ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xilix Property Ltd

Xilix Property Ltd is an active company incorporated on 22 March 2021 with the registered office located in Abertillery, Gwent. Xilix Property Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13284967
Private limited company
Age
4 years
Incorporated 22 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (10 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
49 Somerset Street
Abertillery
NP13 1DL
Wales
Address changed on 7 Mar 2025 (11 months ago)
Previous address was Unit 1 Rush Drive Crumlin Newport NP11 3AA Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Wales • Born in Nov 1970
Director • PSC
Director • Welsh • Lives in Wales • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rentals R Us Limited
Daffydd Andrew Boulton and Clare Louise Davies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Decreased by £181.17K (-15%)
Total Liabilities
-£785.47K
Decreased by £407.61K (-34%)
Net Assets
£279.28K
Increased by £226.43K (+428%)
Debt Ratio (%)
74%
Decreased by 21.99% (-23%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Dec 2025
Edward Garth Davis Resigned
7 Months Ago on 17 Jun 2025
Confirmation Submitted
10 Months Ago on 21 Mar 2025
D.A.B. Clubs Limited (PSC) Details Changed
10 Months Ago on 19 Mar 2025
Mr Daffydd Andrew Boulton Appointed
10 Months Ago on 16 Mar 2025
Ms Clare Louise Davies Appointed
10 Months Ago on 16 Mar 2025
Mr David Andrew Boulton Appointed
11 Months Ago on 7 Mar 2025
Charge Satisfied
11 Months Ago on 7 Mar 2025
D.A.B. Clubs Limited Appointed
11 Months Ago on 7 Mar 2025
Registered Address Changed
11 Months Ago on 7 Mar 2025
Get Credit Report
Discover Xilix Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Termination of appointment of Edward Garth Davis as a director on 17 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Daffydd Andrew Boulton as a director on 16 March 2025
Submitted on 24 Mar 2025
Appointment of Ms Clare Louise Davies as a director on 16 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 21 Mar 2025
Change of details for D.A.B. Clubs Limited as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Appointment of Mr David Andrew Boulton as a director on 7 March 2025
Submitted on 10 Mar 2025
Satisfaction of charge 132849670002 in full
Submitted on 7 Mar 2025
Appointment of D.A.B. Clubs Limited as a director on 7 March 2025
Submitted on 7 Mar 2025
Registered office address changed from Unit 1 Rush Drive Crumlin Newport NP11 3AA Wales to 49 Somerset Street Abertillery NP13 1DL on 7 March 2025
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year