GURU PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330007 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330006 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330004 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330005 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330003 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330001 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 116167330002 in full

View Document

16/06/2516 June 2025 NewRegistration of charge 116167330008, created on 2025-06-13

View Document

16/06/2516 June 2025 NewRegistration of charge 116167330009, created on 2025-06-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Termination of appointment of Holly Jane Grainger as a director on 2024-07-23

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Change of details for Mr Martin Derek Edward Bayntun as a person with significant control on 2024-07-23

View Document

25/07/2425 July 2024 Cessation of Paul Steven Grainger as a person with significant control on 2024-07-23

View Document

09/07/249 July 2024 Cessation of Holly Jane Grainger as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Notification of Paul Steven Grainger as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr Paul Steven Grainger as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Notification of Holly Jane Grainger as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Withdrawal of a person with significant control statement on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Martin Derek Edward Bayntun as a person with significant control on 2024-05-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

30/01/2330 January 2023 Registered office address changed from 52 Cedar Drive Hatch End Pinner Middx HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/04/1912 April 2019 DIRECTOR APPOINTED MRS HOLLY JANE GRAINGER

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR MARTIN BAYNTUN

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company