UKBizDB.co.uk

SOUTH WEST INVESTMENTS PROPERTIES (CANTERBURY) LIMITED

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

This company is commonly known as South West Investments Properties (canterbury) Limited. The company was founded 9 years ago and was given the registration number 09567474. The firm's registered office is in SLOUGH. You can find them at Kynnersley Park Road, Stoke Poges, Slough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH WEST INVESTMENTS PROPERTIES (CANTERBURY) LIMITED
Company Number:09567474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kynnersley Park Road, Stoke Poges, Slough, England, SL2 4PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Caroline Terrace, London, England, SW1W 8JT

Director29 April 2015Active
40, Grosvenor Gardens, London, England, SW1W 0EB

Secretary29 June 2015Active
Kynnersley, Park Road, Stoke Poges, Slough, England, SL2 4PG

Director29 June 2015Active

People with Significant Control

Adelaide Investment (Holdings) Ltd
Notified on:06 May 2021
Status:Active
Country of residence:England
Address:16, Caroline Terrace, London, England, SW1W 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Hancock
Notified on:06 April 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:40, Grosvenor Gardens, London, England, SW1W 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kynnersley Asset Management Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kynnersley, Park Road, Slough, England, SL2 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edwards Mac Property Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grove House, Coombs Wood Court, Halesowen, England, B62 8BF
Nature of control:
  • Significant influence or control
Mr Anthony Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:40, Grosvenor Gardens, London, England, SW1W 0EB
Nature of control:
  • Significant influence or control

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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Address

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

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-06Address

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

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.