Wordsworth Properties Limited

General information

Name:

Wordsworth Properties Ltd

Office Address:

61 Cowbridge Road East Cardiff CF11 9AE

Number: 02663805

Incorporation date: 1991-11-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wordsworth Properties came into being in 1991 as a company enlisted under no 02663805, located at CF11 9AE Cardiff city centre at 61 Cowbridge Road East. The firm has been in business for 33 years and its official state is active. This firm's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The company's latest filed accounts documents describe the period up to 31st March 2022 and the most current annual confirmation statement was submitted on 9th November 2022.

As mentioned in the company's executives data, since 2010 there have been three directors: Amin K., Louise M. and Mark M.. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Amin K. as a secretary since the appointment on 27th February 2015.

Executives who have control over the firm are as follows: Amin K. has substantial control or influence over the company. Mark M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Amin K.

Role: Secretary

Appointed: 27 February 2015

Latest update: 2 March 2024

Amin K.

Role: Director

Appointed: 24 November 2010

Latest update: 2 March 2024

Louise M.

Role: Director

Appointed: 01 November 2000

Latest update: 2 March 2024

Mark M.

Role: Director

Appointed: 21 November 1991

Latest update: 2 March 2024

People with significant control

Amin K.
Notified on 12 November 2016
Nature of control:
substantial control or influence
Mark M.
Notified on 12 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

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)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
32
Company Age

Similar companies nearby

Closest companies