UKBizDB.co.uk

RWM ESTATES SALES & LETTINGS LTD

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

This company is commonly known as Rwm Estates Sales & Lettings Ltd. The company was founded 5 years ago and was given the registration number 11499018. The firm's registered office is in CARDIFF. You can find them at 31 Wilson Road, , Cardiff, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RWM ESTATES SALES & LETTINGS LTD
Company Number:11499018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
End of financial year:31 August 2022
Jurisdiction:Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:31 Wilson Road, Cardiff, United Kingdom, CF5 4LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Wilson Road, Cardiff, United Kingdom, CF5 4LL

Director03 August 2023Active
31, Wilson Road, Cardiff, United Kingdom, CF5 4LL

Secretary28 October 2019Active
31, Wilson Road, Cardiff, United Kingdom, CF5 4LL

Director12 May 2023Active
31, Wilson Road, Cardiff, United Kingdom, CF5 4LL

Director03 August 2018Active

People with Significant Control

Mr Ryan William Meredith
Notified on:05 October 2023
Status:Active
Date of birth:April 1993
Nationality:Welsh
Country of residence:United Kingdom
Address:31, Wilson Road, Cardiff, United Kingdom, CF5 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Nicol May Meredith
Notified on:12 May 2023
Status:Active
Date of birth:May 2003
Nationality:British
Country of residence:United Kingdom
Address:31, Wilson Road, Cardiff, United Kingdom, CF5 4LL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ryan Meredith
Notified on:03 August 2018
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:31, Wilson Road, Cardiff, United Kingdom, CF5 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Ryan William Meredith
Notified on:03 August 2018
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:31, Wilson Road, Cardiff, United Kingdom, CF5 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-09-15Gazette

Gazette filings brought up to date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Gazette

Gazette filings brought up to date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.