Road Regent's Place NW1 3AX London 7th Floor United Kingdom | England | British | 203767620001 | |||||
| MACKAY, Andrew Brian | Director | 20 Lakeside Gardens WA11 8HH Rainford Merseyside | United Kingdom | British | 51713780002 | |||||
| MILBURN, Jonathan | Director | Brock Street Regent's Place NW1 3FG London 30 England | England | British | 203742020001 | |||||
| RELLEEN, Christopher John | Director | Brock Street Regent's Place NW1 3FG London 30 England | England | British | 24774330001 | |||||
| RENNARD, Paul Anthony | Director | Brock Street Regent's Place NW1 3FG London 30 England | England | British | 207252420001 | |||||
| REYNOLDS, Richard Christopher | Director | Ashwells Road Pilgrims Hatch CM15 9SG Brentwood The Annex Pondfield Yard Essex | United Kingdom | British | 5628980001 | |||||
| RUSSELL, Alistair Lawson | Director | Meadow Lea CT6 7LB Herne Common Kent | British | British | 96307970001 | |||||
| SELLS, Edward Andrew Perronet | Director | Warwick Square SW1V 2AA London 9 | United Kingdom | British | 130962850002 | |||||
| SHERLOCK, Margaret Louise | Director | 3 Warners Hill Bozeat NN29 7NZ Wellingborough Northamptonshire | British | 52171590002 | ||||||
| THOMSON, John James | Director | Thornley Park Road Grotton OL4 5QT Oldham 13 Lancashire | England | British | 32351900001 | |||||
| UPADHYAYA, Rajan | Director | 5 Rudyard Grove Mill Hill NW7 3EE London | England | British | 94159310001 |
What are the latest statements on persons with significant control for GUINNESS DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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