Exbury Properties Limited

General information

Name:

Exbury Properties Ltd

Office Address:

Herons Wood Lockhams Road Curdridge SO32 2BD Southampton

Number: 03865928

Incorporation date: 1999-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the firm was started is 1999/10/26. Started under no. 03865928, the company operates as a Private Limited Company. You may find the office of this firm during office hours under the following location: Herons Wood Lockhams Road Curdridge, SO32 2BD Southampton. This firm is recognized under the name of Exbury Properties Limited. However, the company also was registered as Wyndham Leisure up till the company name was changed 24 years ago. This company's registered with SIC code 43390: Other building completion and finishing. The business latest accounts describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-10-26.

When it comes to this specific business, the full extent of director's duties have so far been fulfilled by Paul A. who was chosen to lead the company twenty four years ago. Since 2011/01/04 Rhonda M., had been functioning as a director for this specific business up to the moment of the resignation on 2022/09/08. As a follow-up a different director, specifically Paul W. quit in 2008.

  • Previous company's names
  • Exbury Properties Limited 2000-04-28
  • Wyndham Leisure Limited 1999-10-26

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 23 March 2000

Latest update: 20 March 2024

People with significant control

Paul A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Herons Wood Lockhams Road Curdridge Southampton SO32 2BD. Change occurred on 2023-10-25. Company's previous address: 12 Fratton Road Portsmouth Hampshire PO1 5BX United Kingdom. (AD01)
filed on: 25th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

62 High Street West End

Post code:

SO30 3DT

City / Town:

Southampton

HQ address,
2013

Address:

62 High Street West End

Post code:

SO30 3DT

City / Town:

Southampton

HQ address,
2014

Address:

62 High Street West End

Post code:

SO30 3DT

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
24
Company Age

Closest Companies - by postcode