CENTRAL GUILDFORD ESTATES LTD

Register to unlock more data on OkredoRegister

CENTRAL GUILDFORD ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09797633

Incorporation date

28/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 35, York House 35 Scholars Court, Chertsey Street, Guildford GU1 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon11/11/2025
Application to strike the company off the register
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Director's details changed for Mr Stephen James Shaw on 2023-11-01
dot icon01/11/2023
Registered office address changed from 6 Hogshill Lane Cobham KT11 2AQ England to Unit 35, York House 35 Scholars Court Chertsey Street Guildford GU1 4HD on 2023-11-01
dot icon01/11/2023
Change of details for Mr Stephen James Shaw as a person with significant control on 2023-11-01
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/03/2021
Cessation of Sarisbury Investments Ltd as a person with significant control on 2021-03-01
dot icon10/03/2021
Termination of appointment of White House Secretaries Ltd as a secretary on 2021-03-01
dot icon10/03/2021
Registered office address changed from 1 High Street Thatcham RG19 3JG England to 6 Hogshill Lane Cobham KT11 2AQ on 2021-03-10
dot icon09/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/08/2020
Termination of appointment of Phillip Cecil Christian as a director on 2020-08-18
dot icon24/08/2020
Cessation of Phillip Cecil Christian as a person with significant control on 2020-08-18
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon19/09/2019
Secretary's details changed for White House Secretaries Ltd on 2019-09-09
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 2019-05-30
dot icon29/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon31/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon06/07/2017
Notification of Stephen Shaw as a person with significant control on 2016-04-29
dot icon06/07/2017
Notification of Sarisbury Investments Ltd as a person with significant control on 2016-04-29
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon10/05/2016
Change of share class name or designation
dot icon06/05/2016
Registration of charge 097976330001, created on 2016-04-29
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon03/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon26/04/2016
Certificate of change of name
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Termination of appointment of a director
dot icon30/09/2015
Appointment of White House Secretaries Ltd as a secretary on 2015-09-28
dot icon30/09/2015
Appointment of Mr Stephen James Shaw as a director on 2015-09-28
dot icon30/09/2015
Appointment of Mr Phillip Cecil Christian as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Marion Black as a director on 2015-09-28
dot icon28/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE HOUSE SECRETARIES LTD
Corporate Secretary
28/09/2015 - 01/03/2021
73
Christian, Phillip Cecil
Director
28/09/2015 - 18/08/2020
28
Mr Stephen James Shaw
Director
28/09/2015 - Present
20
Black, Marion
Director
28/09/2015 - 28/09/2015
1079

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL GUILDFORD ESTATES LTD

CENTRAL GUILDFORD ESTATES LTD is an(a) Dissolved company incorporated on 28/09/2015 with the registered office located at Unit 35, York House 35 Scholars Court, Chertsey Street, Guildford GU1 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL GUILDFORD ESTATES LTD?

toggle

CENTRAL GUILDFORD ESTATES LTD is currently Dissolved. It was registered on 28/09/2015 and dissolved on 03/02/2026.

Where is CENTRAL GUILDFORD ESTATES LTD located?

toggle

CENTRAL GUILDFORD ESTATES LTD is registered at Unit 35, York House 35 Scholars Court, Chertsey Street, Guildford GU1 4HD.

What does CENTRAL GUILDFORD ESTATES LTD do?

toggle

CENTRAL GUILDFORD ESTATES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CENTRAL GUILDFORD ESTATES LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.