This company is commonly known as South Wales Property Services Limited. The company was founded 22 years ago and was given the registration number 04257774. The firm's registered office is in NEWPORT. You can find them at 16 Macauley Gardens, , Newport, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOUTH WALES PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 04257774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Macauley Gardens, Newport, Wales, NP20 3JZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Macauley Gardens, Newport, Wales, NP20 3JZ | Director | 12 March 2019 | Active |
84 Cormorant Way, Newport, NP10 8WU | Secretary | 25 March 2003 | Active |
4 Hazlitt Close, Galr, Newport, | Secretary | 15 March 2002 | Active |
62 Chepstow Road, Newport, NP19 8EB | Secretary | 09 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 July 2001 | Active |
14 Buxton Close, Pontfaen, Newport, NP9 3BN | Director | 14 March 2002 | Active |
16 Summerhill Avenue, Newport, NP19 8FP | Director | 18 March 2003 | Active |
11 Risca Road, Newport, NP20 4HX | Director | 09 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 July 2001 | Active |
Kirk Gibbons | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Macauley Gardens, Newport, Wales, NP20 3JZ |
Nature of control | : |
|
Mr Roy Rocke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 16 Summerhill Avenue, Gwent, NP19 8FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.