UKBizDB.co.uk

SARWED PROPERTIES LIMITED

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

This company is commonly known as Sarwed Properties Limited. The company was founded 77 years ago and was given the registration number 00429803. The firm's registered office is in SWANSEA. You can find them at Dolcoed, Parc Wern Road Sketty, Swansea, West Glamorgan. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:SARWED PROPERTIES LIMITED
Company Number:00429803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1947
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dolcoed, Parc Wern Road Sketty, Swansea, West Glamorgan, SA2 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dolcoed, Parc Wern Road, Sketty, Swansea, SA2 0SE

Secretary16 January 2002Active
1 Parc Wern Road, Sketty, Swansea, United Kingdom, SA2 0SE

Director29 April 2019Active
Dolcoed, Parc Wern Road, Sketty, Swansea, SA2 0SE

Director16 January 2002Active
West Ludworth, Lewis Road, Neath, SA11 1DJ

Secretary10 February 1998Active
West Ludworth, Lewis Road, Neath, SA11 1DJ

Secretary-Active
West Ludworth, Lewis Road, Neath, SA11 1DJ

Director-Active
Bloomfield Nursing Home, 129 Gower Road, Sketty, Swansea, Wales, SA2 9HU

Director-Active
West Ludworth, Lewis Road, Neath, SA11 1DJ

Director-Active
91 Lewis Road, Neath, SA11 1DJ

Director16 January 2002Active

People with Significant Control

Mr David Martyn Douglas Stephens
Notified on:06 April 2016
Status:Active
Date of birth:August 1923
Nationality:British
Country of residence:Wales
Address:Bloomfield Nursing Home, 129 Gower Road, Swansea, Wales, SA2 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eleanor Julie Stephens-Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Dolcoed, 1, Swansea, United Kingdom, SA2 0SE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Accounts

Change account reference date company previous extended.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Accounts

Change account reference date company current shortened.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.