106 GUILFORD STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

106 GUILFORD STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08608467

Incorporation date

12/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood, Hampshire BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon15/08/2025
Micro company accounts made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon06/05/2025
Termination of appointment of Managed Partnerships Ltd as a secretary on 2025-05-01
dot icon06/05/2025
Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2025-05-06
dot icon06/05/2025
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2025-05-01
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/01/2025
Director's details changed for Mr Peter James Goadsby on 2025-01-03
dot icon03/01/2025
Director's details changed for Mr Daniel James Gibney on 2025-01-03
dot icon03/01/2025
Director's details changed for Mr Jordan Waller on 2025-01-03
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon15/08/2023
Cessation of Alexander James Hydes as a person with significant control on 2023-08-15
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-07-25
dot icon19/07/2023
Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 2023-07-19
dot icon14/04/2023
Termination of appointment of Alexander James Hydes as a director on 2023-04-01
dot icon24/03/2023
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon02/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon02/08/2022
Appointment of Managed Partnerships Ltd as a secretary on 2022-08-01
dot icon01/08/2022
Appointment of Mr Jordan Waller as a director on 2022-08-01
dot icon18/07/2022
Termination of appointment of Camilla Elizabeth Long as a director on 2022-07-08
dot icon23/03/2022
Micro company accounts made up to 2021-07-31
dot icon28/02/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Dunwells 234 High Road Romford Essex RM6 6AP on 2022-02-28
dot icon12/01/2022
Termination of appointment of Pastor Real Estate as a secretary on 2021-12-31
dot icon14/10/2021
Change of details for Mr Alexander James Hydes as a person with significant control on 2021-10-14
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon17/09/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2020-07-31
dot icon14/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-14
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon12/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon14/02/2019
Registered office address changed from C/O 1st Asset Management Ltd Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-02-14
dot icon28/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/08/2016
Registered office address changed from 7-9 Tryon Street London SW3 3LG England to C/O 1st Asset Management Ltd Tryon Street London SW3 3LG on 2016-08-08
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/02/2016
Registered office address changed from 3 Castle Gate Castle Gate Castle Street Hertford SG14 1HD to 7-9 Tryon Street London SW3 3LG on 2016-02-18
dot icon18/02/2016
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-02-08
dot icon21/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/04/2015
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2015-04-01
dot icon15/04/2015
Registered office address changed from 106 Guilford Street London WC1N 1DP to 3 Castle Gate Castle Gate Castle Street Hertford SG14 1HD on 2015-04-15
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hydes, Alexander James
Director
12/07/2013 - 01/04/2023
5
Gibney, Daniel James
Director
12/07/2013 - Present
13
Goadsby, Peter James
Director
12/07/2013 - Present
6
Ltd, Managed Partnerships
Secretary
01/08/2022 - 01/05/2025
-
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/05/2025 - Present
79

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 106 GUILFORD STREET FREEHOLD LIMITED

106 GUILFORD STREET FREEHOLD LIMITED is an(a) Active company incorporated on 12/07/2013 with the registered office located at 24a Southampton Road, Ringwood, Hampshire BH24 1HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 106 GUILFORD STREET FREEHOLD LIMITED?

toggle

106 GUILFORD STREET FREEHOLD LIMITED is currently Active. It was registered on 12/07/2013 .

Where is 106 GUILFORD STREET FREEHOLD LIMITED located?

toggle

106 GUILFORD STREET FREEHOLD LIMITED is registered at 24a Southampton Road, Ringwood, Hampshire BH24 1HY.

What does 106 GUILFORD STREET FREEHOLD LIMITED do?

toggle

106 GUILFORD STREET FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 106 GUILFORD STREET FREEHOLD LIMITED?

toggle

The latest filing was on 15/08/2025: Micro company accounts made up to 2025-07-31.