This company is commonly known as Xb Properties Limited. The company was founded 12 years ago and was given the registration number 08081875. The firm's registered office is in PENARTH. You can find them at Off Edge, Station Approach, Penarth, Vale Of Glamorgan. This company's SIC code is 41100 - Development of building projects.
Name | : | XB PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08081875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 May 2012 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Off Edge, Station Approach, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 26 May 2012 | Active |
First Floor, 14-18 City Road, Cardiff, United Kingdom, CF24 3DL | Director | 24 May 2012 | Active |
6, Paget Road, Penarth, CF64 1DS | Director | 26 May 2012 | Active |
Mr Simon Malcolm Baston | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-11-14 | Gazette | Gazette notice voluntary. | Download |
2017-11-02 | Dissolution | Dissolution application strike off company. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Officers | Change person director company with change date. | Download |
2015-07-31 | Address | Change registered office address company with date old address new address. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-17 | Officers | Termination director company with name. | Download |
2013-10-11 | Resolution | Resolution. | Download |
2013-10-11 | Capital | Capital name of class of shares. | Download |
2013-10-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.