This company is commonly known as South West Investments Limited. The company was founded 29 years ago and was given the registration number 02984549. The firm's registered office is in NEWTON ABBOT. You can find them at The Manor House Underhill Way, Coffinswell, Newton Abbot, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOUTH WEST INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02984549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Manor House Underhill Way, Coffinswell, Newton Abbot, Devon, United Kingdom, TQ12 4SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House, Coffinswell, Newton Abbot, TQ12 4SW | Secretary | 28 June 1998 | Active |
Avonwick Appartments, Aveland Road, Babbacombe, Torquay, United Kingdom, TQ1 3PT | Director | 04 September 1998 | Active |
63 Marksbury Avenue, Richmond, TW9 4JE | Secretary | 28 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1994 | Active |
63 Marksbury Avenue, Richmond, TW9 4JE | Director | 01 May 1996 | Active |
12d Woodbury Court, Discovery Bay, Lantau Island, EX7 9LJ | Director | 28 October 1994 | Active |
Delamare, 13 Kingsdown Road, Teignmouth, TQ14 9AU | Director | 10 June 1998 | Active |
Manor House, Coffinswell, Newton Abbot, TQ12 4SW | Director | 28 June 1998 | Active |
Mr Charles Graham Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor House, Coffinswell, Newton Abbot, United Kingdom, TQ12 4SW |
Nature of control | : |
|
Mrs Patricia Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor House, Coffinswell, Newton Abbot, United Kingdom, TQ12 4SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.