UKBizDB.co.uk

WORDSWORTH PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 Cowbridge Road East, Cardiff, CF11 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Cowbridge Road East, Cardiff, CF11 9AE

Secretary27 February 2015Active
61 Cowbridge Road East, Cardiff, CF11 9AE

Director24 November 2010Active
61 Cowbridge Road East, Cardiff, CF11 9AE

Director01 November 2000Active
61 Cowbridge Road East, Cardiff, CF11 9AE

Director21 November 1991Active
61 Cowbridge Road East, Cardiff, CF11 9AE

Secretary19 March 2004Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary18 November 1991Active
11 Poplicans Road, Cuxton, Rochester, ME2 1EH

Secretary04 November 1993Active
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

Secretary21 November 1991Active
61 Cowbridge Road East, Cardiff, CF11 9AE

Secretary05 April 2011Active
15 Vale View Crescent, Llandough, CF64 2NZ

Secretary30 July 1999Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director18 November 1991Active
61 Cowbridge Road East, Cardiff, CF11 9AE

Director21 November 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital cancellation shares.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.