Background WavePink WaveYellow Wave

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED (03974044)

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED (03974044) is an active UK company. incorporated on 17 April 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CARRAWAY GUILDFORD GENERAL PARTNER LIMITED has been registered for 25 years.

Company Number
03974044
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100, 68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED is an active company incorporated on 17 April 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CARRAWAY GUILDFORD GENERAL PARTNER LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68201, 68320)

Status

active

Active since 25 years ago

Company No

03974044

LTD Company

Age

25 Years

Incorporated 17 April 2000

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

WILMSLOW (NO.4) GENERAL PARTNER LIMITED
From: 26 June 2000To: 14 August 2012
FRIARY GENERAL PARTNER LIMITED
From: 15 June 2000To: 26 June 2000
SHELFCO (NO.1893) LIMITED
From: 17 April 2000To: 15 June 2000
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Governors House Laurence Pountney Hill London EC4R 0HH
From: 29 July 2013To: 18 April 2019
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 23 March 2012To: 29 July 2013
C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA
From: 17 April 2000To: 23 March 2012
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Legacy
15 May 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Miscellaneous
19 December 2014
MISCMISC
Miscellaneous
18 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Auditors Resignation Company
20 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
30 August 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Resolution
17 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
23 March 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 March 2012
MEM/ARTSMEM/ARTS
Resolution
23 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Legacy
15 February 2012
MG02MG02
Legacy
15 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
24 April 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
9 February 2007
288cChange of Particulars
Legacy
7 February 2007
190190
Legacy
24 January 2007
353a353a
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
1 June 2005
288cChange of Particulars
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
26 March 2003
288cChange of Particulars
Legacy
20 March 2003
287Change of Registered Office
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288cChange of Particulars
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
30 January 2002
288cChange of Particulars
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
29 January 2001
353353
Legacy
29 January 2001
190190
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
287Change of Registered Office
Legacy
11 August 2000
88(2)R88(2)R
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Memorandum Articles
30 June 2000
MEM/ARTSMEM/ARTS
Legacy
30 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Resolution
22 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2000
NEWINCIncorporation