UKBizDB.co.uk

TRAWSGOED ESTATE ROADS LIMITED

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

This company is commonly known as Trawsgoed Estate Roads Limited. The company was founded 24 years ago and was given the registration number 03831230. The firm's registered office is in ABERYSTWYTH. You can find them at Estate Office, Trawscoed, Aberystwyth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRAWSGOED ESTATE ROADS LIMITED
Company Number:03831230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Estate Office, Trawscoed, Aberystwyth, SY23 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 3, Trawsgoed Mansion, Trawsgoed, Aberystwyth, Uk, SY23 4HS

Director04 October 2015Active
Ystrad Awel, Trawscoed, Aberystwyth, Uk, SY23 4HS

Director04 July 2017Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary20 August 1999Active
Garden Cottage, Trawscoed, Aberystwyth, SY23 4HS

Secretary30 May 2004Active
Stable Fiat Nanteos Mansion, Dyffryn Paith, Aberystwyth, SY23 4LU

Secretary14 February 2003Active
Afallon, Ystrad Meurig, SY25 6AD

Secretary26 May 2000Active
The Coach House (East Wing), Trawscoed Park, Aberystwyth, SY23 4HS

Secretary22 January 2011Active
The Coach House, Trawsgoed Park, Aberystwyth, Wales, SY23 4HS

Secretary21 January 2016Active
Ye Old Estate, Trawscoed, Aberystwyth, Wales, SY23 4HS

Secretary30 July 2017Active
Garden Cottage, Trawscoed Estate Trawscoed, Aberystwyth, SY23 4HS

Director13 February 2001Active
Trawscoed Mansion, Trawscoed Park, Aberystwyth,

Director20 July 2007Active
Trawscoed Mansion, Trawscoed Park, Aberystwyth,

Director20 July 2007Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director20 August 1999Active
West Wing Coach House, Trawscoed, Crosswood, Aberystwyth, Wales, SY23 4HS

Director22 January 2011Active
Ystrad Awel, Trawscoed, Aberystwyth, United Kingdom, SY23 4HS

Director22 January 2011Active
East Wing Coach House, Trawscoed, Crosswood, Aberystwyth, SY23 4HS

Director04 October 2015Active
The Coach House, Aberystwyth, SY23 4HS

Director25 July 2003Active
6 Broomwood Road, Battersea, London, SW11 6HT

Director20 August 1999Active

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Address

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

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Capital

Capital allotment shares.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-08-09Officers

Appoint person secretary company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Capital

Capital return purchase own shares.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.