SOUTH WALES LAND DEVELOPMENTS LIMITED
Overview
Company Name | SOUTH WALES LAND DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC031770 |
External Registration Number | GBGG54435 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is SOUTH WALES LAND DEVELOPMENTS LIMITED located?
Registered Office Address | Mont Crevelt House Bulwer Avenue GY2 4LH St Sampson Guernsey Guernsey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH WALES LAND DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2014 |
Next Accounts Due On |
SOUTH WALES LAND DEVELOPMENTS LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | The Objects Of The Company Are Not Restricted |
Legal Form | Guernsey Limited Company |
Is a Credit or Financial Institution | No |
Governed By | Guernsey - Companies (Guernsey) Law 2008 |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Guernsey Registry |
Company Number | GBGG54435 |
What are the latest filings for SOUTH WALES LAND DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Jupiter Directors One Limited on Sep 19, 2024 | 4 pages | OSCH04 | ||
Appointment of Miles Langley Davies as a director on Apr 15, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Gilbert Stanley Thomas as a director on Apr 08, 2024 | 2 pages | OSTM01 | ||
Director's details changed for Mr Langley John Davies on Jan 01, 2023 | 4 pages | OSCH03 | ||
Secretary's details changed for Mrs Kathryn Peterson on Jan 01, 2023 | 3 pages | OSCH05 | ||
Termination of appointment of Albecq Directors as a director on Dec 06, 2022 | 2 pages | OSTM01 | ||
Appointment of Jupiter Directors One Limited as a director on Dec 06, 2022 | 3 pages | OSAP02 | ||
Details changed for an overseas company - Suite 6 Provident House Havilland Street, St Peter Port, Gy1 2Qegy1 2Qe | 4 pages | OSCH02 | ||
Details changed for a UK establishment - BR016840 Address Change 18 windsor place, cardiff, CF10 3BY,Aug 01, 2022 | 3 pages | OSCH01 | ||
Details changed for an overseas company - Change in Accounts Details N/A | pages | OSCH02 | ||
Details changed for an overseas company - Change in Objects 01/02/14 the Objects and Powers of the Company are Not Restricted | pages | OSCH02 | ||
Details changed for an overseas company - Suite 6 Provident House Havilland Street, St Peter Port, Guernsey, GY1 2QE | pages | OSCH02 | ||
Details changed for an overseas company - Change in Gov Law 01/02/2014 Guernsey Law | pages | OSCH02 | ||
Details changed for an overseas company - Change in Legal Form 01/02/14 Private Limited Company | 4 pages | OSCH02 | ||
Appointment of Albecq Directors as a director on Jan 25, 2021 | 3 pages | OSAP02 | ||
Termination of appointment of Peter Damon Thomas as a director on Jan 22, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Stanley Mark Scott Thomas as a director on Mar 04, 2020 | 2 pages | OSTM01 | ||
Appointment of Kathryn Peterson as a person authorised to accept service for UK establishment BR016840 on May 02, 2019. | 2 pages | OSAP07 | ||
Appointment of Stanley Mark Scott Thomas as a director on Mar 25, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr Peter Damon Thomas as a director on Mar 25, 2019 | 3 pages | OSAP01 | ||
Appointment of Kathryn Peterson as a secretary on Sep 18, 2018 | 3 pages | OSAP03 | ||
Director's details changed for Mr Langley John Davies on May 02, 2018 | 3 pages | OSCH03 | ||
Termination of appointment of Jane Pocock as a director on Oct 31, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Jane Pocock as secretary on Oct 31, 2017 | 2 pages | OSTM02 | ||
Director's details changed for Miss Jane Pocock on Oct 01, 2017 | 3 pages | OSCH03 | ||
Who are the officers of SOUTH WALES LAND DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETERSON, Kathryn | Secretary | 13 St Andrews Crescent CF10 3DB Cardiff Suite 6 United Kingdom | 251039630001 | |||||||||||||||
DAVIES, Langley John | Director | 13 St Andrews Crescent CF10 3DB Cardiff Suite 6 United Kingdom | Wales | British | Director | 33214000003 | ||||||||||||
DAVIES, Miles Langley | Director | St. Andrews Crescent CF10 3DB Cardiff 13 United Kingdom | United Kingdom | British | Director | 228993540005 | ||||||||||||
ORBITUS DIRECTORS ONE (GUERNSEY) LIMITED | Director | Bulwer Avenue GY1 3US St Sampson PO BOX 344, Mont Crevelt House Guernsey Guernsey |
| 304123490002 | ||||||||||||||
POCOCK, Jane | Secretary | The Courtyard Imperial Park NP10 8UL Newport 6 | 185111940001 | |||||||||||||||
DAVIES, Miles | Director | The Courtyard Imperial Park NP10 8UL Newport 6 Uk | United Kingdom | British | None | 228993540001 | ||||||||||||
POCOCK, Jane | Director | The Courtyard Imperial Park NP10 8UL Newport 6 | United Kingdom | British | Director | 136166580001 | ||||||||||||
THOMAS, Gilbert Stanley | Director | Imperial Park NP10 8UL Newport 6 The Courtyard Uk | United Kingdom | British | None | 235698480001 | ||||||||||||
THOMAS, Peter Damon | Director | Coal Pit Lane CF3 8WQ Cardiff The Court United Kingdom | United Kingdom | British | None | 160467200002 | ||||||||||||
THOMAS, Stanley Mark Scott | Director | La Rue De La Blanche Pierre JE3 1EX St Lawrence La Maison Blanche Jersey | Jersey | British | None | 258874790001 | ||||||||||||
ALBECQ DIRECTORS | Director | Havilland Street GY1 2QE St. Peter Port Suite 6, Provident House Guernsey |
| 279796050001 |
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