This company is commonly known as Wordsworth Properties Limited. The company was founded 32 years ago and was given the registration number 02663805. The firm's registered office is in . You can find them at 61 Cowbridge Road East, Cardiff, , . This company's SIC code is 41100 - Development of building projects.
Name | : | WORDSWORTH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02663805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Cowbridge Road East, Cardiff, CF11 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Cowbridge Road East, Cardiff, CF11 9AE | Secretary | 27 February 2015 | Active |
61 Cowbridge Road East, Cardiff, CF11 9AE | Director | 24 November 2010 | Active |
61 Cowbridge Road East, Cardiff, CF11 9AE | Director | 01 November 2000 | Active |
61 Cowbridge Road East, Cardiff, CF11 9AE | Director | 21 November 1991 | Active |
61 Cowbridge Road East, Cardiff, CF11 9AE | Secretary | 19 March 2004 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Secretary | 18 November 1991 | Active |
11 Poplicans Road, Cuxton, Rochester, ME2 1EH | Secretary | 04 November 1993 | Active |
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT | Secretary | 21 November 1991 | Active |
61 Cowbridge Road East, Cardiff, CF11 9AE | Secretary | 05 April 2011 | Active |
15 Vale View Crescent, Llandough, CF64 2NZ | Secretary | 30 July 1999 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 18 November 1991 | Active |
61 Cowbridge Road East, Cardiff, CF11 9AE | Director | 21 November 1991 | Active |
Mr Amin Kiddy | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 61 Cowbridge Road East, CF11 9AE |
Nature of control | : |
|
Mr Mark Moss | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 61 Cowbridge Road East, CF11 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Capital | Capital return purchase own shares. | Download |
2022-08-19 | Capital | Capital cancellation shares. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.