UKBizDB.co.uk

SOUTH WALES PROPERTY SERVICES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:16 Macauley Gardens, Newport, Wales, NP20 3JZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Macauley Gardens, Newport, Wales, NP20 3JZ

Director12 March 2019Active
84 Cormorant Way, Newport, NP10 8WU

Secretary25 March 2003Active
4 Hazlitt Close, Galr, Newport,

Secretary15 March 2002Active
62 Chepstow Road, Newport, NP19 8EB

Secretary09 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 July 2001Active
14 Buxton Close, Pontfaen, Newport, NP9 3BN

Director14 March 2002Active
16 Summerhill Avenue, Newport, NP19 8FP

Director18 March 2003Active
11 Risca Road, Newport, NP20 4HX

Director09 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 July 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

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

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.