Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARANTEED CONVEYANCING SOLUTIONS LIMITED
Company Information for

GUARANTEED CONVEYANCING SOLUTIONS LIMITED

ECA COURT, 24-26 SOUTH PARK, 24-26 SOUTH PARK, SEVENOAKS, KENT, TN13 1DU,
Company Registration Number
03623950
Private Limited Company
Active

Company Overview

About Guaranteed Conveyancing Solutions Ltd
GUARANTEED CONVEYANCING SOLUTIONS LIMITED was founded on 1998-08-28 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Guaranteed Conveyancing Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GUARANTEED CONVEYANCING SOLUTIONS LIMITED
 
Legal Registered Office
ECA COURT, 24-26 SOUTH PARK
24-26 SOUTH PARK
SEVENOAKS
KENT
TN13 1DU
Other companies in TN21
 
Filing Information
Company Number 03623950
Company ID Number 03623950
Date formed 1998-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB992417785  
Last Datalog update: 2023-09-05 14:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARANTEED CONVEYANCING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUARANTEED CONVEYANCING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND HO
Company Secretary 2011-05-10
KENNETH JOHN ACOTT
Director 2009-03-06
RAYMOND CHI HUNG HO
Director 2011-04-01
PATRICK ANTHONY TILLEY
Director 2009-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HADFIELD
Director 2011-05-10 2013-10-31
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2006-03-30 2011-05-10
ALAN SMITH
Director 2006-03-30 2011-03-31
MARIE-ANNE HORSWILL
Company Secretary 2006-02-10 2006-03-30
JONATHAN CHARLES HORSWILL
Director 1998-09-01 2006-03-30
STEPHEN HADFIELD
Company Secretary 2004-12-06 2006-02-10
JONATHAN CHARLES HORSWILL
Company Secretary 1998-09-01 2004-12-06
MARIE ANNE HORSWILL
Director 2001-01-11 2004-12-06
URSULA BETTY HORSWILL
Director 1998-09-01 2001-01-11
LEGAL SECRETARIES LIMITED
Company Secretary 1998-08-28 1998-09-01
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Director 1998-08-28 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN ACOTT GARAGE STUDIOS BRIGHTON LIMITED Director 2012-08-10 CURRENT 2009-05-06 Active - Proposal to Strike off
KENNETH JOHN ACOTT ARTEMIS GROUP LIMITED Director 2006-03-30 CURRENT 2005-10-21 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Appointment of Mubaraka Basharat as company secretary on 2024-03-15
2024-03-18Termination of appointment of Emma Tracey Brown on 2024-03-15
2024-02-06DIRECTOR APPOINTED MR WILLIAM HENRY JOHN MAIDENS
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHI HUNG HO
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-01Register(s) moved to registered office address Eca Court, 24-26 South Park 24-26 South Park Sevenoaks Kent TN13 1DU
2022-09-01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-01AD04Register(s) moved to registered office address Eca Court, 24-26 South Park 24-26 South Park Sevenoaks Kent TN13 1DU
2022-04-14TM02Termination of appointment of Natalie Andrea Beckham on 2022-04-14
2022-04-14AP03Appointment of Mrs Emma Tracey Brown as company secretary on 2022-04-14
2022-01-26FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-08AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM G C S House High Street Heathfield East Sussex TN21 8JD
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-14RES01ADOPT ARTICLES 14/09/21
2021-09-03CH01Director's details changed for Oliver Bate on 2021-09-01
2021-09-02PSC02Notification of First Title Limited as a person with significant control on 2021-08-31
2021-09-02PSC07CESSATION OF KENNETH JOHN ACOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02AP03Appointment of Natalie Andrea Beckham as company secretary on 2021-08-31
2021-09-02AP01DIRECTOR APPOINTED MR KEVIN JAMES DICK
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN ACOTT
2021-09-02TM02Termination of appointment of Raymond Ho on 2021-08-31
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Mr Raymond Chi Hung Ho on 2021-03-16
2020-12-15CH01Director's details changed for Mr Kenneth John Acott on 2020-12-15
2020-12-15PSC04Change of details for Mr Kenneth John Acott as a person with significant control on 2020-12-15
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-15PSC04Change of details for Mr Kenneth John Acott as a person with significant control on 2020-09-15
2020-09-15CH01Director's details changed for Mr Kenneth John Acott on 2020-09-15
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-05PSC07CESSATION OF RAYMOND CHI HUNG HO AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-02-02PSC07CESSATION OF KRYPTOS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY TILLEY / 23/01/2018
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN ACOTT / 23/01/2018
2017-09-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHI HUNG HO / 02/09/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY TILLEY / 02/09/2016
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0128/08/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0128/08/14 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADFIELD
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-03AR0128/08/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-10AR0128/08/12 ANNUAL RETURN FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/12 FROM G C S House 71 High Street Heathfield East Sussex TN21 8HU
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY TILLEY / 15/09/2011
2011-09-16AD02SAIL ADDRESS CHANGED FROM: C/O TAYLOR WESSING LLP 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN ACOTT / 15/09/2011
2011-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND HO / 15/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHI HUNG HO / 15/09/2011
2011-06-23ANNOTATIONClarification
2011-06-23RP04SECOND FILING FOR FORM TM01
2011-05-17AP03SECRETARY APPOINTED MR RAYMOND HO
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-05-11AP01DIRECTOR APPOINTED MR STEPHEN HADFIELD
2011-05-11AP01DIRECTOR APPOINTED MR RAYMOND CHI HUNG HO
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2011-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-21AD02SAIL ADDRESS CREATED
2011-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-30AR0128/08/10 FULL LIST
2010-11-03AUDAUDITOR'S RESIGNATION
2010-04-14AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-12AR0128/08/09 FULL LIST
2009-03-12288aDIRECTOR APPOINTED PATRICK ANTHONY TILLEY
2009-03-12288aDIRECTOR APPOINTED KENNETH JOHN ACOTT
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-24288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 22/08/2008
2008-09-25363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 22/08/2008
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-20RES13COMPANY BUSINESS 09/05/2008
2008-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-20RES13FACILITIES AGREEMENT 09/05/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bSECRETARY RESIGNED
2006-04-10AUDAUDITOR'S RESIGNATION
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW SECRETARY APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GUARANTEED CONVEYANCING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUARANTEED CONVEYANCING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE DEBENTURE 2006-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUARANTEED CONVEYANCING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GUARANTEED CONVEYANCING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUARANTEED CONVEYANCING SOLUTIONS LIMITED
Trademarks
We have not found any records of GUARANTEED CONVEYANCING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GUARANTEED CONVEYANCING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2015-05-21 GBP £663 WEALDENDC-SH
Wealden District Council 2015-05-21 GBP £663 WEALDENDC-SH

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GUARANTEED CONVEYANCING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARANTEED CONVEYANCING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUARANTEED CONVEYANCING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.