AWG PROPERTY DIRECTOR LIMITED
Overview
| Company Name | AWG PROPERTY DIRECTOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05341812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AWG PROPERTY DIRECTOR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AWG PROPERTY DIRECTOR LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AWG PROPERTY DIRECTOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for AWG PROPERTY DIRECTOR LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for AWG PROPERTY DIRECTOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Wayne Paul Young on Sep 23, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 4 pages | AA | ||
Director's details changed for Mr John Francis Cormie on Apr 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 4 pages | AA | ||
Appointment of Awg Corporate Services Limited as a secretary on Sep 16, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Sep 16, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 4 pages | AA | ||
Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Jan 21, 2020 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Francis Cormie on Dec 01, 2017 | 2 pages | CH01 | ||
Who are the officers of AWG PROPERTY DIRECTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| CORMIE, John Francis | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British | 98489770002 | |||||||||
| YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 264531200002 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | 198022530001 | |||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| DEVINE, Paul John | Director | Little Garth 33 Marmion Road EH39 4PF North Berwick East Lothian | British | 43368870002 | ||||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| KENNEDY, David Samuel | Director | 1 Glebe Gardens EH12 7SG Edinburgh | British | 93176930001 | ||||||||||
| LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | 91223970002 | |||||||||
| POPLE, David George | Director | 16 St Crispin's Road Newtonhill AB39 3PS Stonehaven Aberdeenshire | British | 53727020005 | ||||||||||
| PRIME, Roderick Mark | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 113651380002 | |||||||||
| WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | 64383520003 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of AWG PROPERTY DIRECTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Property Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0