The Guild Of Residential Landlords Limited HARROGATE


Founded in 2001, The Guild Of Residential Landlords, classified under reg no. 04219414 is an active company. Currently registered at Suite 3 HG1 1UF, Harrogate the company has been in the business for 23 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2023/04/05.

Currently there are 2 directors in the the firm, namely Adrian T. and Rachel T.. In addition one secretary - Rachel T. - 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.

The Guild Of Residential Landlords Limited Address / Contact

Office Address Suite 3
Office Address2 13 Station Parade
Town Harrogate
Post code HG1 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219414
Date of Incorporation Fri, 18th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 23 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Rachel T.

Position: Secretary

Appointed: 14 August 2006

Adrian T.

Position: Director

Appointed: 19 October 2005

Rachel T.

Position: Director

Appointed: 19 October 2005

Daniel T.

Position: Secretary

Appointed: 16 October 2003

Resigned: 19 October 2005

Adrian T.

Position: Director

Appointed: 23 October 2001

Resigned: 24 November 2004

Daniel T.

Position: Director

Appointed: 20 October 2001

Resigned: 19 October 2005

James C.

Position: Director

Appointed: 19 October 2001

Resigned: 16 October 2003

Sandra L.

Position: Secretary

Appointed: 18 May 2001

Resigned: 16 October 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 18 May 2001

Resigned: 18 May 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2001

Resigned: 18 May 2001

Alfred P.

Position: Director

Appointed: 18 May 2001

Resigned: 19 October 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Rachel T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Adrian T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rachel T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian T.

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 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth65 94265 02791 14292 064      
Balance Sheet
Current Assets102 968108 607148 052148 662130 998106 028144 185196 059158 72754 214
Net Assets Liabilities   92 06494 06377 842124 055191 474221 618245 283
Cash Bank In Hand2 9841 8833 566       
Debtors99 984106 724144 486       
Net Assets Liabilities Including Pension Asset Liability65 94265 02791 14292 064      
Tangible Fixed Assets6 9747 2756 186       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve65 84264 92789 805       
Shareholder Funds65 94265 02791 14292 064      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5302 0831 5951 3651 3651 4051 445
Creditors   60 74939 68131 78435 19427 34019 20023 652
Fixed Assets6 9747 2756 1865 6814 8295 19316 42924 12083 496216 166
Net Current Assets Liabilities60 12858 92486 48687 91391 31774 244108 991168 719139 52730 562
Total Assets Less Current Liabilities67 10266 19991 14293 59496 14679 437125 420192 839223 023246 728
Accruals Deferred Income  1 5301 530      
Creditors Due Within One Year42 84049 68361 56660 749      
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges1 1601 1721 237       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 507        
Tangible Fixed Assets Cost Or Valuation23 48524 99224 992       
Tangible Fixed Assets Depreciation16 51117 71718 806       
Tangible Fixed Assets Depreciation Charged In Period 1 2061 089       
Amount Specific Advance Or Credit Directors42 25446 66764 533       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/04/05
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements