UKBizDB.co.uk

CAE GWYLLT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cae Gwyllt Management Company Limited. The company was founded 17 years ago and was given the registration number 05887182. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAE GWYLLT MANAGEMENT COMPANY LIMITED
Company Number:05887182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary10 October 2008Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 December 2010Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director24 February 2016Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director15 March 2024Active
28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN

Secretary01 August 2006Active
Flat 1 The Pines 22, Tivoli Road, Cheltenham, GL50 2TF

Secretary09 May 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary26 July 2006Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director11 February 2014Active
Swn Y Nant, Vale View, Pontneddfechan, SA11 5UN

Director21 October 2008Active
Ael Y Bryn, 13 Constitution Hill, Cowbridge, CF71 7BH

Director01 August 2006Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director06 December 2010Active
54, Wild Field, Bridgend, CF31 5FF

Director21 October 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director06 December 2010Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director20 August 2018Active
5 Llys Y Mynydd, Pen Y Mynydd, Llanelli, SA15 4SE

Director01 August 2006Active
St Thomas House, 12 St Thomas Square, Monmouth, NP25 5ES

Director09 February 2007Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Director18 November 2010Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director26 July 2006Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 July 2006Active

People with Significant Control

Mr Andrew James Hirst
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ryan Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Welsh
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 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
2024-03-19Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Change corporate secretary company with change date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Change corporate secretary company with change date.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.