This company is commonly known as Ds Properties (cardiff Bay) Limited. The company was founded 6 years ago and was given the registration number 10930107. The firm's registered office is in PENARTH. You can find them at Off Edge, Station Approach, Penarth, Vale Of Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DS PROPERTIES (CARDIFF BAY) LIMITED |
---|---|---|
Company Number | : | 10930107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2017 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Off Edge, Station Approach, Penarth, Vale Of Glamorgan, Wales, CF64 3EE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ | Secretary | 23 August 2017 | Active |
Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 23 August 2017 | Active |
Mrs Joanna Elisabeth Baston | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Off Edge, Station Approach, Penarth, Wales, CF64 3EE |
Nature of control | : |
|
Mr Simon Malcolm Baston | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-27 | Accounts | Change account reference date company current extended. | Download |
2021-07-12 | Officers | Change person secretary company with change date. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-29 | Resolution | Resolution. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.