Warning: file_put_contents(c/c32fcd90acdc345d3cb7b8f6328c09c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Envision Properties Ltd, SA3 4UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVISION PROPERTIES LTD

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

This company is commonly known as Envision Properties Ltd. The company was founded 12 years ago and was given the registration number 07843859. The firm's registered office is in SWANSEA. You can find them at 64 Croftfield Crescent, Newton, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENVISION PROPERTIES LTD
Company Number:07843859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 Croftfield Crescent, Newton, Swansea, Wales, SA3 4UL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Croftfield Crescent, Newton, Swansea, Wales, SA3 4UL

Director23 January 2018Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Secretary11 November 2011Active
29, Harley Street, London, England, W1G 9QR

Director11 November 2011Active
Deans Court, The Avenue, Cardiff, CF5 2LT

Director27 June 2012Active
67a, Newton Road, Mumbles, Swansea, SA3 4BL

Director28 November 2016Active
Edwards House, Talbot Road, Talbot Green, Pontyclun, CF72 8AF

Director01 January 2015Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Director11 November 2011Active

People with Significant Control

Mrs Charlotte Joy
Notified on:23 January 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:Wales
Address:67a, Newton Road, Swansea, Wales, SA3 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neilson Alexander Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Wales
Address:Deans Court, The Avenue, Cardiff, Wales, CF5 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2020-02-08Address

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

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Address

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

Download

Copyright © 2024. All rights reserved.