Background WavePink WaveYellow Wave

GUILDHOUSE HOLDINGS LIMITED (03702782)

GUILDHOUSE HOLDINGS LIMITED (03702782) is an active UK company. incorporated on 27 January 1999. with registered office in 128 Buckingham Palace Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GUILDHOUSE HOLDINGS LIMITED has been registered for 27 years. Current directors include COLE, Graham Peter, FOWLES, Anthony John, GATTY, Glen Michael and 2 others.

Company Number
03702782
Status
active
Type
ltd
Incorporated
27 January 1999
Age
27 years
Address
128 Buckingham Palace Road, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Graham Peter, FOWLES, Anthony John, GATTY, Glen Michael, HUDSON, David John, JENKINS, Barry John
SIC Codes
68100, 68209, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHOUSE HOLDINGS LIMITED

GUILDHOUSE HOLDINGS LIMITED is an active company incorporated on 27 January 1999 with the registered office located in 128 Buckingham Palace Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GUILDHOUSE HOLDINGS LIMITED was registered 27 years ago.(SIC: 68100, 68209, 74902)

Status

active

Active since 27 years ago

Company No

03702782

LTD Company

Age

27 Years

Incorporated 27 January 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

128 Buckingham Palace Road London , SW1W 9SA,

Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Jan 10
Share Buyback
Jul 10
Share Buyback
Dec 11
Share Issue
Jan 12
Director Left
May 12
Director Joined
Jun 12
Share Buyback
Mar 15
Director Left
Aug 16
Share Buyback
Feb 17
Director Left
Jan 21
Loan Cleared
Aug 22
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GATTY, Glen Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Secretary
Appointed 01 Jan 2008

COLE, Graham Peter

Active
128 Buckingham Palace RoadSW1W 9SA
Born June 1957
Director
Appointed 22 Jul 2008

FOWLES, Anthony John

Active
128 Buckingham Palace RoadSW1W 9SA
Born May 1960
Director
Appointed 31 Jan 2001

GATTY, Glen Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Born September 1974
Director
Appointed 01 Jan 2008

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 27 Jan 1999

JENKINS, Barry John

Active
128 Buckingham Palace RoadSW1W 9SA
Born July 1958
Director
Appointed 31 Jan 2001

HUDSON, David John

Resigned
24 Shortlands Road, BromleyBR2 0JD
Secretary
Appointed 27 Jan 1999
Resigned 01 Jan 2008

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 27 Jan 1999
Resigned 27 Jan 1999

FARRER, Graham

Resigned
Frog Hollow Pleasant Valley, MaidstoneME15 0PZ
Born August 1946
Director
Appointed 27 Jan 1999
Resigned 01 Jan 2008

HALLETT, William

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born November 1945
Director
Appointed 01 Oct 2007
Resigned 01 May 2012

MCPEAKE, Francis Bernard

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born October 1960
Director
Appointed 10 Jun 2005
Resigned 01 Jul 2016

PROTHERO, Nigel

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born February 1963
Director
Appointed 15 May 2012
Resigned 27 Jan 2021

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 27 Jan 1999
Resigned 27 Jan 1999

Persons with significant control

1

Mr David John Hudson

Active
128 Buckingham Palace RoadSW1W 9SA
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
3 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2012
CC04CC04
Resolution
3 January 2012
RESOLUTIONSResolutions
Resolution
9 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 December 2011
SH03Return of Purchase of Own Shares
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
23 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
12 May 2008
169169
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
24 February 2004
363aAnnual Return
Legacy
21 September 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Legacy
21 March 2002
363aAnnual Return
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Legacy
23 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
20 May 1999
353353
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Incorporation Company
27 January 1999
NEWINCIncorporation