Watkin Property Ventures Investments Limited BANGOR


Watkin Property Ventures Investments started in year 2003 as Private Limited Company with registration number 04899241. The Watkin Property Ventures Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bangor at Unit 6 Llys Castan. Postal code: LL57 4FH. Since Friday 16th October 2020 Watkin Property Ventures Investments Limited is no longer carrying the name Planehouse.

Currently there are 5 directors in the the company, namely Sior H., Julian B. and Glyn W. and others. In addition one secretary - Julian B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Watkin Property Ventures Investments Limited Address / Contact

Office Address Unit 6 Llys Castan
Office Address2 Parc Menai Business Park
Town Bangor
Post code LL57 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04899241
Date of Incorporation Mon, 15th Sep 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Sior H.

Position: Director

Appointed: 30 April 2019

Julian B.

Position: Secretary

Appointed: 03 June 2014

Julian B.

Position: Director

Appointed: 01 January 2013

Glyn W.

Position: Director

Appointed: 12 November 2003

Mark W.

Position: Director

Appointed: 12 November 2003

Jennifer W.

Position: Director

Appointed: 12 November 2003

Mark W.

Position: Secretary

Appointed: 29 February 2012

Resigned: 03 June 2014

Rebecca H.

Position: Director

Appointed: 23 August 2010

Resigned: 04 July 2012

Andrew H.

Position: Secretary

Appointed: 22 March 2010

Resigned: 31 January 2011

Andrew H.

Position: Director

Appointed: 22 March 2010

Resigned: 31 January 2011

George D.

Position: Director

Appointed: 12 January 2006

Resigned: 30 June 2010

Graeme D.

Position: Secretary

Appointed: 12 January 2006

Resigned: 22 March 2010

George D.

Position: Secretary

Appointed: 12 November 2003

Resigned: 12 January 2006

Joan J.

Position: Director

Appointed: 12 November 2003

Resigned: 19 July 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 September 2003

Resigned: 12 November 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 15 September 2003

Resigned: 12 November 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Mark W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Glyn W. This PSC has significiant influence or control over the company,. Then there is Jennifer W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Glyn W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennifer W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Planehouse October 16, 2020
Carlton (north Wales) May 9, 2005
Inhoco 2972 November 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 7th, June 2023
Free Download (36 pages)

Company search