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.
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 | : |
|
Registered Address | : | Unit 19 Betws Park Workshops, Betws, Ammanford, Carmarthenshire, SA18 2ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19, Betws Park Workshops, Betws, Ammanford, SA18 2ET | Director | 20 July 2018 | Active |
Unit 19, Betws Park Workshops, Betws, Ammanford, SA18 2ET | Director | 20 July 2018 | Active |
61 Butleigh Avenue, Llandaff, Cardiff, CF5 1BY | Secretary | 09 June 2003 | Active |
14, Parc Pencae, Llandybie, Ammanford, Wales, SA18 3AZ | Secretary | 11 September 2009 | Active |
58 Newtown, Pen Y Banc, Ammanford, SA18 3TE | Secretary | 05 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 2002 | Active |
2 Old Road, Bonllwyn, Ammanford, SA18 2ED | Director | 16 September 2002 | Active |
61 Butleigh Avenue, Llandaff, Cardiff, CF5 1BY | Director | 21 May 2003 | Active |
14, Parc Pencae, Llandybie, Ammanford, Wales, SA18 3AZ | Director | 05 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Capital | Capital name of class of shares. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Officers | Termination secretary company with name termination date. | Download |
2017-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.