This company is commonly known as Estateways Plc. The company was founded 99 years ago and was given the registration number 00202450. The firm's registered office is in SWANSEA. You can find them at Dynevor House, 5-6 De La Beche Street, Swansea, West Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ESTATEWAYS PLC |
---|---|---|
Company Number | : | 00202450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dynevor House, 5-6 De La Beche Street, Swansea, West Glamorgan, SA1 3HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Southgate Road, Southgate, Swansea, Wales, SA3 2DA | Secretary | - | Active |
Touchwood House, Wendens Ambo, Saffron Walden, CB11 4JX | Director | - | Active |
Mistletoe Cottage Sutton Hill Road, Bishop Sutton, Bristol, BS39 5UW | Director | 01 January 1996 | Active |
Dynevor House, 5-6 De La Beche Street, Swansea, SA1 3HA | Director | 01 February 2024 | Active |
8, William Street, Mumbles, Swansea, Wales, SA3 4LJ | Director | 01 January 1994 | Active |
Combe Farm, Oakridge Lane, Winscombe, BS25 1LX | Director | - | Active |
Dynevor House, 5-6 De La Beche Street, Swansea, United Kingdom, SA1 3HA | Director | 26 January 1994 | Active |
68 Queens Gardens, London, W2 3AH | Director | 01 January 1994 | Active |
2 The Bryn, Sketty, Swansea, SA2 8DD | Director | - | Active |
107 Kidbrooke Park Road, London, SE3 0DZ | Director | 05 July 1992 | Active |
4 Beech Tree Lane, Sketty, Swansea, SA2 8AE | Director | - | Active |
31 Caswell Road, Caswell, Swansea, SA3 4SD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-04-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-04-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Capital | Capital cancellation shares. | Download |
2020-02-11 | Capital | Capital return purchase own shares. | Download |
2020-01-21 | Capital | Capital cancellation shares. | Download |
2020-01-21 | Capital | Capital return purchase own shares. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.