Background WavePink WaveYellow Wave

GUESTHOUSES FOR THE PEOPLE LIMITED (10633686)

GUESTHOUSES FOR THE PEOPLE LIMITED (10633686) is an active UK company. incorporated on 22 February 2017. with registered office in Chesham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GUESTHOUSES FOR THE PEOPLE LIMITED has been registered for 9 years. Current directors include GERAGHTY, Abigail Lindsey, GERAGHTY, Mark, HARDING, Joel Timothy and 2 others.

Company Number
10633686
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Field Cottage, Ashotts Lane Ashotts Lane, Chesham, HP5 2TY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GERAGHTY, Abigail Lindsey, GERAGHTY, Mark, HARDING, Joel Timothy, PHILLIPS, Hannah Charlotte, PHILLIPS, John Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUESTHOUSES FOR THE PEOPLE LIMITED

GUESTHOUSES FOR THE PEOPLE LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Chesham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GUESTHOUSES FOR THE PEOPLE LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10633686

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 28/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 May 2025 (11 months ago)
Period: 29 July 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Field Cottage, Ashotts Lane Ashotts Lane Chartridge Chesham, HP5 2TY,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 22 February 2017To: 1 April 2026
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Nov 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GERAGHTY, Abigail Lindsey

Active
Lusty, BrutonBA10 0BX
Born December 1978
Director
Appointed 22 Feb 2017

GERAGHTY, Mark

Active
Radius House, WatfordWD17 1HP
Born October 1978
Director
Appointed 22 Feb 2017

HARDING, Joel Timothy

Active
Ashotts Lane, ChartridgeHP5 2TY
Born October 1973
Director
Appointed 22 Feb 2017

PHILLIPS, Hannah Charlotte

Active
Cole Mead, BrutonBA10 0DL
Born October 1977
Director
Appointed 22 Feb 2017

PHILLIPS, John Robert

Active
Cole Mead, BrutonBA10 0DL
Born March 1983
Director
Appointed 22 Feb 2017

HARDING, Lucy Jane

Resigned
Ashotts Lane, ChartridgeHP5 2TY
Born September 1974
Director
Appointed 22 Feb 2017
Resigned 01 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Geraghty

Active
Radius House, WatfordWD17 1HP
Born October 1978

Nature of Control

Significant influence or control
Notified 25 Aug 2020
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 25 Aug 2020

Mr Joel Timothy Harding

Active
Ashotts Lane, ChartridgeHP5 2TY
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Incorporation Company
22 February 2017
NEWINCIncorporation