Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GUILDFORD 2 UK PROPCO LTD

LINK COMPANY MATTERS LIMITED 6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
10582674
Private Limited Company
Active

Company Overview

About Guildford 2 Uk Propco Ltd
GUILDFORD 2 UK PROPCO LTD was founded on 2017-01-25 and has its registered office in London. The organisation's status is listed as "Active". Guildford 2 Uk Propco Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GUILDFORD 2 UK PROPCO LTD
 
Legal Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
 
Previous Names
KERNEL COURT LIMITED23/02/2022
Filing Information
Company Number 10582674
Company ID Number 10582674
Date formed 2017-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 22/02/2018
Type of accounts FULL
VAT Number /Sales tax ID GB301190950  
Last Datalog update: 2024-02-07 00:26:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUILDFORD 2 UK PROPCO LTD

Current Directors
Officer Role Date Appointed
ADAM STEPHEN BROCKLEY
Director 2018-02-26
RONAN NIALL KIERANS
Director 2017-01-25
THOMAS WARD
Director 2017-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN NIALL KIERANS GCP GEBL LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
RONAN NIALL KIERANS GCP GEBL HOLDINGS LTD Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
RONAN NIALL KIERANS LEGOLAS DEBT HOLDCO LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
RONAN NIALL KIERANS GRAVIS CAPITAL MANAGEMENT LTD Director 2017-01-26 CURRENT 2016-11-09 Active
THOMAS WARD KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
THOMAS WARD PAUSE LIVING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
THOMAS WARD GRAVIS CAPITAL MANAGEMENT LTD Director 2017-01-26 CURRENT 2016-11-09 Active
THOMAS WARD SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
THOMAS WARD SWANSTON DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-09-18
THOMAS WARD SCAPE OPPORTUNITIES 1 LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
THOMAS WARD GRAVIS CAPITAL LIMITED Director 2010-08-13 CURRENT 2009-12-01 Liquidation
THOMAS WARD WINDMILL OPPORTUNITIES LTD Director 2010-01-08 CURRENT 2010-01-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-09-04CESSATION OF GUILDFORD 2 UK HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04Notification of Scape Holdco 5 Ltd as a person with significant control on 2023-08-31
2023-08-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-12DIRECTOR APPOINTED ADAM STEPHEN BROCKLEY
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 8 Sackville Street London W1S 3DG England
2022-11-18Termination of appointment of Crestbridge Uk Limited on 2022-11-11
2022-11-18Appointment of Link Company Matters Limited as company secretary on 2022-11-11
2022-11-18Change of details for Kernel Court Holdco Limited as a person with significant control on 2022-02-24
2022-11-18Change of details for Guildford 2 Uk Holdco Ltd as a person with significant control on 2022-11-11
2022-11-18PSC05Change of details for Kernel Court Holdco Limited as a person with significant control on 2022-02-24
2022-11-18AP04Appointment of Link Company Matters Limited as company secretary on 2022-11-11
2022-11-18TM02Termination of appointment of Crestbridge Uk Limited on 2022-11-11
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 8 Sackville Street London W1S 3DG England
2022-11-16FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-16FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 105826740005
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 105826740005
2022-08-12RP04SH01Second filing of capital allotment of shares GBP10,040.02
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105826740002
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 105826740004
2022-03-28SH0108/03/22 STATEMENT OF CAPITAL GBP 10040.02
2022-03-11RES12Resolution of varying share rights or name
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-10SH08Change of share class name or designation
2022-02-23CERTNMCompany name changed kernel court LIMITED\certificate issued on 23/02/22
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-27Appointment of Crestbridge Uk Limited as company secretary on 2021-04-19
2022-01-27AP04Appointment of Crestbridge Uk Limited as company secretary on 2021-04-19
2021-09-10SH0112/08/21 STATEMENT OF CAPITAL GBP 10040.01
2021-08-06AP01DIRECTOR APPOINTED MR LEONARDUS WILLEMSZOON HERTOG
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN VOS
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 4 Greengate Cardale Park Harrogate England HG3 1GY England
2021-06-10AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-07RP04CS01
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN BROCKLEY
2021-01-04AP01DIRECTOR APPOINTED MR MARTIJN VOS
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105826740003
2020-12-01PSC07CESSATION OF ADAM STEPHEN BROCKLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01PSC02Notification of Kernel Court Holdco Limited as a person with significant control on 2019-04-01
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-24TM02Termination of appointment of Andrew Jackson on 2020-05-10
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29RES13Resolutions passed:
  • Share exchange agreement/company business 01/04/2019
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 105826740003
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 105826740002
2019-02-07CS01
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 105826740001
2018-12-05MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26AP03Appointment of Andrew Jackson as company secretary on 2018-11-22
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 24 Savile Row London W1S 2ES United Kingdom
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM STEPHEN BROCKLEY
2018-11-22PSC07CESSATION OF RONAN NIALL KIERANS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-23AP01DIRECTOR APPOINTED ADAM STEPHEN BROCKLEY
2018-03-22SH02Sub-division of shares on 2018-02-26
2018-03-21SH08Change of share class name or designation
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 10040
2018-03-21SH0126/02/18 STATEMENT OF CAPITAL GBP 10040
2018-03-21SH10Particulars of variation of rights attached to shares
2018-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-21RES01ADOPT ARTICLES 26/02/2018
2018-03-21RES12Resolution of varying share rights or name
2018-03-21RES13SUB DIV 26/02/2018
2018-03-21RES13SUB DIV 26/02/2018
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-13AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM 53-54 Grosvenor Street London W1K 3HU United Kingdom
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25NEWINCNew incorporation
2017-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GUILDFORD 2 UK PROPCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUILDFORD 2 UK PROPCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of GUILDFORD 2 UK PROPCO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUILDFORD 2 UK PROPCO LTD

Intangible Assets
Patents
We have not found any records of GUILDFORD 2 UK PROPCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDFORD 2 UK PROPCO LTD
Trademarks
We have not found any records of GUILDFORD 2 UK PROPCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDFORD 2 UK PROPCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GUILDFORD 2 UK PROPCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GUILDFORD 2 UK PROPCO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUILDFORD 2 UK PROPCO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUILDFORD 2 UK PROPCO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.