UKBizDB.co.uk

SVPM LIMITED

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

This company is commonly known as Svpm Limited. The company was founded 10 years ago and was given the registration number 08679248. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SVPM LIMITED
Company Number:08679248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court House, Court Road, Bridgend, Wales, CF31 1BE

Director05 September 2013Active

People with Significant Control

Mr Jonathan Thomas Phillips
Notified on:09 April 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Moorlands Cottage, Treoes, Bridgend, United Kingdom, CF35 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Edward Vaughan
Notified on:09 April 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Wales
Address:Court House, Court Road, Bridgend, Wales, CF31 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Tjj Properties Limited
Notified on:09 April 2018
Status:Active
Country of residence:United Kingdom
Address:Court House, Court Road, Bridgend, United Kingdom, CF31 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Morgan Mordecai
Notified on:09 April 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:Wales
Address:Court House, Court Road, Bridgend, Wales, CF31 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lyndon David Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Wales
Address:Rookery Wood, Rookery Wood, Penarth, Wales, CF64 5TX
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 (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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download
2015-11-19Address

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

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.