UKBizDB.co.uk

SOUTH WESTERN PROPERTIES LIMITED

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

This company is commonly known as South Western Properties Limited. The company was founded 28 years ago and was given the registration number 03166777. The firm's registered office is in BRISTOL. You can find them at Monarch House Smyth Road, Bedminster, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH WESTERN PROPERTIES LIMITED
Company Number:03166777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Monarch House Smyth Road, Bedminster, Bristol, BS3 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Avonmouth Way, Bristol, England, BS11 8DE

Director27 August 2015Active
Richmond House, Avonmouth Way, Bristol, England, BS11 8DE

Director08 November 2018Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary01 March 1996Active
Monarch House, Smyth Road, Bedminster, Bristol, United Kingdom, BS3 2BX

Secretary01 March 1996Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director01 March 1996Active
Monarch House, Smyth Road, Bedminster, Bristol, United Kingdom, BS3 2BX

Director01 March 1996Active
Monarch House, Smyth Road, Bristol, England, BS3 2BX

Director27 August 2015Active
Monarch House, Smyth Road, Bedminster, Bristol, United Kingdom, BS3 2BX

Director01 March 1996Active

People with Significant Control

Mr Paul Alexander Cashman
Notified on:16 November 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Richmond House, Avonmouth Way, Bristol, England, BS11 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Geoffrey Cashman
Notified on:01 January 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Richmond House, Avonmouth Way, Bristol, England, BS11 8DE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-07-28Address

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

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.