CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974044

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

10 Fenchurch Avenue, London EC3M 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon21/10/2025
Termination of appointment of John Mark Duxbury as a director on 2025-10-21
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of Kerry Nicholas Williams as a director on 2024-05-24
dot icon05/06/2024
Appointment of Scott Stephen Linard as a director on 2024-05-24
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Termination of appointment of Robert James Tidy as a director on 2023-01-20
dot icon22/01/2023
Appointment of Srikrishna Sreedhara as a director on 2023-01-20
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon28/12/2020
Appointment of Mr Kerry Nicholas Williams as a director on 2020-12-18
dot icon28/12/2020
Termination of appointment of Robert Charles Mogford as a director on 2020-12-18
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Termination of appointment of Trevor John Hankin as a director on 2020-06-29
dot icon09/07/2020
Appointment of Mr Robert James Tidy as a director on 2020-06-26
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Second filing of Confirmation Statement dated 10/11/2016
dot icon18/04/2019
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
dot icon18/04/2019
Director's details changed for Mr Robert Charles Mogford on 2019-04-12
dot icon18/04/2019
Director's details changed for Mr John Mark Duxbury on 2019-04-12
dot icon18/04/2019
Secretary's details changed for M & G Management Services Limited on 2019-04-12
dot icon18/04/2019
Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 2019-04-18
dot icon17/04/2019
Director's details changed for Mr Trevor John Hankin on 2019-04-12
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Miscellaneous
dot icon18/12/2014
Miscellaneous
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of Mr John Mark Duxbury as a director
dot icon26/02/2014
Termination of appointment of Peter Best as a director
dot icon24/12/2013
Full accounts made up to 2012-12-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon15/10/2013
Appointment of Trevor John Hankin as a director
dot icon29/07/2013
Appointment of M & G Management Services Limited as a secretary
dot icon29/07/2013
Appointment of Mr Peter Richard Best as a director
dot icon29/07/2013
Appointment of Mr Robert Charles Mogford as a director
dot icon29/07/2013
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 2013-07-29
dot icon21/06/2013
Termination of appointment of Hermes Secretariat Limited as a secretary
dot icon21/06/2013
Termination of appointment of Christopher Darroch as a director
dot icon21/06/2013
Termination of appointment of David Grose as a director
dot icon21/06/2013
Termination of appointment of Benjamin Tolhurst as a director
dot icon21/06/2013
Termination of appointment of Emily Mousley as a director
dot icon21/06/2013
Termination of appointment of Christopher Taylor as a director
dot icon18/06/2013
Satisfaction of charge 9 in full
dot icon18/06/2013
Satisfaction of charge 8 in full
dot icon21/03/2013
Appointment of Mr Christopher Mark Taylor as a director
dot icon21/03/2013
Appointment of Ms Emily Ann Mousley as a director
dot icon20/12/2012
Auditor's resignation
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/08/2012
Particulars of a mortgage or charge/co charles/extend / charge no: 9
dot icon30/08/2012
Particulars of a mortgage or charge/co charles/extend / charge no: 8
dot icon17/08/2012
Resolutions
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon28/06/2012
Appointment of Mr David Leonard Grose as a director
dot icon23/03/2012
Change of share class name or designation
dot icon23/03/2012
Memorandum and Articles of Association
dot icon23/03/2012
Resolutions
dot icon23/03/2012
Registered office address changed from C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 2012-03-23
dot icon23/03/2012
Appointment of Hermes Secretariat Limited as a secretary
dot icon23/03/2012
Termination of appointment of Leon Shelley as a secretary
dot icon23/03/2012
Termination of appointment of Peter Miller as a director
dot icon23/03/2012
Termination of appointment of Michael Gutman as a director
dot icon23/03/2012
Termination of appointment of Philip Slavin as a director
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Brian Mackrill as a director
dot icon01/02/2011
Appointment of Philip Simon Slavin as a director
dot icon12/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Emily Mousley as a director
dot icon25/10/2010
Appointment of Benjamin John Tolhurst as a director
dot icon25/10/2010
Appointment of Mr. Christopher Raymond Andrew Darroch as a director
dot icon25/10/2010
Termination of appointment of Paul Wray as a director
dot icon11/08/2010
Termination of appointment of Graham Pierce as a director
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of John O'sullivan as a director
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Director's details changed for Graham Charles Pierce on 2009-10-01
dot icon04/11/2009
Director's details changed for Ms Emily Ann Mousley on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon14/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon14/10/2009
Director's details changed for Mr Paul Thomas Wray on 2009-10-01
dot icon14/10/2009
Director's details changed for Ms Emily Ann Mousley on 2009-10-01
dot icon11/10/2009
Director's details changed for John Joseph O'sullivan on 2009-10-01
dot icon07/10/2009
Appointment of Graham Charles Pierce as a director
dot icon07/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon07/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon07/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Director appointed john joseph o'sullivan
dot icon22/07/2009
Appointment terminated director richard low
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2008
Director appointed brian james mackrill
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon05/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon15/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon20/11/2007
Return made up to 20/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 17/04/07; full list of members
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Director's particulars changed
dot icon07/02/2007
Location of debenture register
dot icon24/01/2007
Location of register of members (non legible)
dot icon22/12/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon07/09/2006
Director's particulars changed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon24/04/2006
Return made up to 17/04/06; full list of members
dot icon15/08/2005
Resolutions
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 17/04/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-06-30
dot icon11/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon27/04/2004
Return made up to 17/04/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-06-30
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon26/03/2003
Director's particulars changed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 4TH floor 30 old burlington street london W1S 3AR
dot icon11/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon04/10/2002
Memorandum and Articles of Association
dot icon04/10/2002
Resolutions
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon23/05/2002
Return made up to 17/04/02; full list of members
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon20/05/2002
Director's particulars changed
dot icon19/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon30/01/2002
Director's particulars changed
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon26/04/2001
Return made up to 17/04/01; full list of members
dot icon15/03/2001
Director's particulars changed
dot icon29/01/2001
Location of register of members
dot icon29/01/2001
Location of debenture register
dot icon04/10/2000
Particulars of mortgage/charge
dot icon22/09/2000
Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW
dot icon11/08/2000
Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon30/06/2000
Memorandum and Articles of Association
dot icon30/06/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon26/06/2000
Certificate of change of name
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Resolutions
dot icon15/06/2000
Certificate of change of name
dot icon17/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Kerry Nicholas
Director
18/12/2020 - 24/05/2024
3
Tidy, Robert James
Director
26/06/2020 - 20/01/2023
34
Duxbury, John Mark
Director
12/02/2014 - 21/10/2025
60
Linard, Scott Stephen
Director
24/05/2024 - Present
10
Taylor, Christopher Mark
Director
21/03/2013 - 14/06/2013
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at 10 Fenchurch Avenue, London EC3M 5AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRAWAY GUILDFORD GENERAL PARTNER LIMITED?

toggle

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED is currently Active. It was registered on 17/04/2000 .

Where is CARRAWAY GUILDFORD GENERAL PARTNER LIMITED located?

toggle

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED is registered at 10 Fenchurch Avenue, London EC3M 5AG.

What does CARRAWAY GUILDFORD GENERAL PARTNER LIMITED do?

toggle

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARRAWAY GUILDFORD GENERAL PARTNER LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.