Company NameGuildford Campus Property Limited
DirectorOlesya Wehlau
Company StatusActive
Company Number11095595
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMiss Natalie Alberta Dusey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed01 September 2019(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Mark James Crawford McKeary
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFund Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Robert Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2017(same day as company formation)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

18 November 2019Delivered on: 25 November 2019
Persons entitled: Rasero Limited

Classification: A registered charge
Particulars: The freehold property known as braboeuf manor, portsmouth road, guildford and pound cottage (GU3 1HA) registered at the land registry with title number SY267534.
Outstanding
3 May 2019Delivered on: 8 May 2019
Persons entitled: Rasero Limited

Classification: A registered charge
Particulars: The freehold property known as braboeuf manor, portsmouth road, guildford and pound cottage (GU3 1HA) registered at the land registry with title number SY267534.
Outstanding
22 January 2018Delivered on: 26 January 2018
Persons entitled: Rasero Limited

Classification: A registered charge
Particulars: The freehold property known as braboeuf manor, portsmouth road, guildford and pound cottage (GU3 1HA) registered at the land registry with title number SY267534.
Outstanding

Filing History

23 February 2021Accounts for a small company made up to 31 December 2019 (8 pages)
3 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 May 2020Satisfaction of charge 110955950003 in full (4 pages)
9 March 2020Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 November 2019Registration of charge 110955950003, created on 18 November 2019 (34 pages)
10 September 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 September 2019 (2 pages)
10 September 2019Termination of appointment of Arkady Etingen as a director on 9 September 2019 (1 page)
3 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 June 2019Satisfaction of charge 110955950002 in full (4 pages)
8 May 2019Registration of charge 110955950002, created on 3 May 2019 (34 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 110955950001 in full (1 page)
7 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 January 2018Registration of charge 110955950001, created on 22 January 2018 (43 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(51 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(51 pages)