Background WavePink WaveYellow Wave

THE GUILD HOUSE WD3 FREEHOLD LIMITED (14745482)

THE GUILD HOUSE WD3 FREEHOLD LIMITED (14745482) is an active UK company. incorporated on 21 March 2023. with registered office in Holbury, Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GUILD HOUSE WD3 FREEHOLD LIMITED has been registered for 3 years. Current directors include CLAYDON, Colin Neville, ROWE, Karah Jane.

Company Number
14745482
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
Unit 7 Chevron Business Park, Holbury, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYDON, Colin Neville, ROWE, Karah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUILD HOUSE WD3 FREEHOLD LIMITED

THE GUILD HOUSE WD3 FREEHOLD LIMITED is an active company incorporated on 21 March 2023 with the registered office located in Holbury, Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GUILD HOUSE WD3 FREEHOLD LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14745482

LTD Company

Age

3 Years

Incorporated 21 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 7 Chevron Business Park Lime Kiln Lane Holbury, Southampton, SO45 2QL,

Previous Addresses

C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP England
From: 21 March 2023To: 9 July 2024
Timeline

19 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
14
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLAYDON, Colin Neville

Active
Chevron Business Park, Holbury, SouthamptonSO45 2QL
Born March 1950
Director
Appointed 20 Jun 2024

ROWE, Karah Jane

Active
Chevron Business Park, Holbury, SouthamptonSO45 2QL
Born April 1964
Director
Appointed 20 Jun 2024

BW RESIDENTIAL LIMITED

Resigned
Chevron Business Park, Holbury, SouthamptonSO45 2QL
Corporate secretary
Appointed 25 Jun 2024
Resigned 02 Mar 2026

MACARTNEY, Christopher James

Resigned
Russell Square, LondonWC1B 4HP
Born September 1977
Director
Appointed 21 Mar 2023
Resigned 20 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Christopher James Macartney

Ceased
Russell Square, LondonWC1B 4HP
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
16 July 2024
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 July 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
20 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Incorporation Company
21 March 2023
NEWINCIncorporation