Guaranteed Property Services Limited LONDON


Founded in 1996, Guaranteed Property Services, classified under reg no. 03274016 is an active company. Currently registered at 1a Honley Road SE6 2HZ, London the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Suzie B. and Stacy W.. In addition one secretary - Suzie B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet M. who worked with the the firm until 1 December 1997.

Guaranteed Property Services Limited Address / Contact

Office Address 1a Honley Road
Office Address2 Catford
Town London
Post code SE6 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274016
Date of Incorporation Tue, 5th Nov 1996
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Suzie B.

Position: Director

Appointed: 03 July 2015

Stacy W.

Position: Director

Appointed: 31 March 2002

Suzie B.

Position: Secretary

Appointed: 01 December 1997

James M.

Position: Director

Appointed: 21 July 2022

Resigned: 12 January 2023

James M.

Position: Director

Appointed: 01 April 2018

Resigned: 23 January 2019

James M.

Position: Director

Appointed: 03 March 2008

Resigned: 28 February 2017

Suzie B.

Position: Director

Appointed: 30 June 2003

Resigned: 20 August 2008

James M.

Position: Director

Appointed: 27 May 2003

Resigned: 06 October 2006

James M.

Position: Director

Appointed: 05 November 1996

Resigned: 31 March 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 November 1996

Resigned: 05 November 1996

Janet M.

Position: Secretary

Appointed: 05 November 1996

Resigned: 01 December 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1996

Resigned: 05 November 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Stacy W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Suzie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stacy W.

Notified on 5 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzie M.

Notified on 5 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth3 594 9013 931 098     
Balance Sheet
Current Assets712 131710 386149 459198 241295 501325 3501 841 063
Net Assets Liabilities  4 443 2184 534 2235 232 1235 333 6835 373 401
Cash Bank In Hand499 530652     
Debtors212 601709 734     
Net Assets Liabilities Including Pension Asset Liability3 594 9013 931 098     
Tangible Fixed Assets5 889 9626 208 941     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve433 335449 532     
Shareholder Funds3 594 9013 931 098     
Other
Average Number Employees During Period   2111
Creditors  442 926223 703220 41790 469273 225
Fixed Assets5 889 9626 208 9417 268 5977 300 4707 897 8247 898 5877 898 813
Net Current Assets Liabilities275 762280 381293 46725 46275 084234 8811 567 838
Total Assets Less Current Liabilities6 165 7246 489 3226 975 1307 275 0087 972 9088 133 4689 466 651
Creditors Due After One Year2 570 8232 558 224     
Creditors Due Within One Year436 369430 005     
Number Shares Allotted 100     
Par Value Share 1     
Revaluation Reserve3 161 4663 481 466     
Secured Debts2 570 8232 558 224     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 205     
Tangible Fixed Assets Cost Or Valuation5 933 9226 254 127     
Tangible Fixed Assets Depreciation43 96045 186     
Tangible Fixed Assets Depreciation Charged In Period 1 226     
Tangible Fixed Assets Increase Decrease From Revaluations 320 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, August 2022
Free Download (3 pages)

Company search

Advertisements