Guildford 2 Uk Propco Ltd

DataGardener
live
Small

Guildford 2 Uk Propco Ltd

10582674Private Limited With Share Capital

19Th Floor 51 Lime Street, London, EC3M7DQ
Incorporated

25/01/2017

Company Age

9 years

Directors

8

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Guildford 2 Uk Propco Ltd (10582674) is a private limited with share capital incorporated on 25/01/2017 (9 years old) and registered in london, EC3M7DQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 25/01/2017
EC3M7DQ

Financial Overview

Total Assets

£116.89M

Liabilities

£57.67M

Net Assets

£59.22M

Turnover

£4.22M

Cash

£14.0K

Key Metrics

8

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2022
Capital Allotment Shares
Category:Capital
Date:28-03-2022
Resolution
Category:Resolution
Date:11-03-2022
Memorandum Articles
Category:Incorporation
Date:11-03-2022
Capital Name Of Class Of Shares
Category:Capital
Date:10-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-01-2022
Capital Allotment Shares
Category:Capital
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Resolution
Category:Resolution
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Confirmation Statement
Category:Confirmation Statement
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2018
Memorandum Articles
Category:Incorporation
Date:05-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:22-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-03-2018
Capital Allotment Shares
Category:Capital
Date:21-03-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-03-2018
Resolution
Category:Resolution
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2017
Incorporation Company
Category:Incorporation
Date:25-01-2017

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/06/2027
Filing Date01/04/2026
Latest Accounts30/09/2025

Trading Addresses

19Th Floor 51 Lime Street, London, EC3M7DQRegistered
Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS14DL

Contact

19Th Floor 51 Lime Street, London, EC3M7DQ