UKBizDB.co.uk

WE3 PROPERTY SERVICES LIMITED

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

This company is commonly known as We3 Property Services Limited. The company was founded 9 years ago and was given the registration number 09168705. The firm's registered office is in NEWPORT. You can find them at 193 Christchurch Road, , Newport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WE3 PROPERTY SERVICES LIMITED
Company Number:09168705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:193 Christchurch Road, Newport, NP19 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193 Christchurch Road, Newport, Wales, NP19 7QL

Secretary11 August 2014Active
193 Christchurch Road, Newport, Wales, NP19 7QL

Director11 August 2014Active
Unit 11, Wistaston Road Business Centre, Wistaston, Crewe, United Kingdom, CW2 7RP

Director11 August 2014Active
Unit 11, Wistaston Road Business Centre, Wistaston Road, Crewe, United Kingdom, CW2 7RP

Director11 August 2014Active

People with Significant Control

Mr Mathew John Conway
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit 11, Wistaston Road Business Centre, Crewe, United Kingdom, CW2 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Terrence Birt
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Welsh
Country of residence:Wales
Address:193, Christchurch Road, Newport, Wales, NP19 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Francis O'Boyle
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit 11, Wistaston Road Business Centre, Crewe, United Kingdom, CW2 7RP
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 (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
2023-12-08Address

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

Download
2023-11-30Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.