UKBizDB.co.uk

HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED

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

This company is commonly known as Heol Lewis Freehold Land Society Limited. The company was founded 43 years ago and was given the registration number 01572365. The firm's registered office is in CARDIFF. You can find them at Hayvenhursts Fairway House, Links Business Park, St. Mellons, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED
Company Number:01572365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hayvenhursts Fairway House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Secretary15 December 2022Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Secretary17 April 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director09 February 2023Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director28 September 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director12 June 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director19 July 2019Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director15 May 2021Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director28 September 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director15 May 2021Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director28 September 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director28 September 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director17 April 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director17 April 2018Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director17 April 2018Active
Flat 9 Lee Court, Heol Lewis, Cardiff, CF14 6QT

Secretary23 August 1999Active
9 Lee Court, Heol Lewis Rhiwbina, Cardiff, CF14 6QT

Secretary05 June 2007Active
12 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Secretary-Active
5 Lee Court, Heol Lewis, Rhiwbina Cardiff, CF14 6QT

Secretary25 March 2002Active
Flat 3, Lee Court, Heol Lewis Rhiwbina, Cardiff, Wales, CF14 6QT

Secretary22 July 2013Active
1 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Director-Active
5 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Director-Active
5 Lee Court, Heol Lewis, Cardiff, CF14 6QT

Director19 May 2009Active
18 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Director-Active
Flat 11 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Director01 April 1995Active
Hayvenhursts, Fairway House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Director17 April 2018Active
9 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Director-Active
Hayvenhursts, Fairway House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Director28 September 2018Active
Hayvenhursts, Fairway House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Director19 July 2019Active
Flat 17 Lee Court, Heol Lewis Rhiwbina, Cardiff, CF14 6QT

Director25 March 2002Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director19 July 2019Active
4 Lee Court, Rhiwbina, Cardiff, CF4 6QT

Director-Active
Hayvenhursts, Fairway House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Director28 September 2018Active
Flat 9 Lee Court, Heol Lewis, Cardiff, CF14 6QT

Director25 May 1999Active
10 Lee Court, Heol Lewis Rhiwbina, Cardiff, CF14 6QT

Director05 June 2007Active
9 Lee Court, Heol Lewis, Rhiwbina Cardiff, CF14 6QT

Director28 April 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Change account reference date company current extended.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Address

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

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.