Background WavePink WaveYellow Wave

INNOVA WREXHAM PROPERTY HOLDINGS LIMITED (11931853)

INNOVA WREXHAM PROPERTY HOLDINGS LIMITED (11931853) is an active UK company. incorporated on 8 April 2019. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INNOVA WREXHAM PROPERTY HOLDINGS LIMITED has been registered for 6 years. Current directors include DUMMETT, Elaine Maria Mayling, DUMMETT, Robin Piers.

Company Number
11931853
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUMMETT, Elaine Maria Mayling, DUMMETT, Robin Piers
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA WREXHAM PROPERTY HOLDINGS LIMITED

INNOVA WREXHAM PROPERTY HOLDINGS LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INNOVA WREXHAM PROPERTY HOLDINGS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11931853

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

INNOVA ESTATES LIMITED
From: 8 April 2019To: 18 March 2020
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 2 August 2022To: 26 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 8 April 2019To: 2 August 2022
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Share Issue
Nov 19
Funding Round
Nov 19
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUMMETT, Elaine Maria Mayling

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born July 1971
Director
Appointed 10 Jul 2025

DUMMETT, Robin Piers

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 08 Apr 2019

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 08 Apr 2019
Resigned 10 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
St George's House, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2025
13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 10 Jul 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2024
AAAnnual Accounts
Legacy
12 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Resolution
21 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Incorporation Company
8 April 2019
NEWINCIncorporation