Warning: file_put_contents(c/1bea1b58d8aa537b875cdb869ffbbd3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/bf5a7dd8419cf5b513e818c773a29869.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
William Anthony Estates Ltd, CF62 9TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLIAM ANTHONY ESTATES LTD

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

This company is commonly known as William Anthony Estates Ltd. The company was founded 3 years ago and was given the registration number 12723513. The firm's registered office is in BARRY. You can find them at 34 Merthyr Dyfan Road, Vale Of Glamorgan, Barry, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WILLIAM ANTHONY ESTATES LTD
Company Number:12723513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2020
End of financial year:31 July 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
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:34 Merthyr Dyfan Road, Vale Of Glamorgan, Barry, United Kingdom, CF62 9TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Merthyr Dyfan Road, Vale Of Glamorgan, Barry, United Kingdom, CF62 9TG

Director12 January 2021Active
34, Merthyr Dyfan Road, Vale Of Glamorgan, Barry, United Kingdom, CF62 9TG

Director06 July 2020Active
20, Littlestone Gate, Broughton, Milton Keynes, England, MK10 7DH

Director05 February 2021Active

People with Significant Control

Mr Oluwatosin Onanuga
Notified on:06 February 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:20, Littlestone Gate, Milton Keynes, England, MK10 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abayomi Anthony Ihidero
Notified on:12 January 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:34, Merthyr Dyfan Road, Barry, United Kingdom, CF62 9TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Fatimat Abimbola Ihidero
Notified on:06 July 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:34, Merthyr Dyfan Road, Barry, United Kingdom, CF62 9TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.