Company NameGuildhouse Developments (Barnsley) Limited
Company StatusActive
Company Number03943955
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Hudson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(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 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
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
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
NationalityAustralian
StatusCurrent
Appointed01 January 2008(7 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameGraham Farrer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(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
Appointed09 March 2000(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
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 72339600
Telephone regionLondon

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

100 at £1David Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,075
Current Liabilities£2,180

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

13 March 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
2 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 30 September 2020 (8 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 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)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
19 March 2012Director's details changed for David John Hudson on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Barry John Jenkins on 8 March 2012 (2 pages)
19 March 2012Director's details changed for David John Hudson on 8 March 2012 (2 pages)
19 March 2012Director's details changed for David John Hudson on 8 March 2012 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Mr Glen Michael Gatty on 8 March 2012 (1 page)
19 March 2012Director's details changed for Anthony John Fowles on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Francis Bernard Mcpeake on 8 March 2012 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Mr Glen Michael Gatty on 8 March 2012 (1 page)
19 March 2012Director's details changed for Anthony John Fowles on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Barry John Jenkins on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Francis Bernard Mcpeake on 8 March 2012 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Anthony John Fowles on 8 March 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Glen Michael Gatty on 8 March 2012 (1 page)
19 March 2012Director's details changed for Barry John Jenkins on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Francis Bernard Mcpeake on 8 March 2012 (2 pages)
28 June 2011Full accounts made up to 30 September 2010 (10 pages)
28 June 2011Full accounts made up to 30 September 2010 (10 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
23 June 2010Full accounts made up to 30 September 2009 (10 pages)
23 June 2010Full accounts made up to 30 September 2009 (10 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
28 July 2009Full accounts made up to 30 September 2008 (10 pages)
28 July 2009Full accounts made up to 30 September 2008 (10 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
9 October 2008Appointment terminated director graham farrer (1 page)
9 October 2008Appointment terminated director graham farrer (1 page)
24 July 2008Full accounts made up to 30 September 2007 (10 pages)
24 July 2008Full accounts made up to 30 September 2007 (10 pages)
28 April 2008Return made up to 09/03/08; full list of members (4 pages)
28 April 2008Return made up to 09/03/08; full list of members (4 pages)
18 March 2008Appointment terminated secretary david hudson (1 page)
18 March 2008Appointment terminated secretary david hudson (1 page)
11 March 2008Secretary appointed mr glen michael gatty (1 page)
11 March 2008Secretary appointed mr glen michael gatty (1 page)
27 December 2007Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page)
27 December 2007Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page)
25 July 2007Full accounts made up to 30 September 2006 (10 pages)
25 July 2007Full accounts made up to 30 September 2006 (10 pages)
18 April 2007Return made up to 09/03/07; full list of members (8 pages)
18 April 2007Return made up to 09/03/07; full list of members (8 pages)
3 May 2006Full accounts made up to 30 September 2005 (9 pages)
3 May 2006Full accounts made up to 30 September 2005 (9 pages)
11 April 2006Return made up to 09/03/06; full list of members (7 pages)
11 April 2006Return made up to 09/03/06; full list of members (7 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
22 December 2005Company name changed mcbains LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed mcbains LIMITED\certificate issued on 22/12/05 (2 pages)
10 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
10 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
25 April 2005Return made up to 09/03/05; full list of members (3 pages)
25 April 2005Return made up to 09/03/05; full list of members (3 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
8 April 2004Return made up to 09/03/04; full list of members (5 pages)
8 April 2004Return made up to 09/03/04; full list of members (5 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 March 2003Return made up to 09/03/03; no change of members (5 pages)
20 March 2003Return made up to 09/03/03; no change of members (5 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 March 2002Return made up to 09/03/02; no change of members (5 pages)
6 March 2002Return made up to 09/03/02; no change of members (5 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
9 May 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 May 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
27 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Company name changed tropus LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed tropus LIMITED\certificate issued on 04/09/00 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Location of register of members (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2000Location of register of members (1 page)
23 March 2000Company name changed idealhire LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2000£ nc 1000/150000 17/03/00 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000£ nc 1000/150000 17/03/00 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 March 2000Company name changed idealhire LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)