CENTRAL GUILDFORD ESTATES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CENTRAL GUILDFORD ESTATES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10433450

Incorporation date

18/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4a Quarry Street, Guildford GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon02/04/2025
Appointment of Miss Carol Duncan as a director on 2025-03-25
dot icon02/04/2025
Termination of appointment of Derek Nigel Carley as a director on 2025-03-05
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon20/12/2023
Termination of appointment of Westbury Residential Limited as a secretary on 2023-12-20
dot icon20/12/2023
Appointment of Clarke Gammon Estates Limited as a secretary on 2023-12-20
dot icon19/12/2023
Secretary's details changed for Clarke Gammon Estates Ltd on 2023-12-18
dot icon01/12/2023
Secretary's details changed for Westbury Residential Limited on 2023-11-30
dot icon30/11/2023
Registered office address changed from C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England to 4a Quarry Street Guildford GU1 3TY on 2023-11-30
dot icon02/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon11/05/2023
Appointment of Mrs Michele Schnaier as a director on 2023-05-11
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon25/01/2023
Termination of appointment of Samuel Young as a director on 2022-05-11
dot icon11/01/2023
Termination of appointment of Carol Duncan as a director on 2023-01-10
dot icon01/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon24/10/2022
Termination of appointment of David Charles Silvester as a director on 2022-10-14
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon02/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon02/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon12/01/2022
Confirmation statement made on 2021-11-25 with updates
dot icon11/11/2021
Termination of appointment of Saryn Panesar as a director on 2021-11-11
dot icon27/07/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon27/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/07/2021
Director's details changed for Mr David Charles Silvester on 2021-07-26
dot icon26/07/2021
Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-07-26
dot icon26/07/2021
Appointment of Westbury Residential Limited as a secretary on 2021-07-26
dot icon26/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon26/03/2021
Appointment of Ms Carol Duncan as a director on 2021-03-25
dot icon24/03/2021
Appointment of Mr Samuel Young as a director on 2021-03-24
dot icon17/11/2020
Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2020-11-17
dot icon20/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon03/02/2020
Termination of appointment of Jodie Anne Dawson as a director on 2020-02-03
dot icon15/10/2019
Appointment of Mr Derek Nigel Carley as a director on 2019-10-14
dot icon15/10/2019
Appointment of Ms Jodie Anne Dawson as a director on 2019-10-14
dot icon15/10/2019
Termination of appointment of White House Secretaries Ltd as a secretary on 2019-10-14
dot icon30/09/2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN United Kingdom to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 2019-09-30
dot icon04/09/2019
Resolutions
dot icon20/08/2019
Notification of a person with significant control statement
dot icon20/08/2019
Termination of appointment of Phillip Cecil Christian as a director on 2019-08-19
dot icon20/08/2019
Termination of appointment of Stephen James Shaw as a director on 2019-08-19
dot icon20/08/2019
Cessation of Phillip Cecil Christian as a person with significant control on 2019-08-19
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon20/08/2019
Appointment of Mr Saryn Panesar as a director on 2019-08-19
dot icon20/08/2019
Appointment of Mr David Charles Silvester as a director on 2019-08-19
dot icon31/07/2019
Notification of Phillip Cecil Christian as a person with significant control on 2018-11-01
dot icon31/07/2019
Cessation of Central Estates Guildford Freehold Limited as a person with significant control on 2018-11-01
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon27/10/2017
Appointment of White House Secretaries Ltd as a secretary on 2017-10-24
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/10/2016
Appointment of Mr Phillip Cecil Christian as a director on 2016-10-19
dot icon18/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.00
-
0.00
-
-
2022
-
37.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKE GAMMON ESTATES LTD
Corporate Secretary
26/07/2021 - 20/12/2023
53
CLARKE GAMMON ESTATES LTD
Corporate Secretary
20/12/2023 - Present
53
Carley, Derek Nigel
Director
14/10/2019 - 05/03/2025
1
Duncan, Carol
Director
25/03/2025 - Present
-
Duncan, Carol
Director
25/03/2021 - 10/01/2023
-

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+
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 CENTRAL GUILDFORD ESTATES MANAGEMENT LTD

CENTRAL GUILDFORD ESTATES MANAGEMENT LTD is an(a) Active company incorporated on 18/10/2016 with the registered office located at 4a Quarry Street, Guildford GU1 3TY. There are currently 3 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 CENTRAL GUILDFORD ESTATES MANAGEMENT LTD?

toggle

CENTRAL GUILDFORD ESTATES MANAGEMENT LTD is currently Active. It was registered on 18/10/2016 .

Where is CENTRAL GUILDFORD ESTATES MANAGEMENT LTD located?

toggle

CENTRAL GUILDFORD ESTATES MANAGEMENT LTD is registered at 4a Quarry Street, Guildford GU1 3TY.

What does CENTRAL GUILDFORD ESTATES MANAGEMENT LTD do?

toggle

CENTRAL GUILDFORD ESTATES MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL GUILDFORD ESTATES MANAGEMENT LTD?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2024-12-31.