GLANTEIFION RESIDENTS MANAGEMENTS (NO.2) LIMITED - BERKHAMSTED


Company Profile Company Filings

Overview

GLANTEIFION RESIDENTS MANAGEMENTS (NO.2) LIMITED is a Private Limited Company from BERKHAMSTED ENGLAND and has the status: Active.
GLANTEIFION RESIDENTS MANAGEMENTS (NO.2) LIMITED was incorporated 34 years ago on 14/12/1989 and has the registered number: 02452601. The accounts status is DORMANT and accounts are next due on 31/12/2024.

GLANTEIFION RESIDENTS MANAGEMENTS (NO.2) LIMITED - BERKHAMSTED

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 ASHLYNS COURT
BERKHAMSTED
HP4 3BU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN MORRIS GREY Jun 1955 British Director 2017-11-26 CURRENT
MR THOMAS BRIAN THOMAS Mar 1942 Welsh Director 2018-03-10 CURRENT
REV GORDON DEY Mar 1946 British Director 2004-10-25 CURRENT
COLIN MERRITT LEWIS Nov 1944 Welsh Director 2014-07-07 CURRENT
MRS GWYNETH ELFAIR LEWIS Apr 1949 British Director 2023-10-20 CURRENT
MRS JANE SUTTON Apr 1957 British Director 2023-10-30 CURRENT
MRS RACHEL MARY THOMAS May 1941 Welsh Director 2023-10-20 CURRENT
IAN ROBERTS Mar 1950 British Director 1997-07-01 UNTIL 2004-05-10 RESIGNED
MRS BRIDGET MARY EVANS Feb 1946 Secretary 2004-10-25 UNTIL 2014-07-07 RESIGNED
FREDERICK ARTHUR COURTNEY Jan 1927 British Secretary RESIGNED
GLENYS RUTH DAVIES Dec 1942 British Secretary RESIGNED
ETHEL WINIFRED CRAWFORD Aug 1915 British Director 1994-03-01 UNTIL 1997-07-01 RESIGNED
ELINOR HAF LLOYD Sep 1983 British Director 2008-03-25 UNTIL 2013-09-06 RESIGNED
MR ALAN EVANS Jun 1944 British Director 2004-10-25 UNTIL 2014-07-07 RESIGNED
STEPHEN JOHN PRICE May 1962 Gbr Director 2013-10-30 UNTIL 2017-11-10 RESIGNED
CEINOR ELMINA FARRELL Mar 1940 British Director 2004-10-25 UNTIL 2018-03-10 RESIGNED
THOMAS IEUAN DAVIES Jul 1937 British Director RESIGNED
GLENYS RUTH DAVIES Dec 1942 British Director RESIGNED
FREDERICK ARTHUR COURTNEY Jan 1927 British Director 1994-03-01 UNTIL 2006-08-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gwyneth Elfair Lewis 2023-12-04 4/1949 Berkhamsted   Ownership of shares 25 to 50 percent
Mr Stephen Morris Grey 2023-12-04 6/1955 Porthcawl   Ownership of shares 25 to 50 percent
Mr Thomas Brian Thomas 2023-12-04 3/1942 St Dogmaels   Cardigan Ownership of shares 25 to 50 percent
Mr Colin Merritt Lewis 2023-12-04 11/1944 Berkhamsted   Ownership of shares 25 to 50 percent
Mrs Rachel Mary Thomas 2023-12-04 5/1941 St Dogmaels   Cardigan Ownership of shares 25 to 50 percent
Mrs Jane Sutton 2023-12-04 4/1957 Crawley   West Sussex Ownership of shares 25 to 50 percent
Reverend Canon Charles Gordon Norman Dey 2023-11-03 3/1946 Bradford   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMDEN BOSS LIMITED IPSWICH ENGLAND Active SMALL 26110 - Manufacture of electronic components
BRYNONNEN RESIDENTS MANAGEMENT LIMITED CARDIGAN Active TOTAL EXEMPTION FULL 98000 - Residents property management
KINGSWEAR PARK CLUB LIMITED DARTMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. ST NEOTS Active SMALL 28140 - Manufacture of taps and valves
KW HOLDINGS LIMITED IPSWICH ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BOSS ENCLOSURES LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPTIMA EUROPE LIMITED BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.