108 GUILDFORD STREET LTD

Register to unlock more data on OkredoRegister

108 GUILDFORD STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07981503

Incorporation date

08/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Horsell Court, Stepgates, Chertsey, Surrey KT16 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon05/01/2026
Termination of appointment of Diana Susan Jones as a director on 2025-11-18
dot icon05/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-12 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Termination of appointment of Nicholas William Cabencinhas-Dyer as a director on 2023-05-10
dot icon02/04/2023
Registered office address changed from 106 - 108 Guildford Street Chertsey Surrey KT16 9AH to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 2023-04-02
dot icon03/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Nicholas William Cabencinhas-Dyer as a director on 2022-10-21
dot icon19/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/03/2021
Notification of Michael Raymond Jones as a person with significant control on 2021-03-01
dot icon15/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon17/12/2019
Appointment of Mrs Diana Susan Jones as a director on 2019-12-04
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Termination of appointment of Michael Raymond Jones as a director on 2018-12-12
dot icon07/12/2018
Appointment of Mr Michael Raymond Jones as a director on 2018-11-29
dot icon07/12/2018
Registered office address changed from 106-108 Guildford Street Chertsey KT16 9AH England to 106 - 108 Guildford Street Chertsey Surrey KT16 9AH on 2018-12-07
dot icon03/12/2018
Appointment of Mr Michael Raymond Jones as a director on 2018-11-29
dot icon30/11/2018
Registered office address changed from 325 Latimer Road London W10 6RA England to 106-108 Guildford Street Chertsey KT16 9AH on 2018-11-30
dot icon30/11/2018
Notification of Michael Raymond Jones as a person with significant control on 2018-03-29
dot icon29/11/2018
Termination of appointment of Sean Powell as a secretary on 2018-11-29
dot icon29/11/2018
Termination of appointment of Patrick Goubel as a director on 2018-11-29
dot icon29/11/2018
Cessation of Patrick Goubel as a person with significant control on 2018-11-29
dot icon29/09/2018
Resolutions
dot icon16/08/2018
Change of name notice
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Registered office address changed from 153 Pread Street London W2 1RL to 325 Latimer Road London W10 6RA on 2017-03-29
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-91.92 % *

* during past year

Cash in Bank

£120.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.05K
-
0.00
51.00
-
2022
2
2.17K
-
0.00
1.49K
-
2023
2
2.06K
-
0.00
120.00
-
2023
2
2.06K
-
0.00
120.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.06K £Descended-4.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.00 £Descended-91.92 % *

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
Goubel, Patrick
Director
08/03/2012 - 29/11/2018
7
Jones, Michael Raymond
Director
29/11/2018 - Present
2
Mr Michael Raymond Jones
Director
29/11/2018 - 12/12/2018
-
Jones, Diana Susan
Director
04/12/2019 - 18/11/2025
1
Cabencinhas-Dyer, Nicholas William
Director
21/10/2022 - 10/05/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 108 GUILDFORD STREET LTD

108 GUILDFORD STREET LTD is an(a) Active company incorporated on 08/03/2012 with the registered office located at 1 Horsell Court, Stepgates, Chertsey, Surrey KT16 8HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 108 GUILDFORD STREET LTD?

toggle

108 GUILDFORD STREET LTD is currently Active. It was registered on 08/03/2012 .

Where is 108 GUILDFORD STREET LTD located?

toggle

108 GUILDFORD STREET LTD is registered at 1 Horsell Court, Stepgates, Chertsey, Surrey KT16 8HY.

What does 108 GUILDFORD STREET LTD do?

toggle

108 GUILDFORD STREET LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 108 GUILDFORD STREET LTD have?

toggle

108 GUILDFORD STREET LTD had 2 employees in 2023.

What is the latest filing for 108 GUILDFORD STREET LTD?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Diana Susan Jones as a director on 2025-11-18.