CEFNLLAN MANAGEMENT COMPANY LTD. - CEREDIGION
Company Profile | Company Filings |
Overview
CEFNLLAN MANAGEMENT COMPANY LTD. is a Private Limited Company from CEREDIGION and has the status: Active.
CEFNLLAN MANAGEMENT COMPANY LTD. was incorporated 23 years ago on 26/03/2001 and has the registered number: 04186828. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CEFNLLAN MANAGEMENT COMPANY LTD. was incorporated 23 years ago on 26/03/2001 and has the registered number: 04186828. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CEFNLLAN MANAGEMENT COMPANY LTD. - CEREDIGION
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
4 SCIENCE PARK CEFNLLAN
CEREDIGION
SY23 3AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS AMBER WALKER | Nov 1982 | British | Director | 2018-06-15 | CURRENT |
DR DENIS FRANK BALSOM | Sep 1948 | British | Director | 2001-03-26 | CURRENT |
DR DENIS FRANK BALSOM | Sep 1948 | British | Secretary | 2001-03-26 | CURRENT |
DAVID ANDREW WILLIAMS | British | Director | 2002-03-27 UNTIL 2003-09-17 | RESIGNED | |
MR DAVID JOHN ROWE | Dec 1950 | British | Director | 2001-03-26 UNTIL 2011-03-23 | RESIGNED |
ELIS DILWYN ROBERTS | Feb 1953 | British | Director | 2002-03-27 UNTIL 2011-01-15 | RESIGNED |
MR ALUN ROBERTS | May 1982 | British | Director | 2014-03-03 UNTIL 2015-06-03 | RESIGNED |
RICHARD IESTYN PRITCHARD | May 1972 | Prydeinig | Director | 2005-02-03 UNTIL 2011-01-15 | RESIGNED |
LIS MARY OWEN JONES | May 1957 | British | Director | 2002-03-27 UNTIL 2002-04-25 | RESIGNED |
MR ALUN WATKIN LEWIS | Sep 1952 | British | Director | 2003-09-17 UNTIL 2005-02-03 | RESIGNED |
RHODRI DILWYN JONES | Oct 1973 | Welsh | Director | 2013-09-02 UNTIL 2020-03-15 | RESIGNED |
ALUN JONES | Feb 1962 | British | Director | 2014-02-04 UNTIL 2023-03-01 | RESIGNED |
GARETH OWAIN GREGORY | Apr 1944 | British | Director | 2001-03-26 UNTIL 2002-03-27 | RESIGNED |
STEPHEN JEFFREY DAVIES | Mar 1967 | British | Director | 2013-09-02 UNTIL 2013-11-08 | RESIGNED |
BARRY WISE | Dec 1950 | British | Director | 2001-03-26 UNTIL 2019-05-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-03-26 UNTIL 2001-03-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-08-04 | 31-03-2023 | £16,046 equity |
Accounts Submission | 2022-12-29 | 31-03-2022 | £13,984 equity |
Accounts Submission | 2021-12-07 | 31-03-2021 | £11,947 equity |
Accounts Submission | 2021-01-01 | 31-03-2020 | £4,048 equity |
Accounts Submission | 2019-12-31 | 31-03-2019 | £6,320 equity |
Micro-entity Accounts - CEFNLLAN MANAGEMENT COMPANY LTD. | 2018-07-03 | 31-03-2018 | £10,304 equity |
Micro-entity Accounts - CEFNLLAN MANAGEMENT COMPANY LTD. | 2017-12-28 | 31-03-2017 | £10,566 equity |
Accounts filed on 31-03-2016 | 2017-01-03 | 31-03-2016 | £8,738 equity |
Accounts filed on 31-03-2015 | 2015-12-23 | 31-03-2015 | £13,757 equity |
Abbreviated Company Accounts - CEFNLLAN MANAGEMENT COMPANY LTD. | 2014-11-21 | 31-03-2014 | £12,183 Cash £14,255 equity |