Company NameGuildhouse Holdings Limited
Company StatusActive
Company Number03702782
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(2 years after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Barry John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(2 years after company formation)
Appointment Duration23 years, 3 months
RoleChatered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Glen Michael Gatty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2008(8 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
NationalityAustralian
StatusCurrent
Appointed01 January 2008(8 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Graham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleChartered Sureyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameGraham Farrer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFrog Hollow Pleasant Valley
Workhouse Lane East Farleigh
Maidstone
Kent
ME15 0PZ
Secretary NameMr David John Hudson
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Shortlands Road
Shortlands
Bromley
Kent
BR2 0JD
Director NameMr Francis Bernard McPeake
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameWilliam Hallett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2012)
RoleQuality Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Nigel Prothero
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegldhse.com

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

94.4k at £0.9David John Hudson
67.79%
Ordinary A
3.7k at £0.9Francis Mcpeake
2.64%
Ordinary A
18.6k at £0.9Anthony John Fowles
13.39%
Ordinary A
18.6k at £0.9Barry John Jenkins
13.36%
Ordinary A
1.5k at £0.9William Hallett
1.04%
Ordinary A
865 at £0.9Graham Cole
0.62%
Ordinary A
727 at £0.9Colin Lee
0.52%
Ordinary A
727 at £0.9Martin Plummer
0.52%
Ordinary A
-OTHER
0.10%
-

Financials

Year2014
Turnover£13,980,779
Gross Profit£12,362,650
Net Worth-£695,879
Cash£10,033,756
Current Liabilities£14,167,638

