UKBizDB.co.uk

CLYTHA SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clytha Square Management Company Limited. The company was founded 27 years ago and was given the registration number 03239375. The firm's registered office is in ABERGAVENNY. You can find them at Alma House, Grosmont, Abergavenny, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLYTHA SQUARE MANAGEMENT COMPANY LIMITED
Company Number:03239375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Alma House, Grosmont, Abergavenny, Wales, NP7 8LW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edwards Farm, Duck Street, Tytherington, Wotton-Under-Edge, England, GL12 8QB

Secretary20 September 2021Active
6d Clytha Square, Clytha Square, Newport, Wales, NP20 2EF

Director17 December 2021Active
36 Mountside, Risca, NP11 6JG

Director06 July 2007Active
Edwards Farm, Duck Street, Tytherington, Wotton-Under-Edge, England, GL12 8QB

Director18 March 2021Active
532, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5NF

Director15 April 2020Active
13 Gaer Vale, Newport, NP20 3HR

Secretary08 August 2004Active
14 St Marys Crescent, Rogiet, NP26 3TB

Secretary01 October 1997Active
6 Clytha Square, Newport, Gwent, NP20 2EF

Secretary09 November 2015Active
Alma House, Grosmont, Abergavenny, Wales, NP7 8LW

Secretary06 October 2017Active
Alma House, Grosmont, Abergavenny, Wales, NP7 8LW

Secretary22 March 2018Active
4 Twyford Business Park, Station Road Twyford, Reading,

Nominee Secretary19 August 1996Active
6b Clytha Square, Newport, NP9 2EF

Secretary19 August 1996Active
6b Clytha Square, Newport, NP20 2EF

Director12 January 2006Active
6b, Clytha Square, Newport, NP20 2EF

Director10 August 2007Active
6c Clytha Square, Newport, NP20 2EF

Director08 May 1997Active
14 St Marys Crescent, Rogiet, NP26 3TB

Director19 August 1996Active
6 Clytha Square, Newport, Gwent, NP20 2EF

Director30 August 2016Active
6d, Clytha Square, Newport, Wales, NP20 2EF

Director06 October 2017Active
Flat 4, 6 Clytha Square, Newport, NP20 2EF

Director27 October 2006Active
42, Riding Barn Hill, Wick, Bristol, England, BS30 5PA

Director25 August 2016Active
36, Mountside, Risca, Newport, Wales, NP11 6JP

Director14 December 2016Active
6b Clytha Square, Newport, NP20 2EF

Director26 June 2004Active
Alma House, Grosmont, NP7 8LW

Director05 September 2002Active
4 Twyford Business Park, Station Road Twyford, Reading,

Nominee Director19 August 1996Active
6b Clytha Square, Newport, NP20 2EF

Director19 August 1996Active
6a Clytha Square, Newport, NP20 2EF

Director19 August 1996Active

People with Significant Control

Ms Linda Ann Entwistle
Notified on:06 October 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Wales
Address:Alma House, Grosmont, Abergavenny, Wales, NP7 8LW
Nature of control:
  • Significant influence or control
Mr Richard Timothy Eugene
Notified on:07 August 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:6 Clytha Square, Gwent, NP20 2EF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-30Address

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

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Address

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

Download
2019-05-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.