Mission Estates (wyelands) Limited

General information

Name:

Mission Estates (wyelands) Ltd

Office Address:

C/o Baldwins Ty Derw Lime Tree Court CF23 8AB Cardiff Gate Business Park

Number: 06422293

Incorporation date: 2007-11-08

Dissolution date: 2021-09-28

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the establishment of Mission Estates (wyelands) Limited, the company registered at C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park. The company was created on Thu, 8th Nov 2007. Its Companies House Registration Number was 06422293 and the area code was CF23 8AB. The company had existed on the British market for approximately 14 years until Tue, 28th Sep 2021.

According to the firm's executives list, there were two directors: Anne G. and Paul B..

The companies with significant control over this firm were: Swm Developments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cardiff at Dunleavy Drive, CF11 0SN and was registered as a PSC under the reg no 03209917.

Financial data based on annual reports

Company staff

Anne G.

Role: Secretary

Appointed: 08 November 2007

Latest update: 4 January 2024

Anne G.

Role: Director

Appointed: 08 November 2007

Latest update: 4 January 2024

Paul B.

Role: Director

Appointed: 08 November 2007

Latest update: 4 January 2024

People with significant control

Swm Developments Limited
Address: The Counting House Dunleavy Drive, Cardiff, CF11 0SN, Wales
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03209917
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

C/o Kts Owens Thomas The Counting House Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode