This company is commonly known as Plas Gwyn Limited. The company was founded 41 years ago and was given the registration number 01705579. The firm's registered office is in HEREFORD. You can find them at Plas Gwyn 2 Elgar Court, 27 Hampton Park Road, Hereford, Herefordshire. This company's SIC code is 98000 - Residents property management.
Name | : | PLAS GWYN LIMITED |
---|---|---|
Company Number | : | 01705579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plas Gwyn 2 Elgar Court, 27 Hampton Park Road, Hereford, Herefordshire, HR1 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyeview, Wye View, Breinton Common, Hereford, United Kingdom, HR4 7PP | Secretary | 01 February 2024 | Active |
Wyeview, Wye View, Breinton Common, Hereford, United Kingdom, HR4 7PP | Director | 10 December 2009 | Active |
3 Elgar Court, Flat 3 Elgar Court, 27 Hampton Park Road, Hereford, England, HR1 1TH | Director | 15 June 2021 | Active |
Flat 1, 27 Hampton Park Road, Hereford, United Kingdom, HR1 1TH | Director | 04 August 2014 | Active |
Flat 4, 27 Hampton Park Road, Hereford, United Kingdom, HR1 1TH | Director | 29 November 2017 | Active |
Wyeview, Wye View, Breinton Common, Hereford, United Kingdom, HR4 7PP | Secretary | 08 September 2010 | Active |
2 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Secretary | 05 October 2001 | Active |
3 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Secretary | 01 April 1999 | Active |
3 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Secretary | 13 May 2002 | Active |
1 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Secretary | 10 November 2004 | Active |
4 Elgar Court, Vineyard Road, Hereford, HR1 1TT | Secretary | - | Active |
Flat 4 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | 07 August 2000 | Active |
Flat 1 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | 06 May 1999 | Active |
1 Elgar Court, Vineyard Road, Hereford, HR1 1TT | Director | - | Active |
1 Egar Court Vineyard Road, Hereford, HR1 1TT | Director | 18 November 1994 | Active |
3 Elgar Court, Vineyard Road, Hereford, HR1 1TT | Director | 11 November 1992 | Active |
2 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | - | Active |
3 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | 09 December 1995 | Active |
3 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | 05 October 2001 | Active |
3 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | 01 August 2007 | Active |
1 Elgar Court, 27 Hampton Park Road, Hereford, HR1 1TH | Director | 21 December 2002 | Active |
4 Elgar Court, Vineyard Road, Hereford, HR1 1TT | Director | - | Active |
3 Elgar Court, Vineyard Road, Hereford, HR1 1TT | Director | - | Active |
Mr Timothy Michael Day | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 27 Hampton Park Road, Hereford, England, HR1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Appoint person secretary company with name date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.