ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guardian Realty No 2 Ltd

Guardian Realty No 2 Ltd is an active company incorporated on 29 July 2011 with the registered office located in Swindon, Wiltshire. Guardian Realty No 2 Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07723197
Private limited company
Age
14 years
Incorporated 29 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (1 month ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 29 Dec28 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 December 2024
Due by 28 September 2025 (18 days remaining)
Contact
Address
15 Interface Business Park
Royal Wootton Bassett
Swindon
SN4 8SY
England
Address changed on 20 Jun 2025 (2 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
01635521133
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in Feb 1963
Newbury Gateway Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faraday Development Limited
Nigel Lawrence Jones is a mutual person.
Active
Portugal Paradise Limited
Nigel Lawrence Jones is a mutual person.
Active
Guardian Realty No 1 Ltd
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Pauw No 3 Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Pauw No 1 Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Juniper Court (Newbury) Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Ressance Land No 52 Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Rockingham House Limited
Nigel Lawrence Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
28 Dec 2023
For period 28 Dec28 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Increased by £74 (+285%)
Total Liabilities
-£42.35K
Increased by £574 (+1%)
Net Assets
-£42.25K
Decreased by £500 (+1%)
Debt Ratio (%)
42348%
Decreased by 118321.23% (-74%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Aug 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Newbury Gateway Limited (PSC) Appointed
4 Months Ago on 15 Apr 2025
Ressance Limited (PSC) Resigned
4 Months Ago on 15 Apr 2025
Micro Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Accounting Period Shortened
1 Year 12 Months Ago on 13 Sep 2023
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Get Credit Report
Discover Guardian Realty No 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ressance Limited as a person with significant control on 15 April 2025
Submitted on 9 Aug 2025
Notification of Newbury Gateway Limited as a person with significant control on 15 April 2025
Submitted on 9 Aug 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 9 Aug 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Interface Business Park Royal Wootton Bassett Swindon SN4 8SY on 20 June 2025
Submitted on 20 Jun 2025
Micro company accounts made up to 28 December 2023
Submitted on 23 Sep 2024
Certificate of change of name
Submitted on 23 Sep 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 30 Jul 2024
Micro company accounts made up to 28 December 2022
Submitted on 11 Dec 2023
Previous accounting period shortened from 29 December 2022 to 28 December 2022
Submitted on 13 Sep 2023
Registered office address changed from 116 Bartholomew Street Newbury RG14 5DT to 7 Bell Yard London WC2A 2JR on 30 August 2023
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year