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
Guillemot Place Residents Limited
Guillemot Place Residents Limited is an active company incorporated on 28 October 2020 with the registered office located in Eastleigh, Hampshire. Guillemot Place Residents Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12981116
Private limited company
Age
5 years
Incorporated
28 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 October 2024
(1 year ago)
Next confirmation dated
27 October 2025
Was due on
10 November 2025
(1 day ago)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Guillemot Place Residents Limited
Contact
Update Details
Address
Highland House Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
England
Address changed on
22 Dec 2021
(3 years ago)
Previous address was
3 Guillemot Place 1a Sandy Point Road Hayling Island PO11 9DQ United Kingdom
Companies in SO53 4AR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mrs Janice Nutman
PSC • Director • British • Lives in UK • Born in Aug 1945
Paul Raymond Rogers
Director • British • Lives in UK • Born in Dec 1955
Sarah Jayne Reynolds
Director • British • Lives in UK • Born in Jun 1966
Mr Paul Raymond Rogers
PSC • British • Lives in UK • Born in Dec 1955
Miss Sarah Jayne Reynolds
PSC • British • Lives in UK • Born in Jun 1966
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£769
Increased by £75 (+11%)
Total Liabilities
-£444
Increased by £53 (+14%)
Net Assets
£325
Increased by £22 (+7%)
Debt Ratio (%)
58%
Increased by 1.4% (+2%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
8 Months Ago on 6 Mar 2025
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Mrs Janice Nutman (PSC) Details Changed
1 Year 7 Months Ago on 14 Apr 2024
Terence John Nutman (PSC) Resigned
1 Year 7 Months Ago on 14 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 11 Mar 2024
Terence John Nutman Resigned
1 Year 10 Months Ago on 26 Dec 2023
Confirmation Submitted
2 Years Ago on 27 Oct 2023
Miss Sarah Jayne Reynolds Details Changed
2 Years Ago on 17 Oct 2023
Miss Sarah Jane Reynolds Details Changed
2 Years Ago on 17 Oct 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Guillemot Place Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 October 2024
Submitted on 6 Mar 2025
Cessation of Terence John Nutman as a person with significant control on 14 April 2024
Submitted on 14 Nov 2024
Confirmation statement made on 27 October 2024 with updates
Submitted on 14 Nov 2024
Change of details for Mrs Janice Nutman as a person with significant control on 14 April 2024
Submitted on 14 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 11 Mar 2024
Termination of appointment of Terence John Nutman as a director on 26 December 2023
Submitted on 5 Feb 2024
Director's details changed for Miss Sarah Jayne Reynolds on 17 October 2023
Submitted on 30 Oct 2023
Director's details changed for Miss Sarah Jane Reynolds on 17 October 2023
Submitted on 27 Oct 2023
Confirmation statement made on 27 October 2023 with updates
Submitted on 27 Oct 2023
Micro company accounts made up to 31 October 2022
Submitted on 31 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs