UKBizDB.co.uk

SOUTH-WIGHT PROPERTIES LTD

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

This company is commonly known as South-wight Properties Ltd. The company was founded 10 years ago and was given the registration number 08741181. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SOUTH-WIGHT PROPERTIES LTD
Company Number:08741181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grays, West Street, Godshill, England, PO38 3HL

Director21 October 2017Active
33 Regent Street, Shanklin, England, PO37 7AF

Director01 June 2017Active
Lowfield Lodge, Kemming Road, Whitwell, United Kingdom, PO38 2QZ

Director21 October 2013Active
Lowfield Lodge, Kemming Road, Whitwell, United Kingdom, PO38 2QZ

Director21 October 2013Active

People with Significant Control

Mrs Nicole Louise Meek
Notified on:01 September 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Priory Lodge, Priory Drive, Seaview, England, PO34 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Meek
Notified on:01 June 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:33 Regent Street, Shanklin, England, PO37 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Richard Patrick Julian
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Lowfield Lodge, Kemming Road, Whitwell, United Kingdom, PO38 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sally Jane Wiltshire
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Lowfield Lodge, Kemming Road, Whitwell, United Kingdom, PO38 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Address

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

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.