New Wave Properties Limited is a private limited company located at 7 Ty Nant Court, Morganstown, Cardiff CF15 8LW. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-11-30, this 6-year-old company is run by 2 directors.
Director Toby B., appointed on 30 November 2017. Director Richard P., appointed on 30 November 2017.
The company is categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
The latest confirmation statement was filed on 2022-11-30 and the deadline for the subsequent filing is 2023-12-14. Furthermore, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.
Office Address | 7 Ty Nant Court |
Office Address2 | Morganstown |
Town | Cardiff |
Post code | CF15 8LW |
Country of origin | United Kingdom |
Registration Number | 11089561 |
Date of Incorporation | Thu, 30th Nov 2017 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th November |
Company age | 7 years old |
Account next due date | Sat, 31st Aug 2024 (136 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Thu, 14th Dec 2023 (2023-12-14) |
Last confirmation statement dated | Wed, 30th Nov 2022 |
The list of persons with significant control that own or have control over the company includes 6 names. As we researched, there is Deborah P. This PSC and has 25-50% shares. Another entity in the PSC register is Elizabeth B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Deborah P.
Notified on | 30 November 2017 |
Nature of control: |
25-50% shares |
Elizabeth B.
Notified on | 30 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Richard P.
Notified on | 30 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Richard P.
Notified on | 30 November 2017 |
Ceased on | 1 December 2017 |
Nature of control: |
25-50% voting rights |
Elizabeth B.
Notified on | 30 November 2017 |
Ceased on | 1 December 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Elizabeth B.
Notified on | 30 November 2017 |
Ceased on | 1 December 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | |||||
Current Assets | 39 011 | 6 100 | 11 844 | 15 949 | 9 311 |
Net Assets Liabilities | 400 | -3 753 | -3 226 | -3 913 | -3 563 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 400 | ||||
Creditors | 40 810 | 25 640 | 25 640 | 102 132 | 96 126 |
Fixed Assets | 1 799 | 119 840 | 116 460 | 112 740 | 109 021 |
Net Current Assets Liabilities | 1 799 | -97 953 | -94 046 | -14 521 | -16 458 |
Total Assets Less Current Liabilities | 400 | 21 887 | 22 414 | 98 219 | 92 563 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates November 30, 2023 filed on: 3rd, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy