Watkin Property Ventures Developments Limited BANGOR


Founded in 1998, Watkin Property Ventures Developments, classified under reg no. 03520556 is an active company. Currently registered at Unit 6 Llys Castan LL57 4FH, Bangor the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 16th Oct 2020 Watkin Property Ventures Developments Limited is no longer carrying the name Heritage Holdings (north Wales).

At present there are 4 directors in the the firm, namely Julian B., Mark W. and Glyn W. and others. In addition one secretary - Julian B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watkin Property Ventures Developments 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 03520556
Date of Incorporation Wed, 25th Feb 1998
Industry Non-trading company
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Julian B.

Position: Secretary

Appointed: 03 June 2014

Julian B.

Position: Director

Appointed: 01 January 2013

Mark W.

Position: Director

Appointed: 26 February 1998

Glyn W.

Position: Director

Appointed: 26 February 1998

Jennifer W.

Position: Director

Appointed: 26 February 1998

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

Graeme D.

Position: Secretary

Appointed: 12 January 2006

Resigned: 22 March 2010

George D.

Position: Director

Appointed: 12 January 2006

Resigned: 30 June 2010

George D.

Position: Secretary

Appointed: 09 June 2000

Resigned: 12 January 2006

Graeme D.

Position: Secretary

Appointed: 26 February 1998

Resigned: 09 June 2000

Denise W.

Position: Director

Appointed: 25 February 1998

Resigned: 26 February 1998

David T.

Position: Secretary

Appointed: 25 February 1998

Resigned: 26 February 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Watkin Property Ventures N02 Limited from Bangor, Wales. The abovementioned PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jennifer W. This PSC has significiant influence or control over the company,. Then there is Mark W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Watkin Property Ventures N02 Limited

Unit 6 Llys Castan Parc Menai Buisness Park, Bangor, Wales, United Kingdom, LL57 4FH

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered Register Of Companies Companies House
Registration number 15118508
Notified on 13 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer W.

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

Mark W.

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

Glyn W.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heritage Holdings (north Wales) October 16, 2020
Brabco Holdings No:3 (1998) September 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 7th, June 2023
Free Download (37 pages)

Company search