UKBizDB.co.uk

AWAYDAYS PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Awaydays Property Limited. The company was founded 5 years ago and was given the registration number 11476868. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AWAYDAYS PROPERTY LIMITED
Company Number:11476868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, 9a Station Road, Felsted, United Kingdom, CM6 3EZ

Director26 February 2021Active
Wincham House, Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary08 April 2022Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary23 July 2018Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director23 July 2018Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director07 March 2019Active

People with Significant Control

Mr Thomas James Day
Notified on:26 February 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:The Manor House, 9a Station Road, Felsted, United Kingdom, CM6 3EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lewis Anthony Williams
Notified on:07 March 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:The Manor House, 9a Station Road, Felsted, United Kingdom, CM6 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Damion Roach
Notified on:23 July 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Appoint corporate secretary company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.