J.w.munnings Properties Limited

General information

Name:

J.w.munnings Properties Ltd

Office Address:

1 Munnings Court Harfreys Road NR31 0QE Great Yarmouth

Number: 00834941

Incorporation date: 1965-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.w.munnings Properties Limited can be contacted at Great Yarmouth at 1 Munnings Court. You can find this business by its zip code - NR31 0QE. J.w.munnings Properties's launching dates back to 1965. This firm is registered under the number 00834941 and their status at the time is active. This business's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. J.w.munnings Properties Ltd released its account information for the period that ended on Saturday 31st December 2022. The company's most recent annual confirmation statement was released on Wednesday 20th September 2023.

From the data we have gathered, the following limited company was started fifty nine years ago and has so far been presided over by five directors, and out this collection of individuals three (Anthony M., Roy M. and Michael M.) are still active.

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 02 July 2010

Latest update: 6 March 2024

Roy M.

Role: Director

Appointed: 02 July 2010

Latest update: 6 March 2024

Michael M.

Role: Director

Appointed: 02 July 2010

Latest update: 6 March 2024

Anthony M.

Role: Secretary

Appointed: 02 July 2010

Latest update: 6 March 2024

People with significant control

Executives with significant control over this firm are: Roy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roy M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 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 11 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Tubbs Son Giles & Co Ltd

Address:

18 Gordon Road

Post code:

NR32 1NL

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
59
Company Age

Similar companies nearby

Closest companies