UKBizDB.co.uk

WARREN POINT RHOSNEIGR (MANAGEMENT) LTD

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

This company is commonly known as Warren Point Rhosneigr (management) Ltd. The company was founded 6 years ago and was given the registration number 11433063. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WARREN POINT RHOSNEIGR (MANAGEMENT) LTD
Company Number:11433063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arlanfor, Warren Road, Rhosneigr, Wales, LL64 5QT

Director25 August 2021Active
Greenleaves, Old Melton Road, Normanton On The Wolds, Nottingham, England, NG12 5NH

Director23 February 2022Active
Awel Y Mor, Warren Road, Rhosneigr, Wales, LL64 5QT

Director07 May 2019Active
2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director26 June 2018Active

People with Significant Control

Mr Philip James Daniels
Notified on:23 February 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Greenleaves, Old Melton Road, Nottingham, England, NG12 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Verna Jane Cuthbert
Notified on:25 August 2021
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Wales
Address:Arlanfor, Warren Road, Rhosneigr, Wales, LL64 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Brian Cromwell
Notified on:14 May 2019
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:Wales
Address:Awel Y Mor, Warren Road, Rhosneigr, Wales, LL64 5QT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs. Emma Elizabeth Scott
Notified on:26 June 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Accounts

Accounts with accounts type dormant.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Address

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

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.