SOUTH WALES LAND DEVELOPMENTS LIMITED

SOUTH WALES LAND DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOUTH WALES LAND DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC031770
    External Registration NumberGBGG54435
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SOUTH WALES LAND DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due On

    SOUTH WALES LAND DEVELOPMENTS LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityThe Objects Of The Company Are Not Restricted
    Legal FormGuernsey Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByGuernsey - Companies (Guernsey) Law 2008
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredGuernsey Registry
    Company NumberGBGG54435

    What are the latest filings for SOUTH WALES LAND DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jupiter Directors One Limited on Sep 19, 2024

    4 pagesOSCH04

    Appointment of Miles Langley Davies as a director on Apr 15, 2024

    3 pagesOSAP01

    Termination of appointment of Gilbert Stanley Thomas as a director on Apr 08, 2024

    2 pagesOSTM01

    Director's details changed for Mr Langley John Davies on Jan 01, 2023

    4 pagesOSCH03

    Secretary's details changed for Mrs Kathryn Peterson on Jan 01, 2023

    3 pagesOSCH05

    Termination of appointment of Albecq Directors as a director on Dec 06, 2022

    2 pagesOSTM01

    Appointment of Jupiter Directors One Limited as a director on Dec 06, 2022

    3 pagesOSAP02

    Details changed for an overseas company - Suite 6 Provident House Havilland Street, St Peter Port, Gy1 2Qegy1 2Qe

    4 pagesOSCH02

    Details changed for a UK establishment - BR016840 Address Change 18 windsor place, cardiff, CF10 3BY,Aug 01, 2022

    3 pagesOSCH01

    Details changed for an overseas company - Change in Accounts Details N/A

    pagesOSCH02

    Details changed for an overseas company - Change in Objects 01/02/14 the Objects and Powers of the Company are Not Restricted

    pagesOSCH02

    Details changed for an overseas company - Suite 6 Provident House Havilland Street, St Peter Port, Guernsey, GY1 2QE

    pagesOSCH02

    Details changed for an overseas company - Change in Gov Law 01/02/2014 Guernsey Law

    pagesOSCH02

    Details changed for an overseas company - Change in Legal Form 01/02/14 Private Limited Company

    4 pagesOSCH02

    Appointment of Albecq Directors as a director on Jan 25, 2021

    3 pagesOSAP02

    Termination of appointment of Peter Damon Thomas as a director on Jan 22, 2021

    2 pagesOSTM01

    Termination of appointment of Stanley Mark Scott Thomas as a director on Mar 04, 2020

    2 pagesOSTM01

    Appointment of Kathryn Peterson as a person authorised to accept service for UK establishment BR016840 on May 02, 2019.

    2 pagesOSAP07

    Appointment of Stanley Mark Scott Thomas as a director on Mar 25, 2019

    3 pagesOSAP01

    Appointment of Mr Peter Damon Thomas as a director on Mar 25, 2019

    3 pagesOSAP01

    Appointment of Kathryn Peterson as a secretary on Sep 18, 2018

    3 pagesOSAP03

    Director's details changed for Mr Langley John Davies on May 02, 2018

    3 pagesOSCH03

    Termination of appointment of Jane Pocock as a director on Oct 31, 2017

    2 pagesOSTM01

    Termination of appointment of Jane Pocock as secretary on Oct 31, 2017

    2 pagesOSTM02

    Director's details changed for Miss Jane Pocock on Oct 01, 2017

    3 pagesOSCH03

    Who are the officers of SOUTH WALES LAND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERSON, Kathryn
    13 St Andrews Crescent
    CF10 3DB Cardiff
    Suite 6
    United Kingdom
    Secretary
    13 St Andrews Crescent
    CF10 3DB Cardiff
    Suite 6
    United Kingdom
    251039630001
    DAVIES, Langley John
    13 St Andrews Crescent
    CF10 3DB Cardiff
    Suite 6
    United Kingdom
    Director
    13 St Andrews Crescent
    CF10 3DB Cardiff
    Suite 6
    United Kingdom
    WalesBritishDirector33214000003
    DAVIES, Miles Langley
    St. Andrews Crescent
    CF10 3DB Cardiff
    13
    United Kingdom
    Director
    St. Andrews Crescent
    CF10 3DB Cardiff
    13
    United Kingdom
    United KingdomBritishDirector228993540005
    ORBITUS DIRECTORS ONE (GUERNSEY) LIMITED
    Bulwer Avenue
    GY1 3US St Sampson
    PO BOX 344, Mont Crevelt House
    Guernsey
    Guernsey
    Director
    Bulwer Avenue
    GY1 3US St Sampson
    PO BOX 344, Mont Crevelt House
    Guernsey
    Guernsey
    Legal FormGUERNSEY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY
    Registration Number52934
    304123490002
    POCOCK, Jane
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Secretary
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    185111940001
    DAVIES, Miles
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Uk
    Director
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Uk
    United KingdomBritishNone228993540001
    POCOCK, Jane
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Director
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    United KingdomBritishDirector136166580001
    THOMAS, Gilbert Stanley
    Imperial Park
    NP10 8UL Newport
    6 The Courtyard
    Uk
    Director
    Imperial Park
    NP10 8UL Newport
    6 The Courtyard
    Uk
    United KingdomBritishNone235698480001
    THOMAS, Peter Damon
    Coal Pit Lane
    CF3 8WQ Cardiff
    The Court
    United Kingdom
    Director
    Coal Pit Lane
    CF3 8WQ Cardiff
    The Court
    United Kingdom
    United KingdomBritishNone160467200002
    THOMAS, Stanley Mark Scott
    La Rue De La Blanche Pierre
    JE3 1EX St Lawrence
    La Maison Blanche
    Jersey
    Director
    La Rue De La Blanche Pierre
    JE3 1EX St Lawrence
    La Maison Blanche
    Jersey
    JerseyBritishNone258874790001
    ALBECQ DIRECTORS
    Havilland Street
    GY1 2QE St. Peter Port
    Suite 6, Provident House
    Guernsey
    Director
    Havilland Street
    GY1 2QE St. Peter Port
    Suite 6, Provident House
    Guernsey
    Legal FormGUERNSEY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY
    Registration Number55391
    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