Guernsey Home Loans Limited CHATHAM


Guernsey Home Loans started in year 2002 as Private Limited Company with registration number 04508403. The Guernsey Home Loans company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chatham at Reliance House. Postal code: ME4 4ET.

Currently there are 2 directors in the the firm, namely April T. and Andrew G.. In addition one secretary - Jason E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Guernsey Home Loans Limited Address / Contact

Office Address Reliance House
Office Address2 Sun Pier
Town Chatham
Post code ME4 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508403
Date of Incorporation Fri, 9th Aug 2002
Industry Banks
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jason E.

Position: Secretary

Appointed: 09 August 2016

April T.

Position: Director

Appointed: 26 June 2012

Andrew G.

Position: Director

Appointed: 05 March 2012

Martin P.

Position: Secretary

Appointed: 28 April 2016

Resigned: 09 August 2016

Zoe B.

Position: Secretary

Appointed: 26 September 2011

Resigned: 31 March 2016

Glen L.

Position: Director

Appointed: 26 September 2011

Resigned: 05 March 2012

Peter W.

Position: Director

Appointed: 29 July 2009

Resigned: 26 June 2012

Fiona P.

Position: Director

Appointed: 24 April 2007

Resigned: 24 July 2007

Anne N.

Position: Director

Appointed: 25 October 2005

Resigned: 28 July 2009

Stephen P.

Position: Secretary

Appointed: 09 June 2005

Resigned: 26 September 2011

Robert S.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Robert S.

Position: Secretary

Appointed: 15 July 2004

Resigned: 09 June 2005

John B.

Position: Secretary

Appointed: 30 December 2003

Resigned: 19 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2002

Resigned: 09 August 2002

Michael L.

Position: Director

Appointed: 09 August 2002

Resigned: 23 February 2011

Paul B.

Position: Secretary

Appointed: 09 August 2002

Resigned: 30 December 2003

Robert P.

Position: Director

Appointed: 09 August 2002

Resigned: 30 November 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 August 2002

Resigned: 09 August 2002

Alan P.

Position: Director

Appointed: 09 August 2002

Resigned: 06 October 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Onesavings Bank Plc from Chatham, England. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Onesavings Bank Plc

Reliance House Sun Pier, Chatham, England, ME4 4ET, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07312896
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
Free Download (29 pages)

Company search

Advertisements