UKBizDB.co.uk

FFYNONE DEVELOPMENTS LIMITED

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

This company is commonly known as Ffynone Developments Limited. The company was founded 6 years ago and was given the registration number 10998245. The firm's registered office is in SWANSEA. You can find them at Jamesons Hall Foundry Road, Morriston, Swansea, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FFYNONE DEVELOPMENTS LIMITED
Company Number:10998245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 October 2019
Jurisdiction:Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Jamesons Hall Foundry Road, Morriston, Swansea, Wales, SA6 8DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jamesons Hall, Foundry Road, Morriston, Swansea, Wales, SA6 8DU

Director01 January 2018Active
Moloney Cottage, Abbeyleix Road, Ballyroan, Ireland,

Director07 November 2017Active
66a, Wind Street, Swansea, United Kingdom, SA1 1EQ

Director05 October 2017Active

People with Significant Control

Mr Con Moloney
Notified on:20 February 2019
Status:Active
Date of birth:January 1958
Nationality:Irish
Country of residence:Wales
Address:Jamesons Hall, Foundry Road, Swansea, Wales, SA6 8DU
Nature of control:
  • Ownership of shares 50 to 75 percent
Connaught Capital Limited
Notified on:05 October 2017
Status:Active
Country of residence:Belize
Address:101, 1 1/2 Northern Highway, Belize, Belize,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Thompson
Notified on:05 October 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:66a, Wind Street, Swansea, United Kingdom, SA1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Address

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

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.