UKBizDB.co.uk

FIVE WAY PROPERTIES LIMITED

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

This company is commonly known as Five Way Properties Limited. The company was founded 6 years ago and was given the registration number 11101321. The firm's registered office is in PAIGNTON. You can find them at 7a Dartmouth Road, , Paignton, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIVE WAY PROPERTIES LIMITED
Company Number:11101321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7a Dartmouth Road, Paignton, Devon, England, TQ4 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director07 December 2017Active
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director24 November 2021Active
7a Dartmouth Road, Paignton, England, TQ4 5AA

Director07 December 2017Active
7a Dartmouth Road, Paignton, England, TQ4 5AA

Director07 December 2017Active

People with Significant Control

Ms Sally Anne Cope
Notified on:24 November 2021
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ibl Group Ltd
Notified on:01 November 2018
Status:Active
Country of residence:Wales
Address:Bronwysg, High Street, Sennybridge, Wales, LD3 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bernadette Marie Lloyd
Notified on:07 December 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:7a Dartmouth Road, Paignton, England, TQ4 5AA
Nature of control:
  • Right to appoint and remove directors
Mr Timothy Hamilton William Matcham
Notified on:07 December 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:7a Dartmouth Road, Paignton, England, TQ4 5AA
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Nigel Cope
Notified on:07 December 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Accounts

Change account reference date company previous extended.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-01-16Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.