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 (5 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 29 Dec28 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 December 2025
Due by 28 September 2026 (8 months remaining)
Contact
Address
11 Interface Business Park Bincknoll Lane
Royal Wootton Bassett
Swindon
SN4 8SY
England
Address changed on 5 Nov 2025 (2 months ago)
Previous address was 15 Interface Business Park Royal Wootton Bassett Swindon SN4 8SY England
Telephone
01635521133
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Mar 1957
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
David Paul Grant is a mutual person.
Active
Guardian Realty No 1 Ltd
David Paul Grant is a mutual person.
Active
Guardian Realty Ltd
David Paul Grant is a mutual person.
Active
Juniper Court (Newbury) Limited
David Paul Grant is a mutual person.
Active
Udriveme Limited
David Paul Grant is a mutual person.
Active
Faraday Property Investments Limited
David Paul Grant is a mutual person.
Active
Newbury Gateway Ltd
David Paul Grant is a mutual person.
Active
Udriveme-VR Ltd
David Paul Grant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
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
£0
Decreased by £100 (-100%)
Total Liabilities
-£42.15K
Decreased by £200 (-0%)
Net Assets
-£42.15K
Increased by £100 (-0%)
Debt Ratio (%)
Unreported
Latest Activity
Mr Stephen John Abbley Details Changed
2 Months Ago on 11 Nov 2025
Registered Address Changed
2 Months Ago on 5 Nov 2025
Nigel Lawrence Jones Resigned
2 Months Ago on 4 Nov 2025
Nigel Jones Resigned
2 Months Ago on 31 Oct 2025
Mr David Paul Grant Appointed
2 Months Ago on 31 Oct 2025
Mr Stephen John Abbley Appointed
2 Months Ago on 31 Oct 2025
Duncan Timothy Crook Resigned
3 Months Ago on 10 Oct 2025
Micro Accounts Submitted
4 Months Ago on 12 Sep 2025
Confirmation Submitted
5 Months Ago on 9 Aug 2025
Newbury Gateway Limited (PSC) Appointed
9 Months Ago on 15 Apr 2025
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
Director's details changed for Mr Stephen John Abbley on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Nigel Lawrence Jones as a director on 4 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Nigel Jones as a secretary on 31 October 2025
Submitted on 5 Nov 2025
Appointment of Mr David Paul Grant as a director on 31 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Stephen John Abbley as a director on 31 October 2025
Submitted on 5 Nov 2025
Registered office address changed from 15 Interface Business Park Royal Wootton Bassett Swindon SN4 8SY England to 11 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 5 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Duncan Timothy Crook as a director on 10 October 2025
Submitted on 22 Oct 2025
Micro company accounts made up to 28 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 29 July 2025 with updates
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year