UKBizDB.co.uk

PARC MAWR INVESTMENTS LIMITED

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

This company is commonly known as Parc Mawr Investments Limited. The company was founded 63 years ago and was given the registration number 00670957. The firm's registered office is in SWANSEA. You can find them at Druslyn House, De La Beche St, Swansea, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARC MAWR INVESTMENTS LIMITED
Company Number:00670957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Druslyn House, De La Beche St, Swansea, SA1 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Druslyn House, De La Beche St, Swansea, SA1 3HJ

Secretary05 June 2013Active
21 Bron Afon, Tircoed Village Penllergaer, Swansea, SA4 9QY

Director17 September 2007Active
Druslyn House, De La Beche St, Swansea, SA1 3HJ

Director14 August 2023Active
Druslyn House, De La Beche St, Swansea, SA1 3HJ

Director31 March 2010Active
7 Gerretts Close, Bishopston, Swansea, SA3 3HF

Director09 August 1993Active
4 Orchid Court, West Cross, Swansea, SA3 5RS

Director-Active
125 Newton Road, Newton, Swansea, SA3 4SW

Director04 December 2002Active
2 Llysdinam Hall, Newbridge-On-Wye, Llandrindod Wells, LD1 6NB

Director-Active
9 Oldway, Bishopston, Swansea, SA3 3DE

Secretary-Active
20 Station Road, Llanmorlais, Swansea, SA4 3TF

Secretary28 June 2001Active
Llysdinam Hall, New Bridge-On-Wye, Llandrindod Wells, LD1 6NB

Director-Active
9 Oldway, Bishopston, Swansea, SA3 3DE

Director-Active
54 Redbrink Crescent, Barry Island, Barry, CF62 5TU

Director-Active
Yr Hafan Bolgoed Road, Pontardulais, Swansea, SA4 1JE

Director-Active
25 Caswell Road, Mumbles, Swansea, SA3 4SD

Director-Active
47 Heol Y Plas, Pontardulais, Swansea, SA4 1TZ

Director-Active
Langsett Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TB

Director-Active
Langsett Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TB

Director-Active
Ash Lodge, 44 Glasshouse Lane, Kenilworth, CV8 2AJ

Director18 October 2006Active

People with Significant Control

Mr David Edward Keith Richards
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:4, Orchid Court, Swansea, United Kingdom, SA3 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.