SA1 PROPERTY INVESTMENTS LIMITED
SWANSEA GRIFFITHS & CO.(BARRY)LIMITED

Hellopages » Swansea » Swansea » SA6 8RX

Company number 00395799
Status Active
Incorporation Date 31 May 1945
Company Type Private Limited Company
Address UNIT 14 ST. DAVIDS INDUSTRIAL ESTATE, ST. DAVIDS ROAD, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA6 8RX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-04 ; Confirmation statement made on 4 August 2016 with updates; Appointment of Mr Joshua David Hughes as a director on 4 August 2016. The most likely internet sites of SA1 PROPERTY INVESTMENTS LIMITED are www.sa1propertyinvestments.co.uk, and www.sa1-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Sa1 Property Investments Limited is a Private Limited Company. The company registration number is 00395799. Sa1 Property Investments Limited has been working since 31 May 1945. The present status of the company is Active. The registered address of Sa1 Property Investments Limited is Unit 14 St Davids Industrial Estate St Davids Road Swansea Enterprise Park Swansea Wales Sa6 8rx. . HUGHES, Jacob David is a Secretary of the company. HUGHES, Jacob David is a Director of the company. HUGHES, Jonathan David is a Director of the company. HUGHES, Joshua David is a Director of the company. Secretary HUGHES, William James has been resigned. Director HUGHES, John David has been resigned. Director HUGHES, Sarah Eirwen has been resigned. Director HUGHES, William James has been resigned. The company operates in "Buying and selling of own real estate".


sa1 property investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, Jacob David
Appointed Date: 22 March 2016

Director
HUGHES, Jacob David
Appointed Date: 22 March 2016
29 years old

Director
HUGHES, Jonathan David
Appointed Date: 22 March 2016
64 years old

Director
HUGHES, Joshua David
Appointed Date: 04 August 2016
35 years old

Resigned Directors

Secretary
HUGHES, William James
Resigned: 22 March 2016

Director
HUGHES, John David
Resigned: 07 March 2012
97 years old

Director
HUGHES, Sarah Eirwen
Resigned: 04 November 1991
110 years old

Director
HUGHES, William James
Resigned: 22 March 2016
Appointed Date: 07 March 2012
71 years old

Persons With Significant Control

Mr Jacob David Hughes
Notified on: 4 August 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SA1 PROPERTY INVESTMENTS LIMITED Events

05 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Aug 2016
Appointment of Mr Joshua David Hughes as a director on 4 August 2016
24 Mar 2016
Accounts for a dormant company made up to 31 July 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 72 more events
20 Jan 1988
Return made up to 29/07/87; full list of members

12 Jan 1988
Registered office changed on 12/01/88 from: 24 holton road rear office barry

04 Sep 1987
Full accounts made up to 30 September 1986

14 Aug 1986
Full accounts made up to 30 September 1985

14 Aug 1986
Return made up to 16/07/86; full list of members

SA1 PROPERTY INVESTMENTS LIMITED Charges

7 July 1965
Legal charge
Delivered: 13 July 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 43, holton road, barry, glam.
15 January 1954
Legal charge
Delivered: 21 January 1954
Status: Outstanding
Persons entitled: Principality Building Society
Description: 10 regent street, barry, glam.