Background WavePink WaveYellow Wave

GUILDHOUSE PROPERTY MANAGEMENT SERVICES LIMITED (07979821)

GUILDHOUSE PROPERTY MANAGEMENT SERVICES LIMITED (07979821) is an active UK company. incorporated on 7 March 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GUILDHOUSE PROPERTY MANAGEMENT SERVICES LIMITED has been registered for 14 years. Current directors include COLE, Graham Peter, FOWLES, Anthony John, GATTY, Glen Michael and 2 others.

Company Number
07979821
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLE, Graham Peter, FOWLES, Anthony John, GATTY, Glen Michael, HUDSON, David John, JENKINS, Barry John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHOUSE PROPERTY MANAGEMENT SERVICES LIMITED

GUILDHOUSE PROPERTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 7 March 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GUILDHOUSE PROPERTY MANAGEMENT SERVICES LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07979821

LTD Company

Age

14 Years

Incorporated 7 March 2012

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 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ACCURO CLEANING LIMITED
From: 7 March 2012To: 29 May 2019
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Oct 12
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COLE, Graham Peter

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1957
Director
Appointed 09 May 2019

FOWLES, Anthony John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 09 May 2019

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Born September 1974
Director
Appointed 07 Mar 2012

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 09 May 2019

JENKINS, Barry John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 09 May 2019

FROST, Darren Richard

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1968
Director
Appointed 07 Mar 2012
Resigned 30 Sept 2012

PROTHERO, Nigel

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1963
Director
Appointed 07 Mar 2012
Resigned 09 May 2019

Persons with significant control

2

1 Active
1 Ceased

Guildhouse Uk Limited

Active
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2019

Accuro Support Services Group Limited

Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2012
NEWINCIncorporation