UKBizDB.co.uk

CLOTH HALL MANAGEMENT LIMITED

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

This company is commonly known as Cloth Hall Management Limited. The company was founded 8 years ago and was given the registration number 10192864. The firm's registered office is in LLANWRTYD WELLS. You can find them at Flat 2 Cloth Hall, Dolecoed Road, Llanwrtyd Wells, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLOTH HALL MANAGEMENT LIMITED
Company Number:10192864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2016
End of financial year:31 May 2024
Jurisdiction:Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 2 Cloth Hall, Dolecoed Road, Llanwrtyd Wells, Wales, LD5 4RA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 July 2017Active
Flat One Cloth Hall, Dol Y Coed Road, Llanwrtyd, Wales, LD5 4RA

Director01 July 2017Active
Flat 2 Cloth Hall, Dolecoed Road, Llanwrtyd Wells, United Kingdom, LD5 4RA

Director01 July 2017Active
Elennedd, Victoria Road, Llanwrtyd Wells, Wales, LD5 4SU

Director21 May 2016Active

People with Significant Control

Miss Emma Elizabeth Ruth Gilchrist
Notified on:01 July 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Green
Notified on:01 July 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick John Clarke
Notified on:01 July 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Diana Ann Green
Notified on:18 May 2017
Status:Active
Date of birth:October 1942
Nationality:Welsh
Country of residence:Wales
Address:Flat 2 Cloth Hall, Dolecoed Road, Llanwrtyd Wells, Wales, LD5 4RA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Accounts

Accounts with accounts type dormant.

Download
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Officers

Termination director company with name termination date.

Download
2022-07-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Address

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

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-17Accounts

Accounts with accounts type dormant.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-29Address

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

Download
2017-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.