This company is commonly known as Glanfa Arw Property Management Limited. The company was founded 28 years ago and was given the registration number 03151343. The firm's registered office is in COLWYN BAY. You can find them at The Ferrymans Cottage, Glanfa, Arw, Tal-y-cafn, Colwyn Bay, Clwyd. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | GLANFA ARW PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03151343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ferrymans Cottage, Glanfa, Arw, Tal-y-cafn, Colwyn Bay, Clwyd, LL28 5RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Glanfa Arw, Tal-Y-Cafn, Colwyn Bay, Wales, LL28 5RJ | Secretary | 01 July 2021 | Active |
5, Glanfa Arw, Tal-Y-Cafn, Colwyn Bay, Wales, LL28 5RJ | Director | 16 July 2022 | Active |
2 Glanfa Arw, Glanfa Arw, Tal-Y-Cafn, Colwyn Bay, Wales, LL28 5RJ | Director | 01 November 2016 | Active |
The Ferrymans Cottage, Glanfa Arw, Tal-Y-Cafn, Colwyn Bay, Wales, LL28 5RJ | Director | 01 April 2014 | Active |
Lorein Lightwood Road, Rough Close, Stoke On Trent, ST3 7PW | Director | 11 March 1996 | Active |
3, Baumville Drive, Spital, Bebington, CH63 9FE | Director | 28 July 2009 | Active |
3, Glanfa Arw, Tal-Y-Cafn, Colwyn Bay, Wales, LL28 5RJ | Director | 28 May 2019 | Active |
Ferrymans Cottage Glanfa Arw, Tal Y Cafn, Colwyn Bay, LL28 5RJ | Secretary | 02 February 1998 | Active |
3, Baumville Drive, Spital, Bebington, United Kingdom, CH63 9FE | Secretary | 01 January 2014 | Active |
9 Wheatfields, Bradeley, Stoke On Trent, ST6 7QD | Secretary | 26 January 1996 | Active |
Nil, Orchard Grange, 4 The Park, Two Dales, Matlock, England, DE4 2DE | Secretary | 25 March 2007 | Active |
5 The Dell, South Downs Road, Hale, Altrincham, England, WA14 3HU | Director | 01 April 2014 | Active |
Rose Cottage, The Gardens, Sandbach, CW11 1BB | Director | 01 March 1998 | Active |
3 Glanfa Arw, Tal Y Cafn, Abberconwy, LL28 5RT | Director | 11 March 1996 | Active |
2 Glanfa Arw, Tal-Y-Cafn, Colwyn Bay, LL28 5RJ | Director | 25 March 2007 | Active |
Ferrymans Cottage Glanfa Arw, Tal Y Cafn, Colwyn Bay, LL28 5RJ | Director | 02 February 1998 | Active |
Three Oaks Clay Lake, Endon, Stoke On Trent, ST9 9DD | Director | 01 March 1998 | Active |
9 Wheatfields, Bradeley, Stoke On Trent, ST6 7QD | Director | 26 January 1996 | Active |
439 New Inn Lane, Stoke On Trent, ST4 8BN | Director | 01 March 1998 | Active |
Nil, Orchard Grange, 4 The Park, Two Dales, Matlock, England, DE4 2DE | Director | 03 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Officers | Appoint person secretary company with name date. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.