Warning: file_put_contents(c/e1c482d2cc93242e157434b161a7bab0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/398a6aa1b8dcb500d9111bddab906964.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Property Worx Limited, SO15 2EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY WORX LIMITED

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

This company is commonly known as Property Worx Limited. The company was founded 18 years ago and was given the registration number 05700673. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PROPERTY WORX LIMITED
Company Number:05700673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2006
End of financial year:30 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Secretary08 February 2006Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director08 February 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 February 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 February 2006Active

People with Significant Control

Mr Adolphus Abraham Larkham Valler
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jolean Valler
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-18Dissolution

Dissolution application strike off company.

Download
2022-12-14Officers

Change person secretary company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Change of name

Certificate change of name company.

Download
2017-02-27Accounts

Change account reference date company previous shortened.

Download
2017-02-16Resolution

Resolution.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.