Oldway Estates Ltd.
- Active
- Incorporated on 4 Oct 2000
Reg Address: Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS, United Kingdom
- Summary The company with name "Oldway Estates Ltd." is a ltd and located in Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS. Oldway Estates Ltd. is currently in active status and it was incorporated on 4 Oct 2000 (23 years 11 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Oldway Estates Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Helen Louise Hughes | Director | 11 Aug 2017 | British | Active |
2 | Helen Louise Hughes | Director | 11 Aug 2017 | British | Active |
3 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 4 Oct 2000 | - | Resigned 4 Oct 2000 |
4 | Richard David Hughes | Secretary | 4 Oct 2000 | British | Active |
5 | Richard David Hughes | Secretary | 4 Oct 2000 | British | Active |
6 | Richard David Hughes | Director | 4 Oct 2000 | British | Active |
7 | Sarah Rhian David | Director | 4 Oct 2000 | British | Resigned 18 Nov 2013 |
8 | Richard David Hughes | Director | 4 Oct 2000 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr. Richard David Hughes Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Oldway Estates Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 21 Mar 2024 | Download PDF |
2 | Confirmation Statement - Updates | 10 Oct 2022 | Download PDF |
3 | Accounts - Micro Entity | 11 Mar 2021 | Download PDF 6 Pages |
4 | Confirmation Statement - No Updates | 16 Oct 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 20 Dec 2019 | Download PDF 9 Pages |
6 | Confirmation Statement - No Updates | 15 Oct 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 11 Dec 2018 | Download PDF 9 Pages |
8 | Confirmation Statement - No Updates | 9 Oct 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 20 Dec 2017 | Download PDF 10 Pages |
10 | Confirmation Statement - Updates | 10 Oct 2017 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 23 Aug 2017 | Download PDF 2 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Feb 2017 | Download PDF 27 Pages |
13 | Accounts - Total Exemption Small | 3 Jan 2017 | Download PDF 7 Pages |
14 | Mortgage - Satisfy Charge Full | 6 Dec 2016 | Download PDF 4 Pages |
15 | Mortgage - Satisfy Charge Full | 6 Dec 2016 | Download PDF 4 Pages |
16 | Mortgage - Satisfy Charge Full | 6 Dec 2016 | Download PDF 4 Pages |
17 | Mortgage - Satisfy Charge Full | 6 Dec 2016 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 6 Dec 2016 | Download PDF 4 Pages |
19 | Confirmation Statement - Updates | 7 Oct 2016 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old New | 31 Dec 2015 | Download PDF 1 Pages |
21 | Officers - Change Person Director Company With Change Date | 31 Dec 2015 | Download PDF 2 Pages |
22 | Officers - Change Person Secretary Company With Change Date | 31 Dec 2015 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2015 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Small | 9 Sep 2015 | Download PDF 8 Pages |
25 | Accounts - Total Exemption Small | 29 Dec 2014 | Download PDF 7 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2014 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 17 Dec 2013 | Download PDF 7 Pages |
28 | Officers - Termination Director Company With Name | 26 Nov 2013 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2013 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Full | 4 Jun 2013 | Download PDF 13 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2012 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Full | 19 Dec 2011 | Download PDF 11 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2011 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Full | 11 Jan 2011 | Download PDF 12 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2010 | Download PDF 4 Pages |
36 | Officers - Change Person Director Company With Change Date | 1 Nov 2010 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old | 4 Aug 2010 | Download PDF 1 Pages |
38 | Accounts - Full | 23 Feb 2010 | Download PDF 16 Pages |
39 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2009 | Download PDF 6 Pages |
42 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 1 Pages |
43 | Mortgage - Legacy | 9 Mar 2009 | Download PDF |
44 | Mortgage - Legacy | 6 Mar 2009 | Download PDF 3 Pages |
45 | Mortgage - Legacy | 6 Mar 2009 | Download PDF 3 Pages |
46 | Accounts - Full | 3 Mar 2009 | Download PDF 17 Pages |
47 | Annual Return - Legacy | 21 Oct 2008 | Download PDF 4 Pages |
48 | Address - Legacy | 17 Sep 2008 | Download PDF 1 Pages |
49 | Accounts - Full | 3 Feb 2008 | Download PDF 17 Pages |
50 | Annual Return - Legacy | 8 Oct 2007 | Download PDF 2 Pages |
51 | Officers - Legacy | 8 Oct 2007 | Download PDF 1 Pages |
52 | Address - Legacy | 18 May 2007 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Full | 1 Feb 2007 | Download PDF 11 Pages |
54 | Annual Return - Legacy | 6 Nov 2006 | Download PDF 7 Pages |
55 | Mortgage - Legacy | 27 Jan 2006 | Download PDF 4 Pages |
56 | Accounts - Total Exemption Full | 12 Jan 2006 | Download PDF 11 Pages |
57 | Annual Return - Legacy | 7 Oct 2005 | Download PDF 7 Pages |
58 | Accounts - Total Exemption Full | 7 Jan 2005 | Download PDF 12 Pages |
59 | Annual Return - Legacy | 7 Oct 2004 | Download PDF 7 Pages |
60 | Accounts - Total Exemption Full | 2 Feb 2004 | Download PDF 9 Pages |
61 | Annual Return - Legacy | 6 Oct 2003 | Download PDF 7 Pages |
62 | Annual Return - Legacy | 10 Oct 2002 | Download PDF 7 Pages |
63 | Accounts - Total Exemption Full | 6 Aug 2002 | Download PDF 10 Pages |
64 | Accounts - Legacy | 8 Jul 2002 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 3 Oct 2001 | Download PDF 6 Pages |
66 | Capital - Legacy | 28 Sep 2001 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 4 May 2001 | Download PDF 3 Pages |
68 | Mortgage - Legacy | 26 Apr 2001 | Download PDF 3 Pages |
69 | Mortgage - Legacy | 26 Apr 2001 | Download PDF 3 Pages |
70 | Officers - Legacy | 4 Oct 2000 | Download PDF 1 Pages |
71 | Incorporation - Company | 4 Oct 2000 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bishopstone Homes (Penclawdd) Ltd Mutual People: Richard David Hughes | Active |
2 | Jp Construction And Design Limited Mutual People: Richard David Hughes , Helen Louise Hughes | Active |
3 | Jp Construction & Development Ltd Mutual People: Richard David Hughes , Helen Louise Hughes | Active |
4 | Beaufort Reach Limited Mutual People: Richard David Hughes , Helen Louise Hughes | dissolved |
5 | Princess Way Developments Limited Mutual People: Richard David Hughes | dissolved |