Company NameGuildbrook Properties Limited
Company StatusActive
Company Number00980623
CategoryPrivate Limited Company
Incorporation Date28 May 1970(53 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Anthony Read Mottram
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys Enton
Milford
Godalming
Surrey
GU8 5AH
Director NameMr Michael Stanley Fry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(38 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBag End Stoatley Hollow
Bunch Lane
Haslemere
Surrey
GU27 1AQ
Director NameMr Anthony Read Mottram
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(38 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys Enton
Milford
Godalming
Surrey
GU8 5AH
Director NameMr Alan Michael Saunders
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(38 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonghurst Cottage Smithwood Common
Cranleigh
Surrey
GU6 8QX
Director NameMrs Christine Ann Mottram
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 April 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys
Enton
Godalming
Surrey
GU8 5AH
Director NameMrs Sylvia Jane Saunders
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration1 month (resigned 04 February 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLonghurst Cottage Smithwood Common
Cranleigh
Surrey
GU6 8QX
Director NameMiss Petra Helen Sara Mottram
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 July 2008)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys
Enton Milford
Godalming
Surrey
GU8 5AH
Director NameMrs Annette Olney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 July 2008)
RoleCommercial Artist
Correspondence AddressBag End
Stoatley Hollow
Haslemere
Surrey
GU27 1AQ
Director NameMiss Tamsin Jane Saunders
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleStudent
Correspondence AddressLonghurst Cottage Smithwood Common
Cranleigh
Surrey
GU6 8QX
Secretary NameMiss Tamsin Jane Saunders
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleStudent
Correspondence AddressLonghurst Cottage Smithwood Common
Cranleigh
Surrey
GU6 8QX
Director NameMiss Fritha Lucy Saunders
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(23 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGu6

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

32 at £1M S Fry 1992 Discretionary Settlement
33.33%
Ordinary
31 at £1A Mottram 1992 Discretionary Settlement
32.29%
Ordinary
31 at £1A Saunders 1992 Discretionary Settlement
32.29%
Ordinary
2 at £1W.r. Bennett
2.08%
Ordinary

Financials

Year2014
Net Worth£414,470
Cash£11
Current Liabilities£628,048

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

12 June 1975Delivered on: 27 June 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 7 clerkenwell green, E.C.1, islington.
Outstanding
30 May 1975Delivered on: 4 June 1975
Persons entitled: Royal Liver Trustees LTD.

Classification: Charge
Secured details: £500,000.
Particulars: 2/7 clerkenwell green, london E.C.1.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
23 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 October 2019Court order - completion of merger (1 page)
5 August 2019CB01 - notice of a cross border merger (96 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 October 2018Notification of a person with significant control statement (2 pages)
3 October 2018Cessation of Alan Michael Saunders as a person with significant control on 2 January 2018 (1 page)
3 October 2018Cessation of Michael Stanley Fry as a person with significant control on 2 January 2018 (1 page)
3 October 2018Cessation of Sylvia Jane Saunders as a person with significant control on 2 January 2018 (1 page)
3 October 2018Cessation of Christine Ann Mottram as a person with significant control on 2 January 2018 (1 page)
3 October 2018Cessation of Anthony Read Mottram as a person with significant control on 2 January 2018 (1 page)
3 October 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 August 2017Notification of Christine Ann Mottram as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Christine Ann Mottram as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Alan Michael Saunders as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Sylvia Jane Saunders as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Notification of Sylvia Jane Saunders as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Anthony Read Mottram as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Anthony Read Mottram as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Alan Michael Saunders as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 108
(7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 108
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 96
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 96
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 96
(3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 96
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 96
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 96
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 96
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Registered office address changed from , Third Floor, Suffolk House, George Street, Croydon, CR0 0YN on 22 January 2013 (1 page)
22 January 2013Registered office address changed from Third Floor Suffolk House George Street Croydon CR0 0YN on 22 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 July 2008Director appointed mr anthony mottram (1 page)
17 July 2008Director appointed mr anthony mottram (1 page)
16 July 2008Appointment terminated director fritha saunders (1 page)
16 July 2008Appointment terminated director annette olney (1 page)
16 July 2008Director appointed mr alan saunders (1 page)
16 July 2008Director appointed mr alan saunders (1 page)
16 July 2008Appointment terminated director petra mottram (1 page)
16 July 2008Appointment terminated director petra mottram (1 page)
16 July 2008Appointment terminated director fritha saunders (1 page)
16 July 2008Director appointed mr michael fry (1 page)
16 July 2008Appointment terminated director annette olney (1 page)
16 July 2008Director appointed mr michael fry (1 page)
1 April 2008Return made up to 31/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/02/2020 under section 1088 of the Companies Act 2006.
(4 pages)
1 April 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 31/12/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 February 2005Return made up to 31/12/04; no change of members (7 pages)
10 February 2005Return made up to 31/12/04; no change of members (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Return made up to 31/12/00; full list of members (9 pages)
26 January 2001Return made up to 31/12/00; full list of members (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 May 1970Incorporation (13 pages)
28 May 1970Incorporation (13 pages)