Background WavePink WaveYellow Wave

GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) (01262888)

GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) (01262888) is an active UK company. incorporated on 14 June 1976. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) has been registered for 49 years. Current directors include CLAYDON, Colin Neville, MILES, Ashton.

Company Number
01262888
Status
active
Type
ltd
Incorporated
14 June 1976
Age
49 years
Address
C/O B W Residential Ltd Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYDON, Colin Neville, MILES, Ashton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE)

GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 14 June 1976 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01262888

LTD Company

Age

49 Years

Incorporated 14 June 1976

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 25 March 2024 - 23 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

South Street Centre South Street Southampton Hampshire SO45 6EB England
From: 7 December 2018To: 7 January 2020
163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB
From: 14 June 1976To: 7 December 2018
Timeline

2 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BW RESIDENTIAL LIMITED

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 May 2020

CLAYDON, Colin Neville

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born March 1950
Director
Appointed 10 Jan 2007

MILES, Ashton

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born May 1975
Director
Appointed 21 Jul 2025

HANSCOMB, Rosemary Lillian

Resigned
22 Dickinson Avenue, RickmansworthWD3 3EX
Secretary
Appointed 16 May 1995
Resigned 28 Jul 1997

HANSCOMB, Rosemary Lillian

Resigned
Flat 1 Guildhouse Flats, Croxley GreenWD3 3HD
Secretary
Appointed N/A
Resigned 24 Feb 1993

OWEN, Margaret

Resigned
13 The Guild House, RickmansworthWD3 3HD
Secretary
Appointed 28 Jul 1997
Resigned 31 Jan 2015

WALES, Bernard

Resigned
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Secretary
Appointed 06 Feb 2020
Resigned 01 May 2020

ANDERSON, Stewart

Resigned
Flat 12 Guildhouse Flats, Croxley GreenWD3 3HD
Born May 1968
Director
Appointed N/A
Resigned 08 Oct 1993

BENDEL, Geoffrey Paul

Resigned
Thatches Loudwater Lane, RickmansworthWD3 4HY
Born February 1927
Director
Appointed 11 Aug 1994
Resigned 06 Feb 1995

BENDEL, Geoffrey Paul

Resigned
Thatches Loudwater Lane, RickmansworthWD3 4HY
Born February 1927
Director
Appointed N/A
Resigned 28 Oct 2008

COLLYER, Keith Bernard

Resigned
8 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born September 1950
Director
Appointed 25 Aug 1994
Resigned 06 Feb 1995

COLLYER, Keith Bernard

Resigned
8 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born September 1950
Director
Appointed N/A
Resigned 19 Oct 2004

FROST, Lynn

Resigned
6 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born November 1943
Director
Appointed 15 Aug 1994
Resigned 06 Feb 1995

FROST, Lynn

Resigned
6 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born November 1943
Director
Appointed N/A
Resigned 12 Sept 2005

MORRIS, Megan Josephine

Resigned
12 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born August 1973
Director
Appointed 15 Aug 1994
Resigned 06 Feb 1995

MORRIS, Megan Josephine

Resigned
12 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born August 1973
Director
Appointed N/A
Resigned 19 Oct 2004

OWEN, Margaret

Resigned
13 The Guild House, RickmansworthWD3 3HD
Born November 1950
Director
Appointed 01 Dec 1997
Resigned 31 Jan 2016

ROBERTS, Douglas

Resigned
Flat 5 Guildhouse Flats, Croxley GreenWD3 3HD
Born January 1931
Director
Appointed N/A
Resigned 19 Apr 1995

STEVENS, Rhoda

Resigned
1 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born January 1910
Director
Appointed 15 Aug 1994
Resigned 06 Feb 1995

STEVENS, Rhoda

Resigned
1 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born January 1910
Director
Appointed N/A
Resigned 28 Jul 1997

TURNER, David Charles

Resigned
13 Ludlow Way, RickmansworthWD3 3SJ
Born July 1944
Director
Appointed 31 Aug 1994
Resigned 06 Feb 1995

TURNER, David Charles

Resigned
13 Ludlow Way, RickmansworthWD3 3SJ
Born July 1944
Director
Appointed N/A
Resigned 19 May 1999

WALSH, Roy John

Resigned
3 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born April 1938
Director
Appointed 09 Aug 1994
Resigned 06 Feb 1995

WALSH, Roy John

Resigned
3 Guildhouse Flats New Road, RickmansworthWD3 3HD
Born April 1938
Director
Appointed N/A
Resigned 02 Oct 2003
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Secretary Company
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
16 April 1996
363b363b
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
363b363b
Legacy
8 June 1995
363(353)363(353)
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
15 May 1986
287Change of Registered Office