Warning: file_put_contents(c/ab56af222bf272bad1d3d23b3be0502e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pdw Property Limited, WA4 1JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PDW PROPERTY LIMITED

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

This company is commonly known as Pdw Property Limited. The company was founded 25 years ago and was given the registration number 03772638. The firm's registered office is in WARRINGTON. You can find them at Ragan House, 674 Knutsford Road, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PDW PROPERTY LIMITED
Company Number:03772638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ragan House, 674 Knutsford Road, Warrington, England, WA4 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Windmill Close, Appleton, Warrington, England, WA4 5JS

Secretary01 July 1999Active
2, Windmill Close, Appleton, Warrington, England, WA4 5JS

Director01 July 1999Active
2, Windmill Close, Appleton, Warrington, England, WA4 5JS

Director14 April 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 May 1999Active
17 Saint Lukes Road, Bournemouth, BH3 7LR

Director01 January 2000Active
25 Ryedale, East Dulwich, London, SE22 0QW

Director01 January 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 May 1999Active

People with Significant Control

Mr David Francis Bethell
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:2, Windmill Close, Warrington, England, WA4 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patrina Michelle Bethell
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:2, Windmill Close, Warrington, England, WA4 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Address

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

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person secretary company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Change account reference date company current extended.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

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

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.