Company NameGuest Properties Limited
DirectorsCharles Kingsley Guest and Emma Guest
Company StatusActive
Company Number04249893
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Previous NameLottie Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Kingsley Guest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Secretary NameMr Charles Kingsley Guest
StatusCurrent
Appointed13 March 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Eriswell Crescent
Burwood Park
Hersham
Surrey
KT12 5DS
Director NameEmma Guest
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(21 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountbatten House Dedworth Road
Windsor
SL4 4LE
Director NameMr Richard John Amyas Guest
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 22 January 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKyntara Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameMrs Maureen Anne Guest
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(8 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyntara Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Secretary NameMrs Maureen Anne Guest
NationalityBritish
StatusResigned
Appointed11 March 2002(8 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyntara Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01932 225386
Telephone regionWeybridge

Location

Registered Address1 Eriswell Crescent
Burwood Park
Hersham
Surrey
KT12 5DS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Maureen Ann Guest & R.a. Guest
90.00%
Ordinary
10 at £1Charles Guest
10.00%
Ordinary

Financials

Year2014
Net Worth£34,007
Cash£1,868
Current Liabilities£197,944

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

22 December 2009Delivered on: 31 December 2009
Persons entitled: Aldermore Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company’s undertaking and all its property assets and rights whatsoever and wheresoever and/or future.
Outstanding
1 April 2005Delivered on: 5 April 2005
Satisfied on: 14 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 122 walnut tree close guildford surrey t/no SY96484. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 April 2005Delivered on: 5 April 2005
Satisfied on: 14 December 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 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

27 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
3 March 2023Satisfaction of charge 3 in full (1 page)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
12 July 2022Appointment of Emma Guest as a director on 11 July 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
5 July 2021Cessation of Richard John Guest as a person with significant control on 20 January 2020 (1 page)
5 July 2021Notification of Freeze Pack Group Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2021Director's details changed for Mr Charles Kingsley Guest on 31 March 2021 (2 pages)
30 June 2021Director's details changed for Mr Charles Kingsley Guest on 15 February 2021 (2 pages)
30 June 2021Director's details changed for Mr Charles Kingsley Guest on 31 March 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 November 2020Secretary's details changed for Mr Charles Kingsley Guest on 13 October 2020 (1 page)
10 November 2020Change of details for Mr Charles Kingsley Guest as a person with significant control on 13 October 2020 (2 pages)
25 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Richard John Amyas Guest as a director on 22 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
16 October 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
13 April 2019Notification of Charles Kingsley Guest as a person with significant control on 2 March 2017 (2 pages)
18 March 2019Appointment of Mr Charles Kingsley Guest as a director on 1 March 2019 (2 pages)
14 March 2019Termination of appointment of Maureen Anne Guest as a director on 25 December 2018 (1 page)
14 March 2019Termination of appointment of Maureen Anne Guest as a secretary on 25 December 2018 (1 page)
14 March 2019Appointment of Mr Charles Kingsley Guest as a secretary on 13 March 2019 (2 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
21 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Elect to keep the directors' register information on the public register (2 pages)
14 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
14 November 2016Elect to keep the directors' register information on the public register (2 pages)
14 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
13 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
14 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 July 2009Director's change of particulars / richard guest / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / maureen guest / 15/07/2009 (2 pages)
15 July 2009Director's change of particulars / richard guest / 15/07/2009 (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Director and secretary's change of particulars / maureen guest / 15/07/2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page)
19 November 2008Return made up to 11/07/08; no change of members (5 pages)
19 November 2008Return made up to 11/07/08; no change of members (5 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 September 2007Return made up to 11/07/07; full list of members (7 pages)
20 September 2007Return made up to 11/07/07; full list of members (7 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 July 2006Return made up to 11/07/06; full list of members (7 pages)
27 July 2006Return made up to 11/07/06; full list of members (7 pages)
2 September 2005Return made up to 11/07/05; full list of members (7 pages)
2 September 2005Return made up to 11/07/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
28 August 2003Return made up to 11/07/03; full list of members (7 pages)
28 August 2003Return made up to 11/07/03; full list of members (7 pages)
31 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 August 2002Return made up to 11/07/02; full list of members (7 pages)
9 August 2002Return made up to 11/07/02; full list of members (7 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: kyntara, 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page)
7 September 2001Registered office changed on 07/09/01 from: kyntara, 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page)
6 September 2001Company name changed lottie properties LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed lottie properties LIMITED\certificate issued on 06/09/01 (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 August 2001Registered office changed on 08/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
11 July 2001Incorporation (10 pages)
11 July 2001Incorporation (10 pages)