BWC PROPERTY VENTURES NATIONWIDE LIMITED

Register to unlock more data on OkredoRegister

BWC PROPERTY VENTURES NATIONWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10146340

Incorporation date

26/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hazlewoods Llp Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2016)
dot icon28/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon22/01/2026
Director's details changed for Miss Tracey Marina Caswell on 2026-01-22
dot icon20/01/2026
Director's details changed for Mr Anthony Shaun Williamson on 2026-01-20
dot icon30/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon12/02/2025
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Salvatore Junior Bifulco on 2025-02-12
dot icon08/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/10/2019
Director's details changed for Mr Anthony Shaun Williamson on 2019-10-18
dot icon29/05/2019
Second filing of Confirmation Statement dated 25/04/2018
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon09/04/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Sub-division of shares on 2018-04-05
dot icon30/04/2018
25/04/18 Statement of Capital gbp 1.00
dot icon30/04/2018
Notification of a person with significant control statement
dot icon30/04/2018
Resolutions
dot icon27/04/2018
Cessation of Your Lifestyle Group Limited as a person with significant control on 2018-04-05
dot icon27/04/2018
Director's details changed for Mr Anthony Shaun Williamson on 2018-04-27
dot icon27/04/2018
Change of share class name or designation
dot icon27/04/2018
Director's details changed for Mr Salvatore Junior Bifulco on 2018-04-27
dot icon29/11/2017
Satisfaction of charge 101463400016 in full
dot icon29/11/2017
Satisfaction of charge 101463400008 in full
dot icon29/11/2017
Satisfaction of charge 101463400012 in full
dot icon29/11/2017
Satisfaction of charge 101463400015 in full
dot icon29/11/2017
Satisfaction of charge 101463400018 in full
dot icon29/11/2017
Satisfaction of charge 101463400011 in full
dot icon29/11/2017
Satisfaction of charge 101463400013 in full
dot icon29/11/2017
Satisfaction of charge 101463400014 in full
dot icon29/11/2017
Satisfaction of charge 101463400009 in full
dot icon29/11/2017
Satisfaction of charge 101463400017 in full
dot icon29/11/2017
Satisfaction of charge 101463400019 in full
dot icon29/11/2017
Satisfaction of charge 101463400010 in full
dot icon29/11/2017
Satisfaction of charge 101463400001 in full
dot icon29/11/2017
Satisfaction of charge 101463400002 in full
dot icon29/11/2017
Satisfaction of charge 101463400003 in full
dot icon29/11/2017
Satisfaction of charge 101463400005 in full
dot icon29/11/2017
Satisfaction of charge 101463400004 in full
dot icon29/11/2017
Satisfaction of charge 101463400007 in full
dot icon29/11/2017
Satisfaction of charge 101463400006 in full
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Previous accounting period shortened from 2017-08-31 to 2017-04-30
dot icon15/11/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/10/2017
Current accounting period shortened from 2017-04-30 to 2016-08-31
dot icon03/08/2017
Registration of charge 101463400019, created on 2017-08-03
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/10/2016
Registration of charge 101463400003, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400009, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400002, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400011, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400017, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400012, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400014, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400008, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400004, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400006, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400010, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400018, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400007, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400005, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400016, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400015, created on 2016-10-05
dot icon10/10/2016
Registration of charge 101463400013, created on 2016-10-05
dot icon09/09/2016
Registration of charge 101463400001, created on 2016-09-07
dot icon20/05/2016
Appointment of Mr Salvatore Junior Bifulco as a director on 2016-05-19
dot icon20/05/2016
Appointment of Miss Tracey Marina Caswell as a director on 2016-05-19
dot icon20/05/2016
Appointment of Mr Leopoldo Giacomo Bifulco as a director on 2016-05-19
dot icon26/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
556.32K
-
0.00
51.43K
-
2022
1
1.20M
-
0.00
137.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Anthony Shaun
Director
26/04/2016 - Present
20
Bifulco, Salvatore Junior
Director
19/05/2016 - Present
11
Bifulco, Leopoldo Giacomo
Director
19/05/2016 - Present
13
Caswell, Tracey Marina
Director
19/05/2016 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BWC PROPERTY VENTURES NATIONWIDE LIMITED

BWC PROPERTY VENTURES NATIONWIDE LIMITED is an(a) Active company incorporated on 26/04/2016 with the registered office located at Hazlewoods Llp Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BWC PROPERTY VENTURES NATIONWIDE LIMITED?

toggle

BWC PROPERTY VENTURES NATIONWIDE LIMITED is currently Active. It was registered on 26/04/2016 .

Where is BWC PROPERTY VENTURES NATIONWIDE LIMITED located?

toggle

BWC PROPERTY VENTURES NATIONWIDE LIMITED is registered at Hazlewoods Llp Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does BWC PROPERTY VENTURES NATIONWIDE LIMITED do?

toggle

BWC PROPERTY VENTURES NATIONWIDE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BWC PROPERTY VENTURES NATIONWIDE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-25 with no updates.