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.
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 | : |
|
Registered Address | : | Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
997, London Road, Alvaston, Derby, England, DE24 8PX | Director | 05 March 2021 | Active |
997, London Road, Alvaston, Derby, England, DE24 8PX | Director | 05 March 2021 | Active |
162, Tamworth Road, Sutton Coldfield, United Kingdom, B75 6DJ | Secretary | 29 September 2011 | Active |
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ | Director | 29 September 2011 | Active |
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ | Director | 29 September 2011 | Active |
Aldridge Court Nursing Home, Little Aston Road, Walsall, England, WS9 0NN | Director | 29 September 2011 | Active |
162, Tamworth Road, Sutton Coldfield, United Kingdom, B75 6DJ | Director | 29 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.