Company NameThe Guild Of Residential Landlords Limited
DirectorsAdrian Thompson and Rachel Thompson
Company StatusActive
Company Number04219414
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address51 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Director NameRachel Thompson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address51 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Secretary NameRachel Thompson
NationalityBritish
StatusCurrent
Appointed14 August 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleLandlords Association
Country of ResidenceEngland
Correspondence Address51 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Director NameAlfred John Palmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Alcester Street
Plymouth
PL2 1EG
Secretary NameSandra Joy Laine
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Looseleigh Park
Derriford
Plymouth
Devon
PL6 5JL
Director NameJames Godfrey Corbett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2003)
RoleProperty Developer
Correspondence AddressLion Lodge
Puxton Road
Weston Super Mare
North Somerset
BS24 6TF
Director NameDaniel Mark Tapper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(5 months after company formation)
Appointment Duration4 years (resigned 19 October 2005)
RoleCompany Director
Correspondence Address41 Alcester Street
Plymouth
PL2 1EG
Director NameAdrian Paul Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2004)
RoleProperty Management
Correspondence Address65 Saint Johns Road
Harrogate
North Yorkshire
HG1 3AE
Secretary NameDaniel Mark Tapper
NationalityBritish
StatusResigned
Appointed16 October 2003(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 October 2005)
RoleCompany Director
Correspondence Address41 Alcester Street
Plymouth
PL2 1EG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.landlordsguild.com/
Telephone0845 3700107
Telephone regionUnknown

Location

Registered AddressSuite 3 13 Station Parade
Harrogate
North Yorkshire
HG1 1UF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

51 at £1Adrian Paul Thompson
51.00%
Ordinary
49 at £1Rachel Thompson
49.00%
Ordinary

Financials

Year2014
Net Worth£65,027
Cash£1,883
Current Liabilities£49,683

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

23 October 2023Micro company accounts made up to 5 April 2023 (8 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 5 April 2022 (8 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 5 April 2021 (9 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 5 April 2020 (3 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 5 April 2019 (6 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 December 2015Registered office address changed from Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF to Suite 3 13 Station Parade Harrogate North Yorkshire HG1 1UF on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF to Suite 3 13 Station Parade Harrogate North Yorkshire HG1 1UF on 29 December 2015 (1 page)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Secretary's details changed for Rachel Melvin on 30 September 2014 (1 page)
18 December 2014Secretary's details changed for Rachel Thompson on 30 September 2013 (1 page)
18 December 2014Registered office address changed from 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF on 18 December 2014 (1 page)
18 December 2014Director's details changed for Rachel Melvin on 30 September 2013 (2 pages)
18 December 2014Secretary's details changed for Rachel Melvin on 30 September 2014 (1 page)
18 December 2014Director's details changed for Rachel Melvin on 30 September 2013 (2 pages)
18 December 2014Secretary's details changed for Rachel Thompson on 30 September 2013 (1 page)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Rachel Melvin on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Rachel Melvin on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Adrian Thompson on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Adrian Thompson on 18 May 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 August 2009Director and secretary's change of particulars / rachel melvin / 18/05/2009 (1 page)
5 August 2009Return made up to 18/05/09; full list of members (4 pages)
5 August 2009Director's change of particulars / adrian thompson / 18/05/2009 (1 page)
5 August 2009Director and secretary's change of particulars / rachel melvin / 18/05/2009 (1 page)
5 August 2009Return made up to 18/05/09; full list of members (4 pages)
5 August 2009Director's change of particulars / adrian thompson / 18/05/2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from 14 devonshire place harrogate north yorkshire HG1 4AA (1 page)
29 June 2009Registered office changed on 29/06/2009 from 14 devonshire place harrogate north yorkshire HG1 4AA (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 June 2007Return made up to 18/05/07; no change of members (7 pages)
19 June 2007Return made up to 18/05/07; no change of members (7 pages)
11 May 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
11 May 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 January 2007Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2007Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 41 alcester street stoke plymouth devon PL2 1EG (1 page)
21 February 2006Registered office changed on 21/02/06 from: 41 alcester street stoke plymouth devon PL2 1EG (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 August 2005Return made up to 18/05/05; full list of members (7 pages)
16 August 2005Return made up to 18/05/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
25 August 2004Return made up to 18/05/04; full list of members (7 pages)
25 August 2004Return made up to 18/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
23 July 2003Return made up to 18/05/03; full list of members (8 pages)
23 July 2003Return made up to 18/05/03; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 229 nether street london N3 1NT (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 229 nether street london N3 1NT (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
18 May 2001Incorporation (12 pages)
18 May 2001Incorporation (12 pages)