Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Central Guildford Developments Ltd
Central Guildford Developments Ltd is a dissolved company incorporated on 25 April 2016 with the registered office located in Thatcham, Berkshire. Central Guildford Developments Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 October 2019
(5 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
10145310
Private limited company
Age
9 years
Incorporated
25 April 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Central Guildford Developments Ltd
Contact
Address
1 High Street
Thatcham
RG19 3JG
England
Same address for the past
6 years
Companies in RG19 3JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Phillip Cecil Christian
Director • PSC • Property Developer • British • Lives in England • Born in Aug 1952
Mr Stephen James Shaw
Director • Property Developer • British • Lives in England • Born in Nov 1975
White House Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fenshaw Homes Ltd
Mr Stephen James Shaw is a mutual person.
Active
Sharps Drain Logic Limited
White House Secretaries Limited is a mutual person.
Active
The London Drain Company Limited
White House Secretaries Limited is a mutual person.
Active
The Drainsquad Limited
White House Secretaries Limited is a mutual person.
Active
Sharps Drainage Services Limited
White House Secretaries Limited is a mutual person.
Active
Javlin Homes Limited
White House Secretaries Limited is a mutual person.
Active
Groom Design Limited
White House Secretaries Limited is a mutual person.
Active
Milford Agencies Ltd
White House Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
30 Apr 2018
For period
30 Apr
⟶
30 Apr 2018
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 1 Oct 2019
Compulsory Gazette Notice
6 Years Ago on 16 Jul 2019
Registered Address Changed
6 Years Ago on 1 Apr 2019
Full Accounts Submitted
6 Years Ago on 16 Jan 2019
Phillip Cecil Christian (PSC) Appointed
7 Years Ago on 8 Jun 2018
Confirmation Submitted
7 Years Ago on 1 May 2018
Confirmation Submitted
7 Years Ago on 11 Sep 2017
Full Accounts Submitted
8 Years Ago on 1 Jun 2017
Michael Duke Resigned
9 Years Ago on 25 Apr 2016
Mr Phillip Cecil Christian Appointed
9 Years Ago on 25 Apr 2016
Get Alerts
Get Credit Report
Discover Central Guildford Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Oct 2019
First Gazette notice for compulsory strike-off
Submitted on 16 Jul 2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN United Kingdom to 1 High Street Thatcham RG19 3JG on 1 April 2019
Submitted on 1 Apr 2019
Total exemption full accounts made up to 30 April 2018
Submitted on 16 Jan 2019
Notification of Phillip Cecil Christian as a person with significant control on 8 June 2018
Submitted on 2 Nov 2018
Confirmation statement made on 24 April 2018 with updates
Submitted on 1 May 2018
Confirmation statement made on 24 April 2017 with updates
Submitted on 11 Sep 2017
Total exemption full accounts made up to 30 April 2017
Submitted on 1 Jun 2017
Termination of appointment of a director
Submitted on 26 Apr 2016
Appointment of White House Secretaries Limited as a secretary on 25 April 2016
Submitted on 26 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs