UKBizDB.co.uk

EXCLUSIVE PROPERTY ADVISERS LIMITED

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

This company is commonly known as Exclusive Property Advisers Limited. The company was founded 35 years ago and was given the registration number 02268652. The firm's registered office is in PORTHCAWL. You can find them at 3 Glynstell Road, Nottage, Porthcawl, Mid Glamorgan. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EXCLUSIVE PROPERTY ADVISERS LIMITED
Company Number:02268652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1988
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 Glynstell Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Glynstell Road, Nottage, Porthcawl, Wales, CF36 3NN

Secretary05 December 2012Active
3, Glynstell Road, Nottage, Porthcawl, Wales, CF36 3NN

Director05 December 2012Active
3, Glynstell Road, Nottage, Porthcawl, Wales, CF36 3NN

Director05 December 2012Active
80, Strafford Gate, Potters Bar, England, EN6 1PG

Secretary15 November 2011Active
2 Highbury Road, Wimbledon, London, SW19 7PR

Secretary-Active
23 Benen Stock Road, Stanwell Moor, Staines, TW19 6AN

Secretary17 March 1999Active
3 Glynstell Road, Porthcawl, CF36 3NN

Secretary27 October 2006Active
Atherton House, 13 Lower Southend Road, Wickford, SS11 8AB

Corporate Secretary31 January 2005Active
6 Sutton Close, Sutton Poyntz, Weymouth, DT3 6LJ

Director27 November 1998Active
80, Strafford Gate, Potters Bar, England, EN6 1PG

Director15 November 2011Active
2 Highbury Road, Wimbledon, London, SW19 7PR

Director-Active
15 Belvedere Drive, Wimbledon, London, SW19

Director-Active
Westfield House, Marden, Tonbridge, TN12 9JA

Director-Active
23 Benen Stock Road, Stanwell Moor, Staines, TW19 6AN

Director17 March 1999Active
23 Benen Stock Road, Stanwell Moor, Staines, TW19 6AN

Director17 March 1999Active
Hollinwood Little London Road, Horam, Heathfield, TN21 0BJ

Director27 November 1998Active
72 Loxford, Basildon, SS13 1PD

Director31 January 2005Active
72 Loxford, Pitsea, SS13 1PD

Director31 January 2005Active
2 Highbury Road, London, SW19 7PR

Director-Active
3 Glynstell Road, Porthcawl, CF36 3NN

Director27 October 2006Active
3 Glynstell Road, Nottage, Porthcawl, CF36 3NN

Director27 October 2006Active

People with Significant Control

Mr Martin Arthur Rutledge
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Monoco
Address:Apartment 11.12 Bloc D, Chateau D'Azur, Monoco, Monoco, 98000
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-12Dissolution

Dissolution application strike off company.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption full.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption full.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-16Accounts

Accounts with accounts type total exemption full.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-10Address

Change registered office address company with date old address.

Download
2012-12-10Officers

Appoint person secretary company with name.

Download
2012-12-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.