Port Properties (south Wales) Limited

General information

Name:

Port Properties (south Wales) Ltd

Office Address:

House 3, Floor 3, Room 18 The Maltings East Tyndall Street CF24 5EA Cardiff

Number: 03480792

Incorporation date: 1997-12-15

Dissolution date: 2019-06-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Port Properties (south Wales) started its operations in the year 1997 as a Private Limited Company registered with number: 03480792. This firm's head office was registered in Cardiff at House 3, Floor 3, Room 18 The Maltings. This particular Port Properties (south Wales) Limited company had been on the market for at least twenty two years. The name of this business got changed in the year 1998 to Port Properties (south Wales) Limited. This business former registered name was Fallowstem.

The following firm was directed by one director: Lucinda D., who was designated to this position in 2019.

Leonard D. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Port Properties (south Wales) Limited 1998-01-19
  • Fallowstem Limited 1997-12-15

Financial data based on annual reports

Company staff

Lucinda D.

Role: Director

Appointed: 15 February 2019

Latest update: 20 April 2024

People with significant control

Leonard D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 29 December 2019
Confirmation statement last made up date 15 December 2018
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 May 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 January 2017
Annual Accounts 8 April 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 8 April 2018
Annual Accounts 2 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2019-02-15 (AP01)
filed on: 27th, February 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode