PROPERTY WEALTH INVESTORS LTD

3 Carlton Crescent, Southampton, SO15 2EY, England
StatusACTIVE
Company No.10351642
CategoryPrivate Limited Company
Incorporated30 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

PROPERTY WEALTH INVESTORS LTD is an active private limited company with number 10351642. It was incorporated 7 years, 9 months, 20 days ago, on 30 August 2016. The company address is 3 Carlton Crescent, Southampton, SO15 2EY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

Old address: 39-49 Commercial Road First Floor, Oceana House Southampton SO15 1GA England

New address: 3 Carlton Crescent Southampton SO15 2EY

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Lynet Horton

Appointment date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blue Nile Holdings Ltd

Notification date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-16

Psc name: Avask Accounting & Business Consultants Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angelos Katsaris

Cessation date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vuyisile Melanie Katsaris

Cessation date: 2022-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-05

Documents

View document PDF

Capital alter shares consolidation

Date: 19 May 2022

Action Date: 31 May 2018

Category: Capital

Type: SH02

Date: 2018-05-31

Documents

View document PDF

Confirmation statement

Date: 19 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Original description: 22/04/22 Statement of Capital gbp 1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Apr 2022

Action Date: 31 May 2018

Category: Capital

Type: SH02

Date: 2018-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Vuyisile Shabangu

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Vuyisile Melanie Shabangu

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: Unit 3, Lake Farm House, Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD United Kingdom

New address: 39-49 Commercial Road First Floor, Oceana House Southampton SO15 1GA

Change date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Avask Accounting & Business Consultants Ltd

Change date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Vuyisile Melanie Shabangu

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Angelos Katsaris

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103516420004

Charge creation date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103516420003

Charge creation date: 2018-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2017

Action Date: 29 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103516420002

Charge creation date: 2017-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-24

Charge number: 103516420001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Incorporation company

Date: 30 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERACAH ADMINISTRATION LIMITED

37 SAINT JOHNS ROAD,KENT,DA14 4HD

Number:03793931
Status:ACTIVE
Category:Private Limited Company

CAPITAL CLAIMS GROUP LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11047298
Status:ACTIVE
Category:Private Limited Company

JUBILEE TRANSPORT LTD

JUBILEE BUILDING,CLOVER NOOK INDUSTRIAL PARK,DE55 4RD

Number:04622589
Status:ACTIVE
Category:Private Limited Company

MAY STEEL CORPORATION LTD

SUITE 1,LONDON,SW1Y 4LB

Number:10163664
Status:ACTIVE
Category:Private Limited Company

ONE TO 25 LIMITED

4 CROXTED MEWS, CROXTED ROAD,LONDON,SE24 9DA

Number:06080511
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE TOWN HALL LIMITED

19 QUEEN ELIZABETH STREET,LONDON,SE1 2LP

Number:08694030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source