UKBizDB.co.uk

NEW WAVE PROPERTIES LIMITED

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

This company is commonly known as New Wave Properties Limited. The company was founded 6 years ago and was given the registration number 11089561. The firm's registered office is in CARDIFF. You can find them at 214 Whitchurch Road, , Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW WAVE PROPERTIES LIMITED
Company Number:11089561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:214 Whitchurch Road, Cardiff, United Kingdom, CF14 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW

Director30 November 2017Active
7 Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW

Director30 November 2017Active

People with Significant Control

Mrs Elizabeth Laura Bedford
Notified on:30 November 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:214, Whitchurch Road, Cardiff, United Kingdom, CF14 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Phillips
Notified on:30 November 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:214, Whitchurch Road, Cardiff, United Kingdom, CF14 3ND
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Laura Bedford
Notified on:30 November 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:214, Whitchurch Road, Cardiff, United Kingdom, CF14 3ND
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard John Phillips
Notified on:30 November 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:7 Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Laura Bedford
Notified on:30 November 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:7 Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Deborah Susan Phillips
Notified on:30 November 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:7 Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.