Background WavePink WaveYellow Wave

NW SILVER COAST PROPERTIES LIMITED (09397813)

NW SILVER COAST PROPERTIES LIMITED (09397813) is an active UK company. incorporated on 20 January 2015. with registered office in Penarth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NW SILVER COAST PROPERTIES LIMITED has been registered for 11 years. Current directors include CRAVEN, Andrew Timothy Muir, GRAHAM, Kenneth, HUNT, Jonathan David.

Company Number
09397813
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
21 Bassett Road, Penarth, CF64 5HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAVEN, Andrew Timothy Muir, GRAHAM, Kenneth, HUNT, Jonathan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW SILVER COAST PROPERTIES LIMITED

NW SILVER COAST PROPERTIES LIMITED is an active company incorporated on 20 January 2015 with the registered office located in Penarth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NW SILVER COAST PROPERTIES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09397813

LTD Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

21 Bassett Road Sully Penarth, CF64 5HS,

Previous Addresses

20 st Andrews Crescent Cardiff CF10 3DD United Kingdom
From: 20 January 2015To: 11 September 2023
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 22
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRAVEN, Andrew Timothy Muir

Active
Bassett Road, PenarthCF64 5HS
Born November 1975
Director
Appointed 27 May 2020

GRAHAM, Kenneth

Active
Bassett Road, PenarthCF64 5HS
Born December 1960
Director
Appointed 20 Jan 2015

HUNT, Jonathan David

Active
Bassett Road, PenarthCF64 5HS
Born April 1981
Director
Appointed 27 May 2020

BAYNHAM, Roger William

Resigned
Bassett Road, PenarthCF64 5HS
Secretary
Appointed 20 Jan 2015
Resigned 01 Feb 2026

BAYNHAM, Roger William

Resigned
Bassett Road, PenarthCF64 5HS
Born December 1943
Director
Appointed 17 Feb 2020
Resigned 01 Feb 2026

CATRIS, Michael Benedict

Resigned
St Andrews Crescent, CardiffCF10 3DD
Born October 1955
Director
Appointed 20 Jan 2015
Resigned 15 Oct 2022

Persons with significant control

1

Mr Denis O'Sullivan

Active
Bassett Road, PenarthCF64 5HS
Born August 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Termination Secretary Company With Name Termination Date
29 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Incorporation Company
20 January 2015
NEWINCIncorporation