CAE GWYLLT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CAE GWYLLT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05887182 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAE GWYLLT 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 CAE GWYLLT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAE GWYLLT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAE GWYLLT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for CAE GWYLLT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jennifer Sian Wallen as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Director's details changed for Miss Jennifer Sian Wallen on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stephane Chung-Wong Pang on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Katherine Anne Jordan-Chappell on Dec 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 18 Coychurch Road Bridgend Mid Glamorgan CF35 5NG Wales to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Aug 20, 2025 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Director's details changed for Miss Jennifer Sian Wallen on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stephane Chung-Wong Pang on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Katherine Anne Jordan-Chappell on Jul 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 18 Coychurch Road Bridgend Mid Glamorgan CF35 5NG on Jul 02, 2025 | 1 pages | AD01 | ||
Appointment of Mr Stephane Chung-Wong Pang as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Miss Katherine Anne Jordan-Chappell as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Miss Jennifer Sian Wallen as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alex Peter Robinson as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ryan Evans as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Amy Jane Pearce as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Katherine Anne Jordan-Chappell as a director on Jan 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Hirst as a director on Nov 03, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amy Jane Pearce as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alex Peter Robinson as a director on Apr 05, 2024 | 2 pages | AP01 | ||
Who are the officers of CAE GWYLLT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880002 | ||||||||||
| JORDAN-CHAPPELL, Katherine Anne | Director | 95 London Road CR0 2RF Croydon Stonemead House England | Wales | British | 320709410001 | |||||||||
| PANG, Stephane Chung-Wong | Director | 95 London Road CR0 2RF Croydon Stonemead House England | Wales | British | 333656040001 | |||||||||
| BALDERSTONE, Christopher John Lawrence | Secretary | 28 High Street Yardley Gobion NN12 7TN Northamptonshire | British | 96269180001 | ||||||||||
| MCGUINNESS, Shaun | Secretary | Tivoli Road GL50 2TF Cheltenham Flat 1 The Pines 22 Gloucestershire | British | 130914210001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690004 | ||||||||||
| BALDWIN, Stuart | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | Wales | British | 185021780001 | |||||||||
| DAVIES, Anita | Director | Vale View SA11 5UN Pontneddfechan Swn Y Nant Powys | United Kingdom | British | 134414290001 | |||||||||
| DAVIES, John Lewis | Director | Ael Y Bryn 13 Constitution Hill CF71 7BH Cowbridge South Glamorgan | British | 52814730002 | ||||||||||
| EDWARDS, Anthony Robert | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | United Kingdom | British | 134525980001 | |||||||||
| EDWARDS, Anthony Robert | Director | Wild Field CF31 5FF Bridgend 54 Mid Glamorgan | United Kingdom | British | 134525980001 | |||||||||
| EVANS, Ryan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | Welsh | 156225850002 | |||||||||
| HIRST, Andrew James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 205515340001 | |||||||||
| HIRST, Edward George, Dr | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | Wales | Welsh | 156226280001 | |||||||||
| JORDAN-CHAPPELL, Katherine Anne | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 320709410001 | |||||||||
| MAUNDER, Stephanie Louise Elizabeth | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Qatar | British | 249581840001 | |||||||||
| PEARCE, Amy Jane | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 323075850001 | |||||||||
| ROBINSON, Alex Peter | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 130935560001 | |||||||||
| ROBINSON, Sharon | Director | 5 Llys Y Mynydd Pen Y Mynydd SA15 4SE Llanelli Carmarthenshire | Wales | British | 108295810002 | |||||||||
| WALLEN, Jennifer Sian | Director | 95 London Road CR0 2RF Croydon Stonemead House England | Wales | British | 333610350001 | |||||||||
| WILLIAMS, Stephen John | Director | St Thomas House 12 St Thomas Square NP25 5ES Monmouth Gwent | Wales | British | 119676830001 | |||||||||
| CHAMONIX ESTATES LIMITED | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 117377680002 | ||||||||||
| CPM ASSET MANAGEMENT LIMITED | Nominee Director | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 900027470001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Director | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 |
Who are the persons with significant control of CAE GWYLLT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew James Hirst | Apr 06, 2016 | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Ryan Evans | Apr 06, 2016 | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | Yes |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CAE GWYLLT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 23, 2018 | The 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