Guilton Forge Properties Limited, Canterbury

Guilton Forge Properties Limited is a private limited company. Registered at The Rise Guilton, Ash, Canterbury CT3 2HR, the aforementioned 12 years old firm was incorporated on 2011-07-12 and is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
2 directors can be found in the enterprise: Pearl R. (appointed on 12 July 2011), William R. (appointed on 12 July 2011). Moving on to the secretaries (1 in total), we can name: Pearl R. (appointed on 12 July 2011).
About
Name: Guilton Forge Properties Limited
Number: 07701077
Incorporation date: 2011-07-12
End of financial year: 31 December
 
Address: The Rise Guilton
Ash
Canterbury
CT3 2HR
SIC code: 64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Pearl R.
20 October 2021
Nature of control: 25-50% voting rights
25-50% shares
William R.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 6,974 12,548 12,057 15,304 20,375 - - - - -
Total Assets Less Current Liabilities 40,114 47,331 46,805 50,042 507,148 511,744 514,331 519,644 524,329 532,402
Fixed Assets 48,064 48,064 48,064 - - - - - - -
Number Shares Allotted - 40 40 - - - - - - -
Shareholder Funds 40,114 47,331 46,805 - - - - - - -
Tangible Fixed Assets 48,064 48,064 48,064 - - - - - - -

The deadline for Guilton Forge Properties Limited confirmation statement filing is 2024-07-26. The most current one was filed on 2023-07-12. The date for a subsequent statutory accounts filing is 30 September 2024. Most recent accounts filing was sent for the time period up to 31 December 2022.

2 persons of significant control are reported in the official register, namely: Pearl R. who owns 1/2 or less of shares, 1/2 or less of voting rights. William R. who owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Register inspection address change date: 1970/01/01. New Address: Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX. Previous address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
filed on: 4th, October 2023 | address
Free Download (1 page)