UKBizDB.co.uk

THE PROPERTY SHOP (SWINDON) LTD

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

This company is commonly known as The Property Shop (swindon) Ltd. The company was founded 12 years ago and was given the registration number 07789406. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE PROPERTY SHOP (SWINDON) LTD
Company Number:07789406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Charles Street, Corsham, England, SN13 0AN

Director27 September 2011Active
4, Jewel Close, Grange Park, Swindon, United Kingdom, SN1 5NS

Director27 September 2011Active
Reddown Bungalow, 4 Swindon Road, Highworth, Swindon, United Kingdom, SN6 7SH

Director16 November 2015Active
36, Commercial Road, Swindon, England, SN1 5NS

Director27 September 2011Active

People with Significant Control

Mrs Donna Rae Parker
Notified on:14 September 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:29 Charles Street, Corsham, United Kingdom, SN13 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Norbury Randall
Notified on:01 September 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:24 Cornwall Avenue, Swindon, England, SN2 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Delmar Hall
Notified on:01 September 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:24 Swindon Road, Stratton St Margaret, Swindon, United Kingdom, SN3 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jason Robert Parker
Notified on:01 September 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:29 Charles Street, Corsham, England, SN13 0AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-06-09Address

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

Download

Copyright © 2024. All rights reserved.