X-stream Properties Ltd

General information

Name:

X-stream Properties Limited

Office Address:

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

Number: 09540483

Incorporation date: 2015-04-14

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

X-stream Properties Ltd with the registration number 09540483 has been competing in the field for 9 years. This particular Private Limited Company can be contacted at C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park in Cardiff and company's area code is CF23 8AB. The company's SIC code is 68100 - Buying and selling of own real estate. Sun, 27th Feb 2022 is the last time when the accounts were reported.

Presently, the limited company is supervised by a solitary managing director: Xavier R., who was appointed 9 years ago.

The companies with significant control over this firm include: X-Stream Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at The Counting House, Dunleavy Drive, CF11 0SN and was registered as a PSC under the reg no 10847732.

Financial data based on annual reports

Company staff

Xavier R.

Role: Director

Appointed: 14 April 2015

Latest update: 29 February 2024

People with significant control

X-Stream Group Limited
Address: C/O Baldwins (Cardiff) Limited The Counting House, Dunleavy Drive, Cardiff, CF11 0SN, Wales
Legal authority English
Legal form Limited
Country registered Wales
Place registered Companies House
Registration number 10847732
Notified on 16 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Xavier R.
Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 February 2024
Account last made up date 27 February 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 14 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with no updates 26th November 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Flat 7, Alcedonia Albert Road Penarth

Post code:

CF64 1BY

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
9
Company Age

Closest Companies - by postcode