UKBizDB.co.uk

XB PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ

Director26 May 2012Active
First Floor, 14-18 City Road, Cardiff, United Kingdom, CF24 3DL

Director24 May 2012Active
6, Paget Road, Penarth, CF64 1DS

Director26 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2022-03-15Gazette

Gazette dissolved voluntary.

Download
2021-07-13Address

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

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2017-11-14Gazette

Gazette notice voluntary.

Download
2017-11-02Dissolution

Dissolution application strike off company.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Address

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

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Change person director company with change date.

Download
2015-07-31Address

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

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Officers

Termination director company with name.

Download
2013-10-11Resolution

Resolution.

Download
2013-10-11Capital

Capital name of class of shares.

Download
2013-10-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.