Guinness Homes Limited LONDON


Guinness Homes started in year 2006 as Private Limited Company with registration number 05710006. The Guinness Homes company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 30 Brock Street. Postal code: NW1 3FG. Since 2013/06/27 Guinness Homes Limited is no longer carrying the name Encore Homes.

Currently there are 4 directors in the the firm, namely Kevin W., Philip D. and Ian J. and others. In addition one secretary - Angela D. - 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.

Guinness Homes 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 05710006
Date of Incorporation Wed, 15th Feb 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 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: 23 July 2013

Jonathan M.

Position: Director

Appointed: 18 December 2015

Resigned: 06 April 2023

Paul R.

Position: Director

Appointed: 18 December 2015

Resigned: 27 September 2017

Richard R.

Position: Director

Appointed: 01 January 2015

Resigned: 20 January 2016

Neil B.

Position: Director

Appointed: 01 January 2015

Resigned: 20 January 2016

Stephen C.

Position: Director

Appointed: 01 January 2015

Resigned: 20 January 2016

Leslie D.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2015

Simon D.

Position: Director

Appointed: 23 July 2013

Resigned: 24 July 2015

Rajan U.

Position: Director

Appointed: 23 July 2013

Resigned: 30 October 2015

Christopher R.

Position: Director

Appointed: 23 July 2013

Resigned: 20 January 2016

Peter C.

Position: Director

Appointed: 23 July 2013

Resigned: 06 November 2014

Jonathan O.

Position: Secretary

Appointed: 23 July 2013

Resigned: 21 April 2017

John C.

Position: Director

Appointed: 29 July 2011

Resigned: 23 July 2013

Elaine R.

Position: Secretary

Appointed: 29 July 2011

Resigned: 23 July 2013

Ann F.

Position: Director

Appointed: 20 May 2010

Resigned: 18 April 2013

John C.

Position: Secretary

Appointed: 24 April 2009

Resigned: 29 July 2011

Andrew M.

Position: Director

Appointed: 15 February 2006

Resigned: 20 May 2010

Vanda M.

Position: Secretary

Appointed: 15 February 2006

Resigned: 24 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2006

Resigned: 15 February 2006

Company previous names

Encore Homes June 27, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 1st, December 2023
Free Download (22 pages)

Company search

Advertisements