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

11 June 2009Delivered on: 15 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 February 2005Delivered on: 2 March 2005
Satisfied on: 21 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied
7 April 2003Delivered on: 16 April 2003
Satisfied on: 21 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
29 March 2000Delivered on: 5 April 2000
Satisfied on: 21 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
30 June 2023Group of companies' accounts made up to 30 September 2022 (43 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 30 September 2021 (44 pages)
30 August 2022Satisfaction of charge 4 in full (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
2 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
30 September 2021Group of companies' accounts made up to 30 September 2020 (44 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Nigel Prothero as a director on 27 January 2021 (1 page)
4 November 2020Group of companies' accounts made up to 30 September 2019 (45 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
17 July 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
17 July 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Purchase of own shares. (3 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 August 2016Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page)
4 August 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
4 August 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 136,953.63
(7 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 136,953.63
(7 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
12 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2015Purchase of own shares. (3 pages)
3 March 2015Purchase of own shares. (3 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 137,672.942808
(7 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 137,672.942808
(7 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 137,673
(7 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 137,673
(7 pages)
5 August 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
5 August 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
2 August 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
2 August 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
11 June 2012Appointment of Nigel Prothero as a director (2 pages)
11 June 2012Appointment of Nigel Prothero as a director (2 pages)
30 May 2012Termination of appointment of William Hallett as a director (1 page)
30 May 2012Termination of appointment of William Hallett as a director (1 page)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
27 February 2012Director's details changed for Graham Peter Cole on 26 January 2012 (2 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
27 February 2012Director's details changed for Graham Peter Cole on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Barry John Jenkins on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Anthony John Fowles on 26 January 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Glen Michael Gatty on 26 January 2012 (1 page)
24 February 2012Director's details changed for Francis Bernard Mcpeake on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Mr Glen Michael Gatty on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Mr Glen Michael Gatty on 26 January 2012 (2 pages)
24 February 2012Director's details changed for William Hallett on 26 January 2012 (2 pages)
24 February 2012Director's details changed for William Hallett on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Francis Bernard Mcpeake on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Barry John Jenkins on 26 January 2012 (2 pages)
24 February 2012Director's details changed for Anthony John Fowles on 26 January 2012 (2 pages)
24 February 2012Director's details changed for David John Hudson on 26 January 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Glen Michael Gatty on 26 January 2012 (1 page)
24 February 2012Director's details changed for David John Hudson on 26 January 2012 (2 pages)
3 January 2012Sub-division of shares on 9 November 2011 (5 pages)
3 January 2012Resolutions
  • RES13 ‐ Demerge of shares 09/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 January 2012Resolutions
  • RES13 ‐ Demerge of shares 09/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 January 2012Sub-division of shares on 9 November 2011 (5 pages)
3 January 2012Statement of company's objects (2 pages)
3 January 2012Statement of company's objects (2 pages)
3 January 2012Sub-division of shares on 9 November 2011 (5 pages)
9 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 December 2011Purchase of own shares. (3 pages)
9 December 2011Purchase of own shares. (3 pages)
9 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (11 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (11 pages)
10 March 2011Director's details changed for Graham Peter Cole on 15 December 2010 (2 pages)
10 March 2011Director's details changed for Graham Peter Cole on 15 December 2010 (2 pages)
17 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
6 August 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
6 August 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
23 July 2010Purchase of own shares. (2 pages)
23 July 2010Purchase of own shares. (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (9 pages)
15 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 149,782
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 149,782
(2 pages)
2 August 2009Full accounts made up to 30 September 2008 (14 pages)
2 August 2009Full accounts made up to 30 September 2008 (14 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (7 pages)
29 January 2009Return made up to 27/01/09; full list of members (7 pages)
8 October 2008Director appointed william hallett (2 pages)
8 October 2008Director appointed william hallett (2 pages)
31 July 2008Director appointed graham cole (2 pages)
31 July 2008Director appointed graham cole (2 pages)
29 July 2008Ad 01/06/08\gbp si 3772@1=3772\gbp ic 146010/149782\ (2 pages)
29 July 2008Ad 01/06/08\gbp si 3772@1=3772\gbp ic 146010/149782\ (2 pages)
24 July 2008Full accounts made up to 30 September 2007 (13 pages)
24 July 2008Full accounts made up to 30 September 2007 (13 pages)
12 May 2008Gbp ic 150000/146010\05/04/08\gbp sr 3990@1=3990\ (2 pages)
12 May 2008Gbp ic 150000/146010\05/04/08\gbp sr 3990@1=3990\ (2 pages)
30 April 2008Resolutions
  • RES13 ‐ Agreement proposed 05/04/2008
(2 pages)
30 April 2008Resolutions
  • RES13 ‐ Agreement proposed 05/04/2008
(2 pages)
4 February 2008Return made up to 27/01/08; full list of members (4 pages)
4 February 2008Return made up to 27/01/08; full list of members (4 pages)
31 December 2007Registered office changed on 31/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed;new director appointed (2 pages)
31 December 2007Registered office changed on 31/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Full accounts made up to 30 September 2006 (13 pages)
25 July 2007Full accounts made up to 30 September 2006 (13 pages)
13 March 2007Return made up to 27/01/07; full list of members (9 pages)
13 March 2007Return made up to 27/01/07; full list of members (9 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
3 May 2006Full accounts made up to 30 September 2005 (13 pages)
3 May 2006Full accounts made up to 30 September 2005 (13 pages)
24 February 2006Return made up to 27/01/06; full list of members (9 pages)
24 February 2006Return made up to 27/01/06; full list of members (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 27/01/05; no change of members (5 pages)
24 February 2005Return made up to 27/01/05; no change of members (5 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
24 February 2004Return made up to 27/01/04; no change of members (5 pages)
24 February 2004Return made up to 27/01/04; no change of members (5 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
28 February 2003Full accounts made up to 30 September 2001 (7 pages)
28 February 2003Full accounts made up to 30 September 2001 (7 pages)
11 February 2003Return made up to 27/01/03; full list of members (7 pages)
11 February 2003Return made up to 27/01/03; full list of members (7 pages)
21 March 2002Return made up to 27/01/02; full list of members (7 pages)
21 March 2002Return made up to 27/01/02; full list of members (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
24 August 2001Ad 31/01/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
24 August 2001Ad 31/01/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (6 pages)
31 July 2001Full accounts made up to 30 September 2000 (6 pages)
23 May 2001Return made up to 27/01/01; full list of members (5 pages)
23 May 2001Return made up to 27/01/01; full list of members (5 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
19 April 2000Full accounts made up to 30 September 1999 (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 27/01/00; full list of members (6 pages)
27 January 2000Return made up to 27/01/00; full list of members (6 pages)
5 January 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
5 January 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Location of register of members (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Location of register of members (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 February 1999Registered office changed on 02/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 January 1999Incorporation (15 pages)
27 January 1999Incorporation (15 pages)