Millwood Properties (cardiff) Limited

General information

Name:

Millwood Properties (cardiff) Ltd

Office Address:

96 Wenallt Road CF14 6TP Cardiff

Number: 09918048

Incorporation date: 2015-12-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millwood Properties (cardiff) began its operations in 2015 as a Private Limited Company registered with number: 09918048. The business has been prospering for 9 years and it's currently active. This company's head office is located in Cardiff at 96 Wenallt Road. Anyone could also find the company using the zip code : CF14 6TP. This firm's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. Millwood Properties (cardiff) Ltd reported its latest accounts for the financial period up to Friday 31st March 2023. The business latest annual confirmation statement was filed on Wednesday 23rd August 2023.

This limited company owes its accomplishments and unending improvement to two directors, who are Roger C. and Pamela W., who have been managing it for 9 years.

Executives with significant control over the firm are: Roger C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pamela W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Roger C.

Role: Director

Appointed: 16 December 2015

Latest update: 17 March 2024

Pamela W.

Role: Director

Appointed: 16 December 2015

Latest update: 17 March 2024

People with significant control

Roger C.
Notified on 14 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela W.
Notified on 14 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 14 February 2020
Ceased on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Enid C.
Notified on 10 August 2017
Ceased on 14 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul C.
Notified on 15 December 2016
Ceased on 10 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela W.
Notified on 15 December 2016
Ceased on 10 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger C.
Notified on 15 December 2016
Ceased on 10 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-12-16
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 099180480001, created on Fri, 3rd Nov 2023 (MR01)
filed on: 9th, November 2023
mortgage
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies