Guildhouse Limited LONDON


Founded in 1997, Guildhouse, classified under reg no. 03363066 is an active company. Currently registered at 52 Woodbastwick Road SE26 5LH, London the company has been in the business for twenty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

The firm has 2 directors, namely Timothy K., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 29 May 2018 and Timothy K. has been with the company for the least time - from 17 October 2023. At present 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.

Guildhouse Limited Address / Contact

Office Address 52 Woodbastwick Road
Office Address2 Sydenham
Town London
Post code SE26 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03363066
Date of Incorporation Thu, 1st May 1997
Industry Construction of commercial buildings
Industry Activities of business and employers membership organizations
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Timothy K.

Position: Director

Appointed: 17 October 2023

Simon C.

Position: Director

Appointed: 29 May 2018

Julian C.

Position: Director

Appointed: 29 May 2018

Resigned: 25 March 2021

Lesley C.

Position: Secretary

Appointed: 01 June 1999

Resigned: 09 October 2012

James N.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 June 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 May 1997

Resigned: 01 May 1997

Trevor C.

Position: Director

Appointed: 01 May 1997

Resigned: 25 February 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1997

Resigned: 01 May 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Julian C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Trevor C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon C.

Notified on 25 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julian C.

Notified on 25 February 2018
Ceased on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trevor C.

Notified on 6 April 2016
Ceased on 25 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth114 834121 087128 709136 899     
Balance Sheet
Current Assets170 946158 673157 533166 324162 083170 057177 839184 700191 040
Cash Bank In Hand16 3003 955       
Debtors1 1181 190       
Net Assets Liabilities Including Pension Asset Liability114 834121 087128 709136 899     
Stocks Inventory153 528153 528       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve114 832121 085       
Shareholder Funds114 834121 087128 709136 899     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 1392 2252 2902 9162 358
Average Number Employees During Period     2211
Creditors    4 5034 2804 1401 9711 685
Net Current Assets Liabilities114 834121 087130 703138 935157 787166 052173 699182 729189 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  337207207275   
Total Assets Less Current Liabilities114 834121 087130 703138 935157 787166 052173 699182 729189 355
Accruals Deferred Income  1 9942 036     
Creditors Due Within One Year56 11237 58627 16727 596     
Number Shares Allotted 2       
Other Debtors Due After One Year763763       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 9601 960       
Tangible Fixed Assets Depreciation1 9601 960       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search