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.
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 | : |
|
Registered Address | : | 7a Dartmouth Road, Paignton, Devon, England, TQ4 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 07 December 2017 | Active |
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 24 November 2021 | Active |
7a Dartmouth Road, Paignton, England, TQ4 5AA | Director | 07 December 2017 | Active |
7a Dartmouth Road, Paignton, England, TQ4 5AA | Director | 07 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-23 | Dissolution | Dissolution application strike off company. | Download |
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Accounts | Change account reference date company previous extended. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.