ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guinness Developments Limited

Guinness Developments Limited is an active company incorporated on 8 March 2001 with the registered office located in London, Greater London. Guinness Developments Limited was registered 24 years ago.
Status
Active
Active since 21 years ago
Company No
04175094
Private limited company
Age
24 years
Incorporated 8 March 2001
Size
Unreported
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7th Floor 350 Euston Road
Regent's Place
London
NW1 3AX
United Kingdom
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 350 7th Floor 350 Euston Road, Regent's Place London NW1 3AX England
Telephone
01494607219
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1967
Director • Executive Director Of Asset Management • British • Lives in England • Born in Jul 1977
Director • Executive Director Of Commercial Services • British • Lives in England • Born in Apr 1981
Director • Group Chief Executive • British • Lives in England • Born in Aug 1970
Director • Group Finance Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guinness Homes Limited
Catriona Ruth Simons, Ian Joynson, and 3 more are mutual people.
Active
Hallco 1397 Limited
Catriona Ruth Simons, Ian Joynson, and 3 more are mutual people.
Active
Guinness Platform Limited
Catriona Ruth Simons, Ian Joynson, and 3 more are mutual people.
Active
City Response Limited
Catriona Ruth Simons, Philip Michael Day, and 1 more are mutual people.
Active
Otto Schiff Housing Association
Catriona Ruth Simons is a mutual person.
Active
Peabody Capital Plc
Philip Michael Day is a mutual person.
Active
Peabody Capital No 2 Plc
Philip Michael Day is a mutual person.
Active
HHT Development Limited
Kevin Edward Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.56M
Decreased by £4.58M (-75%)
Turnover
£162.42M
Decreased by £138.69M (-46%)
Employees
Unreported
Same as previous period
Total Assets
£136.97M
Increased by £1.7M (+1%)
Total Liabilities
-£132.87M
Increased by £3.68M (+3%)
Net Assets
£4.1M
Decreased by £1.98M (-33%)
Debt Ratio (%)
97%
Increased by 1.5% (+2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 11 Mar 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Ian Joynson Resigned
11 Months Ago on 30 Sep 2024
Ms Catriona Ruth Simons Details Changed
12 Months Ago on 11 Sep 2024
Mr Ian Joynson Details Changed
12 Months Ago on 11 Sep 2024
Philip Michael Day Resigned
1 Year Ago on 30 Aug 2024
Mr Paul James Love Appointed
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Mar 2024
Get Credit Report
Discover Guinness Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with no updates
Submitted on 11 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Termination of appointment of Ian Joynson as a director on 30 September 2024
Submitted on 28 Oct 2024
Director's details changed for Ms Catriona Ruth Simons on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Ian Joynson on 11 September 2024
Submitted on 11 Sep 2024
Appointment of Mr Paul James Love as a director on 28 August 2024
Submitted on 9 Sep 2024
Termination of appointment of Philip Michael Day as a director on 30 August 2024
Submitted on 9 Sep 2024
Registered office address changed from 350 7th Floor 350 Euston Road, Regent's Place London NW1 3AX England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 27 August 2024
Submitted on 27 Aug 2024
Registered office address changed from 30 Brock Street Regent's Place London NW1 3FG England to 350 7th Floor 350 Euston Road, Regent's Place London NW1 3AX on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year