Guinness Developments Limited LONDON


Founded in 2001, Guinness Developments, classified under reg no. 04175094 is an active company. Currently registered at 30 Brock Street NW1 3FG, London the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 18th November 2003 Guinness Developments Limited is no longer carrying the name G T Maintenance.

Currently there are 4 directors in the the company, namely Kevin W., Philip D. and Ian J. and others. In addition one secretary - Angela D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guinness Developments Limited Address / Contact

Office Address 30 Brock Street
Office Address2 Regent's Place
Town London
Post code NW1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175094
Date of Incorporation Thu, 8th Mar 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Kevin W.

Position: Director

Appointed: 01 January 2021

Philip D.

Position: Director

Appointed: 27 September 2017

Angela D.

Position: Secretary

Appointed: 01 August 2017

Ian J.

Position: Director

Appointed: 18 December 2015

Catriona S.

Position: Director

Appointed: 01 January 2015

Jonathan M.

Position: Director

Appointed: 18 December 2015

Resigned: 06 April 2023

Paul R.

Position: Director

Appointed: 18 December 2015

Resigned: 27 September 2017

Christopher R.

Position: Director

Appointed: 01 January 2015

Resigned: 20 January 2016

Neil B.

Position: Director

Appointed: 01 January 2015

Resigned: 20 January 2016

John T.

Position: Director

Appointed: 01 September 2010

Resigned: 22 January 2014

Richard R.

Position: Director

Appointed: 01 May 2010

Resigned: 20 January 2016

Andrew M.

Position: Director

Appointed: 23 April 2008

Resigned: 07 July 2010

Edward S.

Position: Director

Appointed: 01 April 2008

Resigned: 08 July 2009

Leslie D.

Position: Director

Appointed: 01 November 2006

Resigned: 30 September 2015

Robert B.

Position: Director

Appointed: 01 June 2006

Resigned: 18 July 2006

Margaret S.

Position: Director

Appointed: 01 September 2005

Resigned: 31 December 2008

Henry C.

Position: Director

Appointed: 01 November 2004

Resigned: 05 October 2007

Stephen C.

Position: Director

Appointed: 01 September 2004

Resigned: 20 January 2016

Alistair R.

Position: Director

Appointed: 01 September 2004

Resigned: 16 November 2005

Rajan U.

Position: Director

Appointed: 19 November 2003

Resigned: 30 October 2015

Jonathan O.

Position: Secretary

Appointed: 19 November 2003

Resigned: 21 April 2017

Keith C.

Position: Director

Appointed: 19 November 2003

Resigned: 13 April 2006

David D.

Position: Director

Appointed: 17 November 2003

Resigned: 31 December 2008

Simon D.

Position: Director

Appointed: 31 October 2001

Resigned: 24 July 2015

Alfons D.

Position: Director

Appointed: 08 March 2001

Resigned: 31 December 2009

Penelope H.

Position: Secretary

Appointed: 08 March 2001

Resigned: 19 November 2003

Michael C.

Position: Director

Appointed: 08 March 2001

Resigned: 31 October 2001

Company previous names

G T Maintenance November 18, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (21 pages)

Company search

Advertisements