James H Ward Properties Limited

General information

Name:

James H Ward Properties Ltd

Office Address:

Goulton Beck Luxury Lodges Potto DL6 3HN Northallerton

Number: 06350678

Incorporation date: 2007-08-22

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

James H Ward Properties started conducting its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06350678. This business has been active for 17 years and it's currently active. This firm's headquarters is situated in Northallerton at Goulton Beck Luxury Lodges. Anyone can also locate this business by the zip code, DL6 3HN. This firm started under the name Kepierco 108, however for the last sixteen years has been on the market under the name James H Ward Properties Limited. The company's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. 2022-09-29 is the last time account status updates were reported.

According to the latest data, this specific limited company is supervised by a single director: James W., who was assigned this position in September 2007. Since 2007 Neil H., had been functioning as a director for the limited company up to the moment of the resignation in 2007. In order to find professional help with legal documentation, this specific limited company has been utilizing the skillset of Esther W. as a secretary since February 2018.

  • Previous company's names
  • James H Ward Properties Limited 2008-03-07
  • Kepierco 108 Limited 2007-08-22

Financial data based on annual reports

Company staff

Esther W.

Role: Secretary

Appointed: 02 February 2018

Latest update: 6 February 2024

James W.

Role: Director

Appointed: 20 September 2007

Latest update: 6 February 2024

People with significant control

James W. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James W.
Notified on 22 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 April 2015
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts
Start Date For Period Covered By Report 30 September 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Goulton Beck Luxury Lodges Potto Northallerton DL6 3HN. Change occurred on October 4, 2023. Company's previous address: Cleveland House Cleveland Street Darlington County Durham DL1 2PE. (AD01)
filed on: 4th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode