UKBizDB.co.uk

DYNEVOR HOMES LIMITED

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

This company is commonly known as Dynevor Homes Limited. The company was founded 21 years ago and was given the registration number 04503486. The firm's registered office is in AMMANFORD. You can find them at Unit 19 Betws Park Workshops, Betws, Ammanford, Carmarthenshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DYNEVOR HOMES LIMITED
Company Number:04503486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 19 Betws Park Workshops, Betws, Ammanford, Carmarthenshire, SA18 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Betws Park Workshops, Betws, Ammanford, SA18 2ET

Director20 July 2018Active
Unit 19, Betws Park Workshops, Betws, Ammanford, SA18 2ET

Director20 July 2018Active
61 Butleigh Avenue, Llandaff, Cardiff, CF5 1BY

Secretary09 June 2003Active
14, Parc Pencae, Llandybie, Ammanford, Wales, SA18 3AZ

Secretary11 September 2009Active
58 Newtown, Pen Y Banc, Ammanford, SA18 3TE

Secretary05 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 2002Active
2 Old Road, Bonllwyn, Ammanford, SA18 2ED

Director16 September 2002Active
61 Butleigh Avenue, Llandaff, Cardiff, CF5 1BY

Director21 May 2003Active
14, Parc Pencae, Llandybie, Ammanford, Wales, SA18 3AZ

Director05 August 2002Active

People with Significant Control

Mrs Beverley Angela Williams
Notified on:22 June 2021
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit 19, Betws Park Workshops, Ammanford, SA18 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Huw Rhys Williams
Notified on:20 July 2018
Status:Active
Country of residence:Wales
Address:158 Hayes Appartments, The Hayes, Cardiff, Wales, CF10 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Huw Rhys Williams
Notified on:01 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Unit 19, Betws Park Workshops, Ammanford, SA18 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Capital

Capital name of class of shares.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Accounts

Change account reference date company previous shortened.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Accounts

Change account reference date company previous shortened.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2017-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.