You are here: bizstats.co.uk > a-z index > W list > WE list

We3 Property Services Limited NEWPORT


Founded in 2014, We3 Property Services, classified under reg no. 09168705 is an active company. Currently registered at 193 Christchurch Road NP19 7QL, Newport the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Mathew C., John O. and Nicolas B.. In addition one secretary - Nicholas B. - is with the company. As of 28 March 2024, our data shows no information about any ex officers on these positions.

We3 Property Services Limited Address / Contact

Office Address 193 Christchurch Road
Town Newport
Post code NP19 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09168705
Date of Incorporation Mon, 11th Aug 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mathew C.

Position: Director

Appointed: 11 August 2014

John O.

Position: Director

Appointed: 11 August 2014

Nicolas B.

Position: Director

Appointed: 11 August 2014

Nicholas B.

Position: Secretary

Appointed: 11 August 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Nicholas B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mathew C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

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

John O.

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

Mathew C.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Net Worth-7813 5777 224
Balance Sheet
Cash Bank In Hand6 2467 62065 215
Current Assets47 9357 62065 215
Debtors41 689  
Tangible Fixed Assets285 359851 827944 476
Net Assets Liabilities Including Pension Asset Liability-7813 5777 224
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve-8813 4767 124
Shareholder Funds-7813 5777 224
Other
Creditors Due Within One Year334 075333 338387 094
Net Assets Liability Excluding Pension Asset Liability-781  
Net Current Assets Liabilities-286 140-325 718-321 879
Number Shares Allotted100100 
Par Value Share11 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions285 359650 724 
Creditors Due After One Year 522 533615 373
Fixed Assets285 359851 827944 476
Secured Debts134 075525 088 
Tangible Fixed Assets Cost Or Valuation285 359851 827 
Tangible Fixed Assets Disposals 84 256 
Total Assets Less Current Liabilities-781526 109622 597

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 8th Dec 2023. New Address: Unit 11 Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP. Previous address: 193 Christchurch Road Newport NP19 7QL
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements