SOUTH WALES PROPERTY SERVICES LIMITED
GWENT NEWPORT PROPERTY SERVICES (SOUTH WALES) LIMITED

Hellopages » Newport » Newport » NP19 8FP

Company number 04257774
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address 16 SUMMERHILL AVENUE, NEWPORT, GWENT, NP19 8FP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SOUTH WALES PROPERTY SERVICES LIMITED are www.southwalespropertyservices.co.uk, and www.south-wales-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cwmbran Rail Station is 4.7 miles; to Risca & Pontymister Rail Station is 5 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Wales Property Services Limited is a Private Limited Company. The company registration number is 04257774. South Wales Property Services Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of South Wales Property Services Limited is 16 Summerhill Avenue Newport Gwent Np19 8fp. . ROCKE, Roy is a Director of the company. Secretary FRASER, Carla has been resigned. Secretary GODDARD, Pilar has been resigned. Secretary TAHIR, Mohammed has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director REES, Susan Brenda has been resigned. Director ULLAH, Mohammed Saleem has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ROCKE, Roy
Appointed Date: 18 March 2003
76 years old

Resigned Directors

Secretary
FRASER, Carla
Resigned: 01 August 2012
Appointed Date: 25 March 2003

Secretary
GODDARD, Pilar
Resigned: 12 August 2003
Appointed Date: 15 March 2002

Secretary
TAHIR, Mohammed
Resigned: 15 March 2002
Appointed Date: 09 August 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 July 2001
Appointed Date: 24 July 2001

Director
REES, Susan Brenda
Resigned: 18 March 2003
Appointed Date: 14 March 2002
76 years old

Director
ULLAH, Mohammed Saleem
Resigned: 14 March 2002
Appointed Date: 09 August 2001
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 July 2001
Appointed Date: 24 July 2001

Persons With Significant Control

Mr Roy Rocke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SOUTH WALES PROPERTY SERVICES LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
29 Sep 2016
Confirmation statement made on 24 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

04 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
20 Aug 2001
Registered office changed on 20/08/01 from: 232 whitchurch road cardiff CF14 3ND
08 Aug 2001
Company name changed newport property services (south wales) LIMITED\certificate issued on 08/08/01
26 Jul 2001
Secretary resigned
26 Jul 2001
Director resigned
24 Jul 2001
Incorporation

SOUTH WALES PROPERTY SERVICES LIMITED Charges

11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 alexandra road newport south wales t/no wa. 572770.
11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 macaulay gardens the gaer newport south wales t/no wa…
11 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 summerhill avenue newport S. wales NP19 8FP.
8 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 faulkner road newport s wales NP20 4PD.
8 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 chepstow road newport s wales NP19 8EB.
8 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 harrow road newport s wales N19 0BT.
8 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 harrow road newport s wales N19.