ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guildford UK Propco Ltd

Guildford UK Propco Ltd is an active company incorporated on 20 February 2014 with the registered office located in London, City of London. Guildford UK Propco Ltd was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
08904577
Private limited company
Age
11 years
Incorporated 20 February 2014
Size
Unreported
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Senior Portfolio Manager • Dutch • Lives in Netherlands • Born in Mar 1984
Director • Founder & Ceo • British • Lives in UK • Born in Mar 1978
Director • British • Lives in Netherlands • Born in Jul 1991
Director • Chartered Accountant • British • Lives in UK • Born in May 1978
Director • Founder & Cdo • British • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wembley UK Propco Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Bloomsbury UK Propco Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Circus Street UK Propco Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Scape Holdco 1 Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Scape Holdco 5 Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Scape Topco 5 Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Scape Topco 4 Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Scape Holdco 4 Ltd
Leonardus Willemszoon Hertog, Adam Stephen Brockley, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.07M
Increased by £680K (+173%)
Turnover
£1.74M
Increased by £1.65M (+1872%)
Employees
Unreported
Same as previous period
Total Assets
£25.21M
Increased by £4.3M (+21%)
Total Liabilities
-£1.07M
Decreased by £303K (-22%)
Net Assets
£24.15M
Increased by £4.6M (+24%)
Debt Ratio (%)
4%
Decreased by 2.32% (-35%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Scape Living Plc (PSC) Details Changed
4 Months Ago on 6 Jun 2025
Full Accounts Submitted
6 Months Ago on 9 Apr 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Scape Living Plc (PSC) Details Changed
1 Year 5 Months Ago on 31 May 2024
Miss Charlotte Noella Robinson Appointed
1 Year 5 Months Ago on 23 May 2024
Leonardus Willemszoon Hertog Resigned
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover Guildford UK Propco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Scape Living Plc as a person with significant control on 6 June 2025
Submitted on 6 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 9 Apr 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 20 Feb 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Full accounts made up to 30 September 2023
Submitted on 10 Jul 2024
Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
Submitted on 18 Jun 2024
Appointment of Miss Charlotte Noella Robinson as a director on 23 May 2024
Submitted on 18 Jun 2024
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
Submitted on 14 Jun 2024
Change of details for Scape Living Plc as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year