Background WavePink WaveYellow Wave

ECHO HURST GUILDFORD LIMITED (00679179)

ECHO HURST GUILDFORD LIMITED (00679179) is an active UK company. incorporated on 30 December 1960. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. ECHO HURST GUILDFORD LIMITED has been registered for 65 years. Current directors include COLLINS, Simon Antony Cooper, GAVINE, Adam Mcdonald, GAVINE, Penny and 3 others.

Company Number
00679179
Status
active
Type
ltd
Incorporated
30 December 1960
Age
65 years
Address
Flat 2 Echohurst, Guildford, GU1 3TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Simon Antony Cooper, GAVINE, Adam Mcdonald, GAVINE, Penny, PEARMAIN, David Elford, WARREN, David Jonathan Orpen, YAXLEY, Kerry Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO HURST GUILDFORD LIMITED

ECHO HURST GUILDFORD LIMITED is an active company incorporated on 30 December 1960 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECHO HURST GUILDFORD LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00679179

LTD Company

Age

65 Years

Incorporated 30 December 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Flat 2 Echohurst 17 Warwicks Bench Road Guildford, GU1 3TQ,

Previous Addresses

Flat 1 Echohurst 17 Warwicks Bench Road Guildford Surrey GU1 3TQ
From: 30 December 1960To: 9 May 2012
Timeline

11 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Dec 66
Director Left
Jan 10
Director Joined
Jun 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

COLLINS, Simon Antony Cooper

Active
17 Warwicks Bench Road, GuildfordGU1 3TQ
Born September 1963
Director
Appointed 19 Jun 2024

GAVINE, Adam Mcdonald

Active
Flat 4, GuildfordGU1 3TQ
Born August 1975
Director
Appointed 02 Dec 2005

GAVINE, Penny

Active
Flat 4 Echo Hurst, GuildfordGU1 3TQ
Born October 1981
Director
Appointed 27 Jun 2007

PEARMAIN, David Elford

Active
Flat 2 Echohurst, GuildfordGU1 3TQ
Born December 1945
Director
Appointed 27 Jul 2006

WARREN, David Jonathan Orpen

Active
17 Warwicks Bench Road, GuildfordGU1 3TQ
Born August 1973
Director
Appointed 17 Apr 2022

YAXLEY, Kerry Louise

Active
17 Warwicks Bench Road, GuildfordGU1 3TQ
Born July 1977
Director
Appointed 15 Dec 2020

DENLEY, Francis Peter

Resigned
Flat 2 Echo Hurst, GuildfordGU1 3TQ
Secretary
Appointed 01 Apr 1995
Resigned 20 May 1997

LENOIR, Michael George

Resigned
Echohurst, GuildfordGU1 3TQ
Secretary
Appointed 01 Apr 2018
Resigned 20 Nov 2020

MAIR, Lorraine Sheilds Lind

Resigned
Flat 5 Echo Hurst, GuildfordGU1 3TQ
Secretary
Appointed 20 May 1997
Resigned 04 Oct 2007

MAIR, Lorraine Sheilds Lind

Resigned
Flat 5 Echo Hurst, GuildfordGU1 3TQ
Secretary
Appointed N/A
Resigned 01 Apr 1995

PEARMAIN, David Elford

Resigned
Flat 2 Echohurst, GuildfordGU1 3TQ
Secretary
Appointed 04 Oct 2007
Resigned 01 Apr 2018

DENLEY, Francis Peter

Resigned
Flat 2 Echo Hurst, GuildfordGU1 3TQ
Born May 1949
Director
Appointed N/A
Resigned 30 Jun 1997

FENN, Lynn Alida

Resigned
Flat 2 Echo Hurst, GuildfordGU1 3TQ
Born October 1954
Director
Appointed 30 Jun 1997
Resigned 17 Aug 2001

GLOVER, Eric Alfred

Resigned
Flat 4 Echo Hurst, GuildfordGU1 3TQ
Born August 1913
Director
Appointed N/A
Resigned 03 Apr 2004

KAUFFMANN, Claude Ludovic

Resigned
Flat 1 Echohurst, GuildfordGU1 3TQ
Born June 1930
Director
Appointed 03 Oct 1997
Resigned 13 Jan 2010

LENOIR, Jacqueline

Resigned
Flat 5 Echohurst, GuildfordGU1 3TQ
Born May 1942
Director
Appointed 31 Oct 2007
Resigned 20 Nov 2020

LENOIR, Michael George

Resigned
Flat 5 Echohurst, GuildfordGU1 3TQ
Born August 1942
Director
Appointed 31 Oct 2007
Resigned 20 Nov 2020

MAIR, Lorraine Sheilds Lind

Resigned
Flat 5 Echo Hurst, GuildfordGU1 3TQ
Born November 1927
Director
Appointed N/A
Resigned 04 Oct 2007

MARA, Jo Ann

Resigned
Flat 2 Echo Hurst, GuildfordGU1 3TQ
Born May 1945
Director
Appointed 30 Oct 2002
Resigned 27 Jul 2006

MILLINGEN, David

Resigned
17 Warwicks Bench Road, GuildfordGU1 3TQ
Born May 1956
Director
Appointed 01 Feb 2015
Resigned 19 Jun 2024

RICHARDSON, Charles Robert

Resigned
17 Warwicks Bench Road, GuildfordGU1 3TQ
Born October 1953
Director
Appointed 01 Jan 2012
Resigned 06 Jan 2015

SLADE, Margaret Norah

Resigned
Flat 3 Echo Hurst, GuildfordGU1 3TQ
Born July 1923
Director
Appointed N/A
Resigned 01 Dec 2005

WALSH, James William Andrew

Resigned
Flat 3 Echohurst, GuildfordGU1 3TQ
Born November 1970
Director
Appointed 07 Oct 2005
Resigned 15 Jun 2007

ASHWAY PROPERTIES LIMITED

Resigned
1 Bridge Mews, GodalmingGU7 1HZ
Corporate director
Appointed N/A
Resigned 31 Oct 1997
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
23 July 1987
363363
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
13 December 1966
NEWINCIncorporation