Company NameWrexham Office Village Management Company Limited
DirectorJonathan Gino Paletta
Company StatusActive
Company Number05885262
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Gino Paletta
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Issa Vicarage Lane
Gresford
Wrexham
LL12 8US
Wales
Director NamePaul Douglas Norman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressBelan Place
Rhos-Y-Madoc, Ruabon
Wrexham
Clwyd
LL14 6LS
Wales
Director NameMr Jonathan Mendoza
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlain Gron
Llanddona
Beaumaris
Gwynedd
LL58 8UF
Wales
Secretary NameMr John Gwynn Hinds
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence Address12 Cambridge Road
Langland
Swansea
SA3 4PE
Wales
Director NameMr John Gwynn Hinds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cambridge Road
Langland
Swansea
City And County Of Swansea
SA3 4PE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Central Retail LTD
33.33%
Ordinary
1 at £1G Walker Properties LTD
16.67%
Ordinary
1 at £1Mudiad Ysgolian Meithrin
16.67%
Ordinary
1 at £1Timothy James Howard Davies & Glenys Sion Davies
16.67%
Ordinary
1 at £1Trailwalk LTD
16.67%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
15 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 March 2019Appointment of Mr Jonathan Gino Paletta as a director on 21 March 2019 (2 pages)
7 September 2018Registered office address changed from County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG to Military House 24 Castle Street Chester CH1 2DS on 7 September 2018 (1 page)
30 August 2018Termination of appointment of John Gwynn Hinds as a secretary on 30 August 2018 (1 page)
30 August 2018Termination of appointment of John Gwynn Hinds as a director on 30 August 2018 (1 page)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 May 2018Termination of appointment of Jonathan Mendoza as a director on 21 May 2018 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(6 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(6 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 1 August 2013 (1 page)
1 August 2013Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 1 August 2013 (1 page)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 1 August 2013 (1 page)
26 June 2013Registered office address changed from County House Plasmarl Industrial Estate Beaufort Road Swansea Enterprise Park Swansea City and County of Swansea SA6 8JG on 26 June 2013 (1 page)
26 June 2013Registered office address changed from County House Plasmarl Industrial Estate Beaufort Road Swansea Enterprise Park Swansea City and County of Swansea SA6 8JG on 26 June 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 April 2013Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Paul Norman as a director (1 page)
26 July 2011Appointment of Mr John Gwyn Hinds as a director (2 pages)
26 July 2011Appointment of Mr John Gwyn Hinds as a director (2 pages)
26 July 2011Termination of appointment of Paul Norman as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Mr John Gwyn Hinds on 31 January 2010 (2 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 February 2010Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 February 2010Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Registered office changed on 30/06/2009 from beaufort house beaufort road swansea west glamorgan (1 page)
30 June 2009Return made up to 24/07/08; full list of members (4 pages)
30 June 2009Return made up to 24/07/08; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from beaufort house beaufort road swansea west glamorgan (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Ad 24/07/06--------- £ si 5@1 (2 pages)
8 November 2007Ad 24/07/06--------- £ si 5@1 (2 pages)
25 October 2007Return made up to 24/07/07; full list of members (2 pages)
25 October 2007Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
24 July 2006Incorporation (27 pages)
24 July 2006Incorporation (27 pages)