Background WavePink WaveYellow Wave

THE NOTARIES' GUARANTEE LIMITED (02810402)

THE NOTARIES' GUARANTEE LIMITED (02810402) is an active UK company. incorporated on 19 April 1993. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. THE NOTARIES' GUARANTEE LIMITED has been registered for 32 years. Current directors include ALLEN, Christopher Guy Robyn, BARKER, Thomas Lloyd, HARDING, Nigel Paul and 2 others.

Company Number
02810402
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 1993
Age
32 years
Address
3000a Parkway, Hampshire, PO15 7FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ALLEN, Christopher Guy Robyn, BARKER, Thomas Lloyd, HARDING, Nigel Paul, HOYLE, Janet Barbara, REED, Michael Anthony
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOTARIES' GUARANTEE LIMITED

THE NOTARIES' GUARANTEE LIMITED is an active company incorporated on 19 April 1993 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. THE NOTARIES' GUARANTEE LIMITED was registered 32 years ago.(SIC: 69109)

Status

active

Active since 32 years ago

Company No

02810402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

3000a Parkway Whiteley Hampshire, PO15 7FX,

Previous Addresses

Conker Cottage High Street Haversham Milton Keynes Buckinghamshire MK19 7DT England
From: 30 January 2022To: 6 October 2025
The Old Rectory High Street Haversham Milton Keynes MK19 7DT England
From: 5 August 2020To: 30 January 2022
Old Church Chambers 23 Sandhill Road St James Northampton Northamptonshire NN5 5LH
From: 8 March 2010To: 5 August 2020
the Gables Woods Lane Melton Woodbridge Suffolk IP12 1PQ
From: 19 April 1993To: 8 March 2010
Timeline

13 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 14
Director Left
Jun 16
Director Left
May 17
Director Left
May 17
Director Joined
Aug 18
Director Joined
May 19
Director Left
Dec 20
Director Joined
May 21
Director Left
Aug 23
Owner Exit
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

REED, Michael Anthony

Active
High Street, Milton KeynesMK19 7DU
Secretary
Appointed 27 Nov 2025

ALLEN, Christopher Guy Robyn

Active
Froxfield, PetersfieldGU32 1DQ
Born September 1962
Director
Appointed 24 May 2019

BARKER, Thomas Lloyd

Active
32 The Albany, Woodford GreenIG8 0TJ
Born January 1939
Director
Appointed 15 Jul 2008

HARDING, Nigel Paul

Active
Reckleford 69 Kings Road, Walton On ThamesKT12 2RD
Born March 1955
Director
Appointed 15 Jul 2008

HOYLE, Janet Barbara

Active
St. James Road, SurbitonKT6 4QH
Born February 1964
Director
Appointed 29 Sept 2017

REED, Michael Anthony

Active
High Street, Milton KeynesMK19 7DU
Born November 1948
Director
Appointed 06 Jun 2013

DUNFORD, Anthony Graham

Resigned
The Gables Woods Lane, WoodbridgeIP12 1LH
Secretary
Appointed 19 Apr 1993
Resigned 22 Feb 2010

VAUGHAN, Christopher James

Resigned
Parkway, HampshirePO15 7FX
Secretary
Appointed 22 Feb 2010
Resigned 20 Aug 2025

DUNFORD, Anthony Graham

Resigned
The Gables Woods Lane, WoodbridgeIP12 1LH
Born February 1937
Director
Appointed 19 Apr 1993
Resigned 31 Dec 2010

HOYLE, Janet Barbara

Resigned
Ditton Reach, Thames DittonKT7 0XB
Born June 1966
Director
Appointed 28 Sept 2017
Resigned 28 Sept 2017

LANGDON, Christopher Michael Fane

Resigned
Langham House, HastingsTN34 1QT
Born April 1945
Director
Appointed 19 Apr 1993
Resigned 07 Jul 2008

PAY, Jessica Elizabeth Sarah

Resigned
Brook Green, LondonW6 7BU
Born June 1979
Director
Appointed 15 Jul 2008
Resigned 01 Jan 2015

PICKFORD, Robert William Granville

Resigned
The Beeches, Hope ValleyS32 1DA
Born November 1941
Director
Appointed 18 May 1993
Resigned 01 Jul 2016

VAUGHAN, Christopher James

Resigned
The Old Rectory, Milton KeynesMK19 7DT
Born April 1948
Director
Appointed 18 Jul 2006
Resigned 01 Jan 2022

WYATT, David Francis

Resigned
Fawler House, NewentGL18 1EA
Born July 1941
Director
Appointed 19 Jan 1999
Resigned 31 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher James Vaughan

Ceased
Parkway, HampshirePO15 7FX
Born April 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control Statement
9 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
190190
Legacy
13 May 2009
353353
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
287Change of Registered Office
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1995
AAAnnual Accounts
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
224224
Legacy
2 August 1993
288288
Incorporation Company
19 April 1993
NEWINCIncorporation