West Mount Guildford Limited GUILDFORD


Founded in 1985, West Mount Guildford, classified under reg no. 01889121 is an active company. Currently registered at 3 Wey Court GU1 4QU, Guildford the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 29th September 2010 West Mount Guildford Limited is no longer carrying the name Sofabond.

The firm has 4 directors, namely Christina C., Nils J. and Mark H. and others. Of them, Ysanne L. has been with the company the longest, being appointed on 11 December 2008 and Christina C. has been with the company for the least time - from 27 June 2022. As of 14 May 2024, there were 12 ex directors - Barbara J., Thomas G. and others listed below. There were no ex secretaries.

West Mount Guildford Limited Address / Contact

Office Address 3 Wey Court
Office Address2 Mary Road
Town Guildford
Post code GU1 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889121
Date of Incorporation Fri, 22nd Feb 1985
Industry Non-trading company
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Christina C.

Position: Director

Appointed: 27 June 2022

Nils J.

Position: Director

Appointed: 08 April 2021

Mark H.

Position: Director

Appointed: 06 April 2020

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Ysanne L.

Position: Director

Appointed: 11 December 2008

Barbara J.

Position: Director

Resigned: 08 February 2022

Thomas G.

Position: Director

Appointed: 15 January 2018

Resigned: 13 September 2023

Edmund V.

Position: Director

Appointed: 21 December 2013

Resigned: 05 March 2018

Denis R.

Position: Director

Appointed: 11 December 2008

Resigned: 14 January 2020

Clarke Gammon Wellers

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 26 June 2015

Richard S.

Position: Director

Appointed: 12 December 2001

Resigned: 07 February 2023

Jean B.

Position: Director

Appointed: 10 January 1998

Resigned: 12 December 2001

Colin A.

Position: Director

Appointed: 01 October 1994

Resigned: 18 November 2013

Peggy H.

Position: Director

Appointed: 11 November 1993

Resigned: 10 January 1998

Allun T.

Position: Director

Appointed: 20 December 1991

Resigned: 22 September 2010

Colin B.

Position: Director

Appointed: 20 December 1991

Resigned: 31 March 2008

Margaret M.

Position: Director

Appointed: 20 December 1991

Resigned: 11 November 1993

John G.

Position: Director

Appointed: 20 December 1991

Resigned: 01 October 1994

Company previous names

Sofabond September 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 00020 000       
Balance Sheet
Cash Bank In Hand73 56971 857       
Current Assets 71 85747 17329 07929 22529 37229 42929 45829 488
Tangible Fixed Assets20 00020 000       
Reserves/Capital
Called Up Share Capital19 25019 250       
Profit Loss Account Reserve-262-262       
Shareholder Funds20 00020 000       
Other
Creditors 71 85747 17329 07929 22529 37229 42929 45829 488
Creditors Due Within One Year73 56971 857       
Fixed Assets 20 00020 00020 00020 00020 00020 00020 00020 000
Number Shares Allotted 35       
Other Creditors Due Within One Year73 56971 857       
Par Value Share 550       
Revaluation Reserve1 0121 012       
Share Capital Allotted Called Up Paid19 25019 250       
Tangible Fixed Assets Cost Or Valuation20 000        
Total Assets Less Current Liabilities20 00020 00020 00020 00020 00020 00020 00020 00020 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search

Advertisements