Speedwell 6300 Property Services Ltd

General information

Name:

Speedwell 6300 Property Services Limited

Office Address:

St Thomas House 83 Wolverhampton Road WS11 1AR Cannock

Number: 09590696

Incorporation date: 2015-05-14

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Speedwell 6300 Property Services Ltd with the registration number 09590696 has been operating on the market for 9 years. This particular Private Limited Company is located at St Thomas House, 83 Wolverhampton Road in Cannock and company's zip code is WS11 1AR. This enterprise's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The latest financial reports cover the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-05-14.

There is a group of two directors running the following firm right now, including Adam C. and Sharon C. who have been doing the directors assignments since 2015.

Executives who control the firm include: Adam C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharon C. 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

Adam C.

Role: Director

Appointed: 14 May 2015

Latest update: 18 April 2024

Sharon C.

Role: Director

Appointed: 14 May 2015

Latest update: 18 April 2024

People with significant control

Adam C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sharon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts
Start Date For Period Covered By Report 14 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 14 May 2015
Annual Accounts
Start Date For Period Covered By Report 14 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 14 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 May 2016
Annual Accounts 7 February 2017
Date Approval Accounts 7 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Free Download
Confirmation statement with no updates 14th May 2023 (CS01)
filed on: 31st, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

2nd Floor 201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2016

Name:

Ael Markhams Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode