Background WavePink WaveYellow Wave

GUILDFORD 2 UK PROPCO LTD (10582674)

GUILDFORD 2 UK PROPCO LTD (10582674) is an active UK company. incorporated on 25 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GUILDFORD 2 UK PROPCO LTD has been registered for 9 years. Current directors include BROCKLEY, Adam Stephen, ROBINSON, Charlotte Noella, WARD, Thomas, Mr. and 1 others.

Company Number
10582674
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROCKLEY, Adam Stephen, ROBINSON, Charlotte Noella, WARD, Thomas, Mr., WEBBER, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD 2 UK PROPCO LTD

GUILDFORD 2 UK PROPCO LTD is an active company incorporated on 25 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GUILDFORD 2 UK PROPCO LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10582674

LTD Company

Age

9 Years

Incorporated 25 January 2017

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 8 April 2025 (11 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

KERNEL COURT LIMITED
From: 25 January 2017To: 23 February 2022
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 14 June 2024To: 16 July 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 18 November 2022To: 14 June 2024
8 Sackville Street London W1S 3DG England
From: 16 June 2021To: 18 November 2022
4 Greengate Cardale Park Harrogate England HG3 1GY England
From: 22 November 2018To: 16 June 2021
24 Savile Row London W1S 2ES United Kingdom
From: 26 June 2017To: 22 November 2018
53-54 Grosvenor Street London W1K 3HU United Kingdom
From: 25 January 2017To: 26 June 2017
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
Mar 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Sept 21
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Secured
Sept 22
Director Joined
Jan 23
Owner Exit
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
4
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 11 Nov 2022

BROCKLEY, Adam Stephen

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1967
Director
Appointed 18 Feb 2025

ROBINSON, Charlotte Noella

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1991
Director
Appointed 23 May 2024

WARD, Thomas, Mr.

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1978
Director
Appointed 25 Jan 2017

WEBBER, John

Active
51 Lime Street, LondonEC3M 7DQ
Born May 1978
Director
Appointed 18 Feb 2025

JACKSON, Andrew

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 22 Nov 2018
Resigned 10 May 2020

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 19 Apr 2021
Resigned 11 Nov 2022

BROCKLEY, Adam Stephen

Resigned
29 Wellington Street, LeedsLS1 4DL
Born July 1967
Director
Appointed 03 Mar 2022
Resigned 23 May 2024

BROCKLEY, Adam Stephen

Resigned
Greengate, HarrogateHG3 1GY
Born July 1967
Director
Appointed 26 Feb 2018
Resigned 08 Dec 2020

HERTOG, Leonardus Willemszoon

Resigned
29 Wellington Street, LeedsLS1 4DL
Born March 1984
Director
Appointed 26 Jul 2021
Resigned 23 May 2024

KIERANS, Ronan Niall

Resigned
Greengate, HarrogateHG3 1GY
Born December 1978
Director
Appointed 25 Jan 2017
Resigned 08 Dec 2020

VOS, Martijn

Resigned
Aerdenhout2111XR
Born March 1978
Director
Appointed 08 Dec 2020
Resigned 26 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
65 Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 31 Aug 2023

Adam Stephen Brockley

Ceased
Albury Hall Park, WareSG11 2JA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Ceased 01 Apr 2019

Ronan Niall Kierans

Ceased
LondonW1S 2ES
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 26 Feb 2018

Mr. Thomas Ward

Ceased
LondonW1S 2ES
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
12 August 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 January 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 January 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement
7 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Memorandum Articles
5 December 2018
MAMA
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
22 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 March 2018
SH10Notice of Particulars of Variation
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Incorporation Company
25 January 2017
NEWINCIncorporation