Background WavePink WaveYellow Wave

GUILDHOUSE ENVIRONMENTAL LIMITED (08643791)

GUILDHOUSE ENVIRONMENTAL LIMITED (08643791) is an active UK company. incorporated on 8 August 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GUILDHOUSE ENVIRONMENTAL LIMITED has been registered for 12 years. Current directors include FOWLES, Anthony John, FROST, Darren Richard, GATTY, Glen Michael and 2 others.

Company Number
08643791
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
FOWLES, Anthony John, FROST, Darren Richard, GATTY, Glen Michael, HUDSON, David John, JENKINS, Barry John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHOUSE ENVIRONMENTAL LIMITED

GUILDHOUSE ENVIRONMENTAL LIMITED is an active company incorporated on 8 August 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GUILDHOUSE ENVIRONMENTAL LIMITED was registered 12 years ago.(SIC: 81100)

Status

active

Active since 12 years ago

Company No

08643791

LTD Company

Age

12 Years

Incorporated 8 August 2013

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jul 19
Loan Cleared
Apr 22
Funding Round
Dec 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FOWLES, Anthony John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 08 Aug 2013

FROST, Darren Richard

Active
Buckingham Palace Road, LondonSW1W 9SA
Born February 1968
Director
Appointed 04 Jun 2014

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Born September 1974
Director
Appointed 08 Aug 2013

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 08 Aug 2013

JENKINS, Barry John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 08 Aug 2013

Persons with significant control

2

Mr David John Hudson

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Darren Frost

Active
Buckingham Palace Road, LondonSW1W 9SA
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Resolution
20 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 December 2023
MAMA
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Incorporation Company
8 August 2013
NEWINCIncorporation