22 Martyr Road Guildford Limited


Founded in 2002, 22 Martyr Road Guildford, classified under reg no. 04603355 is an active company. Currently registered at 22 Martyr Road GU1 4LE, the company has been in the business for 22 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 4 directors in the the company, namely Derek B., Susan A. and Susan W. and others. In addition one secretary - Joy W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola M. who worked with the the company until 1 March 2003.

22 Martyr Road Guildford Limited Address / Contact

Office Address 22 Martyr Road
Office Address2 Guildford
Town
Post code GU1 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04603355
Date of Incorporation Thu, 28th Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Derek B.

Position: Director

Appointed: 01 December 2021

Susan A.

Position: Director

Appointed: 01 December 2021

Susan W.

Position: Director

Appointed: 01 December 2021

Joy W.

Position: Secretary

Appointed: 01 March 2003

Joy W.

Position: Director

Appointed: 01 March 2003

Robert S.

Position: Director

Appointed: 01 May 2004

Resigned: 01 December 2021

Sallie B.

Position: Director

Appointed: 01 March 2003

Resigned: 01 December 2021

Nicola M.

Position: Director

Appointed: 28 November 2002

Resigned: 01 March 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 November 2002

Resigned: 28 November 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2002

Resigned: 28 November 2002

Nicola M.

Position: Secretary

Appointed: 28 November 2002

Resigned: 01 March 2003

Corinne D.

Position: Director

Appointed: 28 November 2002

Resigned: 16 June 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Joy W. This PSC and has 75,01-100% shares.

Joy W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Net Assets Liabilities-2 7202 7182 7182 718-2 718
Property Plant Equipment3 5003 500 3 5003 500
Other
Called Up Share Capital Not Paid   22
Creditors6 2206 2206 2206 2206 220
Fixed Assets3 5003 5003 5003 5003 500
Net Current Assets Liabilities-6 2206 2206 2206 220-6 220
Property Plant Equipment Gross Cost3 5003 500 3 5003 500
Total Assets Less Current Liabilities-2 7202 7182 7182 718-2 718
Called Up Share Capital Not Paid Not Expressed As Current Asset 222 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2021-11-30
filed on: 16th, August 2022
Free Download (3 pages)

Company search

Advertisements