You are here: bizstats.co.uk > a-z index > G list > GU list

Guhg Development Company Limited MILTON KEYNES


Founded in 2015, Guhg Development Company, classified under reg no. 09927004 is an active company. Currently registered at K2 Timbold Drive MK7 6BZ, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Nannette S., David W. and Philip E. and others. Of them, Aileen E. has been with the company the longest, being appointed on 24 August 2017 and Nannette S. has been with the company for the least time - from 5 October 2022. At the moment 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.

Guhg Development Company Limited Address / Contact

Office Address K2 Timbold Drive
Office Address2 Kents Hill
Town Milton Keynes
Post code MK7 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09927004
Date of Incorporation Tue, 22nd Dec 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Nannette S.

Position: Director

Appointed: 05 October 2022

David W.

Position: Director

Appointed: 11 March 2022

Philip E.

Position: Director

Appointed: 11 March 2022

Mona S.

Position: Director

Appointed: 01 February 2019

Aileen E.

Position: Director

Appointed: 24 August 2017

Rohima M.

Position: Secretary

Appointed: 12 November 2018

Resigned: 15 February 2019

Shirley S.

Position: Secretary

Appointed: 31 May 2016

Resigned: 26 October 2018

Shirley S.

Position: Director

Appointed: 26 May 2016

Resigned: 26 October 2018

Martyn H.

Position: Director

Appointed: 20 January 2016

Resigned: 23 February 2017

Mark W.

Position: Director

Appointed: 20 January 2016

Resigned: 31 March 2018

Richard B.

Position: Director

Appointed: 20 January 2016

Resigned: 09 September 2022

Anthony L.

Position: Director

Appointed: 20 January 2016

Resigned: 11 March 2022

Harry W.

Position: Director

Appointed: 20 January 2016

Resigned: 30 September 2019

Alan H.

Position: Director

Appointed: 22 December 2015

Resigned: 06 July 2017

Graham L.

Position: Director

Appointed: 22 December 2015

Resigned: 24 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-31
Net Worth100
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability100
Reserves/Capital
Shareholder Funds100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search