Guildhouse Holdings Limited


Guildhouse Holdings started in year 1999 as Private Limited Company with registration number 03702782. The Guildhouse Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Belgravia at 128 Buckingham Palace Road. Postal code: SW1W 9SA.

Currently there are 5 directors in the the firm, namely Graham C., Glen G. and Barry J. and others. In addition one secretary - Glen G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the firm until 1 January 2008.

Guildhouse Holdings Limited Address / Contact

Office Address 128 Buckingham Palace Road
Office Address2 London
Town Belgravia
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03702782
Date of Incorporation Wed, 27th Jan 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Graham C.

Position: Director

Appointed: 22 July 2008

Glen G.

Position: Secretary

Appointed: 01 January 2008

Glen G.

Position: Director

Appointed: 01 January 2008

Barry J.

Position: Director

Appointed: 31 January 2001

Anthony F.

Position: Director

Appointed: 31 January 2001

David H.

Position: Director

Appointed: 27 January 1999

Nigel P.

Position: Director

Appointed: 15 May 2012

Resigned: 27 January 2021

William H.

Position: Director

Appointed: 01 October 2007

Resigned: 01 May 2012

Francis M.

Position: Director

Appointed: 10 June 2005

Resigned: 01 July 2016

David H.

Position: Secretary

Appointed: 27 January 1999

Resigned: 01 January 2008

Graham F.

Position: Director

Appointed: 27 January 1999

Resigned: 01 January 2008

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 1999

Resigned: 27 January 1999

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1999

Resigned: 27 January 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is David H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand195195195195
Current Assets770 399770 399770 399770 399
Debtors770 204770 204770 204770 204
Net Assets Liabilities6 414 8216 449 5406 265 7246 077 589
Other Debtors 365 960225 000462 900
Total Inventories 260 109261 859261 859
Other
Accrued Liabilities Deferred Income 43 96631 40418 842
Accumulated Amortisation Impairment Intangible Assets 396 032445 536495 040
Accumulated Depreciation Impairment Property Plant Equipment 81 90972 929123 801
Additions Other Than Through Business Combinations Property Plant Equipment  143 20956 442
Administrative Expenses 5 431 8925 804 7445 884 725
Amounts Owed To Group Undertakings276 754276 754276 754276 754
Bank Borrowings 62 117 30960 519 11754 948 035
Bank Borrowings Overdrafts 2 167 9171 794 7123 974 073
Bank Overdrafts 149 999  
Cash Cash Equivalents2 495 3772 632 2403 716 06910 128 362
Comprehensive Income Expense 912 997-2 376 630-323 752
Corporation Tax Payable 51 17229 3641 453 577
Corporation Tax Recoverable 20 87720 87720 877
Cost Sales 525 310924 4791 302 365
Creditors278 506278 506278 506278 506
Current Tax For Period 23 500 1 376 260
Debentures In Issue 4 692 6864 599 9444 349 410
Deferred Income 26 28726 28725 787
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 163 500310 800-2 328 550
Dividend Income From Joint Ventures 70 291157 56983 055
Equity Securities Held 36 07536 07536 075
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities -70 291-157 569-83 055
Further Item Creditors Component Total Creditors 16 158306 163145 402
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 752 121 1 818 487
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -500 000-500 000 
Further Item Tax Increase Decrease Component Adjusting Items 163 500-710 242-2 328 550
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss 1 010 000-3 738 114 
Gain Loss On Disposals Property Plant Equipment -38 00211 250 
Government Grant Income 100 024116 479 
Gross Profit Loss -6 448 516-6 571 238-7 261 314
Impairment Loss Reversal On Investments  -499 999 
Increase Decrease In Current Tax From Adjustment For Prior Periods -65 840-10 59014 259
Increase From Amortisation Charge For Year Intangible Assets  49 50449 504
Increase From Depreciation Charge For Year Property Plant Equipment  33 92850 872
Intangible Assets 52 006 46451 264 73850 880 561
Intangible Assets Gross Cost 886 183886 183886 183
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 3 503 0723 370 9623 345 327
Interest Income On Bank Deposits 61  
Interest Paid Classified As Operating Activities -3 747 562-3 610 658-3 578 897
Interest Paid To Group Undertakings 239 600240 728228 826
Interest Payable Similar Charges Finance Costs 3 507 9623 369 9303 350 071
Investment Property 29 021 61825 445 21313 270 062
Investments7 103 9287 317 6477 644 8317 394 696
Investments Fixed Assets7 103 9287 317 6477 644 8317 394 696
Investments In Associates 414040
Investments In Subsidiaries7 103 9287 317 6477 644 8317 394 696
Net Current Assets Liabilities491 893491 893  
Net Finance Income Costs 3 926 6543 969 1084 118 577
Other Creditors1 7521 752520 737353 019
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 908 
Other Disposals Property Plant Equipment  42 908 
Other Interest Receivable Similar Income Finance Income 3 856 3633 811 5394 035 522
Other Loans Classified Under Investments 483 559329 806243 799
Pension Other Post-employment Benefit Costs Other Pension Costs 48 17735 07336 081
Percentage Class Share Held In Associate 404040
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income 655 328807 198878 502
Profit Loss160 95134 719-183 816-188 135
Property Plant Equipment Gross Cost 81 909182 210238 652
Social Security Costs 79 69270 33568 387
Staff Costs Employee Benefits Expense 1 140 800994 455942 747
Taxation Including Deferred Taxation Balance Sheet Subtotal1 181 0001 360 0001 871 0001 809 000
Tax Decrease From Utilisation Tax Losses 112 22455 295 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 245 313237 797298 204
Tax Increase Decrease From Effect Capital Allowances Depreciation -96 380-92 908271 375
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 214 2261 760 820531 880
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -125 199-41 387-8 807
Tax Tax Credit On Profit Or Loss On Ordinary Activities 121 160300 210-938 031
Total Assets Less Current Liabilities7 595 8217 809 540  
Total Borrowings 2 281 7001 887 4534 064 607
Total Current Tax Expense Credit -42 340-10 5901 390 519
Trade Creditors Trade Payables 849 610790 602831 690
Trade Debtors Trade Receivables 839 209665 771816 822
Turnover Revenue 6 912 3567 777 5318 976 400
Wages Salaries 1 012 931889 047838 279

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 30th, June 2023
Free Download (43 pages)

Company search

Advertisements