UKBizDB.co.uk

PWP PROPERTIES LIMITED

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

This company is commonly known as Pwp Properties Limited. The company was founded 12 years ago and was given the registration number 07791108. The firm's registered office is in RUGELEY. You can find them at Venture Point, Wheelhouse Road, Rugeley, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PWP PROPERTIES LIMITED
Company Number:07791108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
997, London Road, Alvaston, Derby, England, DE24 8PX

Director05 March 2021Active
997, London Road, Alvaston, Derby, England, DE24 8PX

Director05 March 2021Active
162, Tamworth Road, Sutton Coldfield, United Kingdom, B75 6DJ

Secretary29 September 2011Active
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director29 September 2011Active
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director29 September 2011Active
Aldridge Court Nursing Home, Little Aston Road, Walsall, England, WS9 0NN

Director29 September 2011Active
162, Tamworth Road, Sutton Coldfield, United Kingdom, B75 6DJ

Director29 September 2011Active

People with Significant Control

Mr Peter Neville Allman
Notified on:05 March 2021
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:997, London Road, Derby, England, DE24 8PX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Bruce Allman
Notified on:05 March 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:997, London Road, Derby, England, DE24 8PX
Nature of control:
  • Significant influence or control
Asg Group Limited
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:997, London Road, Derby, England, DE24 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin David Hunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Clive Hunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ
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
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Change account reference date company previous shortened.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Address

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

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.