UKBizDB.co.uk

BRYNMWYN RESIDENTS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brynmwyn Residents Management Company Limited. The company was founded 19 years ago and was given the registration number 05386074. The firm's registered office is in ENTERPRISE PARK. You can find them at First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRYNMWYN RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:05386074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Secretary12 November 2014Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director30 November 2010Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director12 November 2014Active
Ashmole And Co, Abertawe House, Ystrad Road Fforestfach, Swansea, SA5 4JS

Secretary30 November 2010Active
1 Hengell Uchaf, Newquay, SA45 9SE

Secretary08 March 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary08 March 2005Active
Ashmole And Co, Abertawe House, Ystrad Road Fforestfach, Swansea, SA5 4JS

Director30 November 2010Active
1 New Road, Hengell Uchaf, New Quay, SA45 9SE

Director08 March 2005Active
1 Hengell Uchaf, Newquay, SA45 9SE

Director08 March 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director08 March 2005Active

People with Significant Control

Mr Kevin Ivor Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Significant influence or control
Mr Stephen Wayne Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Address

Change registered office address company with date old address new address.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Officers

Appoint person secretary company with name date.

Download
2014-12-15Officers

Change person director company with change date.

Download
2014-12-15Officers

Appoint person director company with name date.

Download
2014-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.