The 79th Grp Client Ltd

General information

Name:

The 79th Grp Client Limited

Office Address:

Southport Business Park Wight Moss Way PR8 4HQ Southport

Number: 05324269

Incorporation date: 2005-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this company was founded is 2005/01/05. Established under 05324269, the firm is registered as a Private Limited Company. You can reach the main office of the company during office times at the following address: Southport Business Park Wight Moss Way, PR8 4HQ Southport. 5 years ago the firm switched its business name from Watever Developments to The 79th Grp Client Ltd. This company's Standard Industrial Classification Code is 68100 which means Buying and selling of own real estate. 2022-12-31 is the last time when the company accounts were reported.

This company has one managing director this particular moment supervising the limited company, namely Jake W. who's been performing the director's tasks for twenty years. The limited company had been governed by Philip J. till 2022. What is more a different director, including David J. quit in December 2015.

  • Previous company's names
  • The 79th Grp Client Ltd 2020-12-22
  • Watever Developments Ltd 2005-01-05

Financial data based on annual reports

Company staff

Jake W.

Role: Director

Appointed: 21 December 2020

Latest update: 27 April 2025

People with significant control

The companies that control this firm are: The 79th Grp Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southport at Wight Moss Way, PR8 4HQ and was registered as a PSC under the registration number 12783409.

The 79th Grp Ltd
Address: Southport Business Park Wight Moss Way, Southport, PR8 4HQ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12783409
Notified on 21 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip J.
Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 November 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 November 2016
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 19 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 27th, November 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2013

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2014

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2016

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode