Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCLUSIVE PROPERTY ADVISERS LIMITED
Company Information for

EXCLUSIVE PROPERTY ADVISERS LIMITED

3 Glynstell Road, Nottage, Porthcawl, MID GLAMORGAN, CF36 3NN,
Company Registration Number
02268652
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Exclusive Property Advisers Ltd
EXCLUSIVE PROPERTY ADVISERS LIMITED was founded on 1988-06-17 and has its registered office in Porthcawl. The organisation's status is listed as "Active - Proposal to Strike off". Exclusive Property Advisers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXCLUSIVE PROPERTY ADVISERS LIMITED
 
Legal Registered Office
3 Glynstell Road
Nottage
Porthcawl
MID GLAMORGAN
CF36 3NN
Other companies in CF36
 
Filing Information
Company Number 02268652
Company ID Number 02268652
Date formed 1988-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-11-30
Account next due 2022-08-31
Latest return 2021-03-31
Return next due 2022-04-14
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-10 14:49:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCLUSIVE PROPERTY ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET WENDY WILLIAMS
Company Secretary 2012-12-05
JOHN ELWYN WILLIAMS
Director 2012-12-05
MARGARET WENDY WILLIAMS
Director 2012-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ENGEHAM
Company Secretary 2011-11-15 2012-12-05
CHRISTOPHER ENGEHAM
Director 2011-11-15 2012-12-05
JOHN ELWYN WILLIAMS
Company Secretary 2006-10-27 2011-11-15
JOHN ELWYN WILLIAMS
Director 2006-10-27 2011-11-15
MARGARET WENDY WILLIAMS
Director 2006-10-27 2011-11-15
KINGSLEY SECRETARIES LIMITED
Company Secretary 2005-01-31 2006-10-27
ELIZABETH MUSCHAMP
Director 2005-01-31 2006-10-27
TREVOR PAUL MUSCHAMP
Director 2005-01-31 2006-10-27
VICTOR KISH
Company Secretary 1999-03-17 2005-01-31
ROSANNA MURIEL KISH
Director 1999-03-17 2005-01-31
VICTOR KISH
Director 1999-03-17 2005-01-31
MICHAEL JAMES SMALE EDWARDS
Director 1998-11-27 1999-03-17
JENNIFER MARY LIVINGSTONE
Director 1998-11-27 1999-03-17
PATRICIA FARLEY
Company Secretary 1992-12-31 1999-02-23
MARTIN PAUL PRESTON
Director 1992-12-31 1999-02-23
PATRICIA FARLEY
Director 1992-12-31 1998-05-15
VINCENT JAMES FARLEY
Director 1992-12-31 1998-05-15
TIMOTHY MICHAEL JAMES
Director 1992-12-31 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ELWYN WILLIAMS UK TEXTILE MACHINERY LIMITED Director 2009-03-01 CURRENT 2005-04-19 Dissolved 2015-03-03
JOHN ELWYN WILLIAMS OVERSEAS TRADE & SERVICES (UK) LIMITED Director 2005-01-31 CURRENT 2000-05-19 Dissolved 2018-05-29
JOHN ELWYN WILLIAMS BBS TRADING LIMITED Director 2005-01-31 CURRENT 2003-02-17 Active - Proposal to Strike off
JOHN ELWYN WILLIAMS CLARION CONSULTANTS LIMITED Director 2005-01-31 CURRENT 1999-10-14 Active - Proposal to Strike off
MARGARET WENDY WILLIAMS UK TEXTILE MACHINERY LIMITED Director 2009-03-01 CURRENT 2005-04-19 Dissolved 2015-03-03
MARGARET WENDY WILLIAMS OVERSEAS TRADE & SERVICES (UK) LIMITED Director 2005-01-31 CURRENT 2000-05-19 Dissolved 2018-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-21SECOND GAZETTE not voluntary dissolution
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-12DS01Application to strike the company off the register
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-08-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM Kemp House 152-160 City Road London EC1V 2NX England
2012-12-10AP03Appointment of Mrs Margaret Wendy Williams as company secretary
2012-12-10AP01DIRECTOR APPOINTED MRS MARGARET WENDY WILLIAMS
2012-12-10AP01DIRECTOR APPOINTED MR JOHN ELWYN WILLIAMS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGEHAM
2012-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY ENGEHAM
2012-08-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-15AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/12 FROM 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN
2012-01-27AP03Appointment of Mary Engeham as company secretary
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WILLIAMS
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS
2012-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ENGEHAM
2011-08-17AA30/11/10 TOTAL EXEMPTION FULL
2011-04-11AR0131/03/11 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION FULL
2010-04-08AR0131/03/10 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 37 CUNNINGHAM DRIVE WICKFORD ESSEX SS12 9PF
2006-11-09288bSECRETARY RESIGNED
2006-05-12363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-27353LOCATION OF REGISTER OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-05-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 8AW
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2004-10-04244DELIVERY EXT'D 3 MTH 30/11/03
2004-09-01AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-31363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 2 BABMAES STREET LONDON SW1Y 6NT
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-22244DELIVERY EXT'D 3 MTH 30/11/02
2003-05-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-20244DELIVERY EXT'D 3 MTH 30/11/01
2002-04-22363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-18ELRESS369(4) SHT NOTICE MEET 13/03/02
2002-04-18ELRESS80A AUTH TO ALLOT SEC 13/03/02
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 6 BABMAES STREET LONDON SW1Y 6HD
2001-08-28244DELIVERY EXT'D 3 MTH 30/11/00
2001-06-22363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCLUSIVE PROPERTY ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCLUSIVE PROPERTY ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENUTRE 1992-01-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCLUSIVE PROPERTY ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of EXCLUSIVE PROPERTY ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCLUSIVE PROPERTY ADVISERS LIMITED
Trademarks
We have not found any records of EXCLUSIVE PROPERTY ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCLUSIVE PROPERTY ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as EXCLUSIVE PROPERTY ADVISERS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where EXCLUSIVE PROPERTY ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCLUSIVE PROPERTY ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCLUSIVE PROPERTY ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF36 3NN