UKBizDB.co.uk

CWRT DEGANWY FREEHOLD LIMITED

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

This company is commonly known as Cwrt Deganwy Freehold Limited. The company was founded 11 years ago and was given the registration number 08159272. The firm's registered office is in DEGANWY. You can find them at 3 Cwrt Deganwy, Deganwy Road, Deganwy, Conwy. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CWRT DEGANWY FREEHOLD LIMITED
Company Number:08159272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Cwrt Deganwy, Deganwy Road, Deganwy, Conwy, LL31 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Ashdown House, Benarth Road, Conwy, Wales, LL32 8UB

Corporate Secretary22 September 2021Active
26 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

Director15 September 2022Active
26 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

Director26 June 2021Active
5 Cwrt Deganwy, Deganwy Road, Deganwy, Conwy, Wales, LL31 9DS

Director09 August 2018Active
9 Cwrt Deganwy, Deganwy Road, Deganwy, Conwy, Wales, LL31 9DS

Director09 August 2018Active
26 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

Director04 October 2022Active
6 Cwrt Deganwy, Deganwy Road, Deganwy, Conwy, Wales, LL31 9DS

Director09 August 2018Active
The Maltings, 70a High Street East, Uppingham, Oakham, United Kingdom, LE15 9PZ

Director27 July 2012Active
Mulberry House, 5 Hemp Mill Walk, Loggerheads, Market Drayton, United Kingdom, TF9 4EY

Director27 July 2012Active
Apartment 3, Cwrt Deganwy, 7-9 Deganwy Road Deganwy, Conwy, United Kingdom, LL31 9DS

Director27 July 2012Active
Apartment 4, Cwrt Deganwy, 7-9 Deganwy Road Deganwy, Conwy, United Kingdom, LL31 9DS

Director27 July 2012Active
83, Ringley Road, Whitefield, Manchester, England, M45 7LH

Director25 August 2018Active
Apartment 2, Cwrt Deganwy, 7-9 Deganwy Road Deganwy, Conwy, United Kingdom, LL31 9DS

Director27 July 2012Active
36, Hawes Drive, Deganwy, Conwy, United Kingdom, LL31 9BW

Director27 July 2012Active

People with Significant Control

Mrs Kathleen Linda Jackson
Notified on:27 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Wales
Address:26 Connaught House, Riverside Business Park, Conwy, Wales, LL32 8UB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-23Address

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

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2021-10-21Address

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

Download
2021-09-22Officers

Appoint corporate secretary company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.