GLYN COEDIOG MANAGEMENT COMPANY LIMITED

GLYN COEDIOG MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLYN COEDIOG MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05778421
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLYN COEDIOG MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GLYN COEDIOG MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    46 Whitchurch Road
    CF14 3LX Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLYN COEDIOG MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLYN COEDIOG MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for GLYN COEDIOG MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mrs Joanne Bates as a director on May 27, 2025

    2 pagesAP01

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Richard Chadwick as a director on Mar 01, 2025

    1 pagesTM01

    Appointment of Mr Christopher Edwards as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Lloyd Addicott as a director on Jan 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Lloyd Addicott as a director on Aug 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Jones as a director on Nov 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Eirlys Ferris as a director on Oct 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Allan David Lewis as a director on Aug 23, 2018

    1 pagesTM01

    Appointment of Mrs Sharon Jones as a director on Apr 16, 2018

    2 pagesAP01

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Who are the officers of GLYN COEDIOG MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Neil Richard Alistair
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Secretary
    Whitchurch Road
    CF14 3LX Cardiff
    46
    195242770001
    BATES, Joanne
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    WalesBritish170696450001
    BORMAN, Claire
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    United KingdomBritish149850630001
    EDWARDS, Christopher
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    WalesBritish332704910001
    SCOTT, Gordon
    42 Bull Street
    B4 6AF Birmingham
    West Midlands
    Secretary
    42 Bull Street
    B4 6AF Birmingham
    West Midlands
    British99745550001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WILLIAMS, Anne Vivien
    Bisley House
    Falcon Close, Quedgeley
    GL2 4LY Gloucester
    Gloucestershire
    Secretary
    Bisley House
    Falcon Close, Quedgeley
    GL2 4LY Gloucester
    Gloucestershire
    British119345260001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    United Kingdom
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5953318
    136446990002
    ADDICOTT, Lloyd
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    WalesWelsh299589150001
    BRADDICK, Graham Peter
    19 Millheath Drive
    Lisvane
    CF14 0GA Cardiff
    South Glamorgan
    Director
    19 Millheath Drive
    Lisvane
    CF14 0GA Cardiff
    South Glamorgan
    United KingdomBritish58334430001
    CHADWICK, Paul Richard
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    United KingdomBritish167723200001
    FERRIS, Margaret Eirlys
    Waun Hir
    Efail Isaf
    CF38 1AX Pontypridd
    3
    Mid Glamorgan
    Wales
    Director
    Waun Hir
    Efail Isaf
    CF38 1AX Pontypridd
    3
    Mid Glamorgan
    Wales
    WalesWelsh151405770001
    HORSWILL, Chris
    10 Berrymead Road
    Cyncoed
    CF23 6QA Cardiff
    South Glamorgan
    Director
    10 Berrymead Road
    Cyncoed
    CF23 6QA Cardiff
    South Glamorgan
    United KingdomBritish112454820001
    JARRATT, Andy
    4 Talygarn Court
    Talygan Manor
    CF72 9UH Pontyclun
    Mid Glamorgan
    Director
    4 Talygarn Court
    Talygan Manor
    CF72 9UH Pontyclun
    Mid Glamorgan
    British112454700001
    JONES, Sharon
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    WalesBritish228569500001
    LEWIS, Allan David
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    WalesBritish150818880001
    MABEY, Glyn David
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    Director
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    WalesBritish100945610001
    O'CONNOR, Sarah Jane
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    Director
    Whitchurch Road
    CF14 3LX Cardiff
    46
    Wales
    WalesBritish151386710001
    ORMOND, Victoria Alexandria
    Cadwal Court
    Llantwit Fardre
    CF38 2FA Pontypridd
    38
    Mid Glamorgan
    Wales
    Director
    Cadwal Court
    Llantwit Fardre
    CF38 2FA Pontypridd
    38
    Mid Glamorgan
    Wales
    WalesBritish149956080001
    PAVITT, Debra
    2 Usk Vale Mews
    Caerleon
    NP18 1NE Newport
    Gwent
    Director
    2 Usk Vale Mews
    Caerleon
    NP18 1NE Newport
    Gwent
    United KingdomBritish109417960002
    ROWLAND, Stuart Thomas
    Felders Mede
    RG27 9TX Hook
    9
    Hampshire
    Director
    Felders Mede
    RG27 9TX Hook
    9
    Hampshire
    United KingdomBritish134163250001
    SEARLE, Andrew Peter
    32 Griffen Road
    Weston Village
    BS24 7HG Weston Super Mare
    Avon
    Director
    32 Griffen Road
    Weston Village
    BS24 7HG Weston Super Mare
    Avon
    British118000870001
    SHERGOLD, Peter John
    13 Worlebury Hill Road
    Worlebury
    BS22 9SG Weston Super Mare
    Avon
    Director
    13 Worlebury Hill Road
    Worlebury
    BS22 9SG Weston Super Mare
    Avon
    EnglandBritish156248300001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THOMAS, Michael Peter
    20 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    South Glamorgan
    Director
    20 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    South Glamorgan
    WalesBritish106594740002

    What are the latest statements on persons with significant control for GLYN COEDIOG MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0