Warning: file_put_contents(c/3d39e6426be0e0e2661dc60f73f2cbf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/534ecb9d66c468ca8fec86f3724e324e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2022eb4d2be68f2060b8b5cff2884866.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Property 79 Limited, WF2 8EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY 79 LIMITED

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

This company is commonly known as Property 79 Limited. The company was founded 6 years ago and was given the registration number 10974696. The firm's registered office is in WAKEFIELD. You can find them at Unit 4 Trinity Business Park, Turner Way, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPERTY 79 LIMITED
Company Number:10974696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4 Trinity Business Park, Turner Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Trinity Business Park, Turner Way, Wakefield, United Kingdom, WF2 8EF

Director21 September 2017Active

People with Significant Control

Mrs Rachel Anne Knowles
Notified on:21 September 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Address

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

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-22Address

Move registers to sail company with new address.

Download
2017-09-22Address

Change sail address company with new address.

Download
2017-09-21Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.