UKBizDB.co.uk

D.T. PROPERTIES (NEWTOWN) LIMITED

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

This company is commonly known as D.t. Properties (newtown) Limited. The company was founded 20 years ago and was given the registration number 04886650. The firm's registered office is in POWYS. You can find them at Cross Chambers, High Street, Newtown, Powys, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:D.T. PROPERTIES (NEWTOWN) LIMITED
Company Number:04886650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cross Chambers, High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Secretary01 April 2022Active
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Director14 January 2020Active
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Secretary03 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 2003Active
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Director14 January 2020Active
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Director14 January 2020Active
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Director03 September 2003Active

People with Significant Control

Miss Bethan Wyn Thomas
Notified on:14 January 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Wales
Address:Cross Chambers, High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elin Wyn Thomas
Notified on:14 January 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:Cross Chambers, High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rhys Iorwerth Peate-Thomas
Notified on:14 January 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Wales
Address:Cross Chambers, High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Emlyn Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Wales
Address:Cross Chambers, High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-13Capital

Capital allotment shares.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.