CAE GWYLLT MANAGEMENT COMPANY LIMITED

CAE GWYLLT MANAGEMENT COMPANY LIMITED

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

    Company NameCAE GWYLLT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05887182
    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 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
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAE GWYLLT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAE GWYLLT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for CAE GWYLLT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephane Chung-Wong Pang as a director on Mar 14, 2025

    2 pagesAP01

    Appointment of Miss Katherine Anne Jordan-Chappell as a director on Mar 14, 2025

    2 pagesAP01

    Appointment of Miss Jennifer Sian Wallen as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Alex Peter Robinson as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of Ryan Evans as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of Amy Jane Pearce as a director on Mar 12, 2025

    1 pagesTM01

    Termination of appointment of Katherine Anne Jordan-Chappell as a director on Jan 18, 2025

    1 pagesTM01

    Termination of appointment of Andrew James Hirst as a director on Nov 03, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Amy Jane Pearce as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Alex Peter Robinson as a director on Apr 05, 2024

    2 pagesAP01

    Appointment of Miss Katherine Anne Jordan-Chappell as a director on Mar 15, 2024

    2 pagesAP01

    Secretary's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023

    1 pagesCH04

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

    2 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Louise Elizabeth Maunder as a director on May 06, 2022

    1 pagesTM01

    Secretary's details changed for Fairfield Company Secretaries Limited on Oct 22, 2021

    1 pagesCH04

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

    2 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 08, 2021

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of CAE GWYLLT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690004
    JORDAN-CHAPPELL, Katherine Anne
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishManaging Director - Television Production Company320709410001
    PANG, Stephane Chung-Wong
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishManaging Director333656040001
    WALLEN, Jennifer Sian
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishHealth And Safety Coordinator333610350001
    BALDERSTONE, Christopher John Lawrence
    28 High Street
    Yardley Gobion
    NN12 7TN Northamptonshire
    Secretary
    28 High Street
    Yardley Gobion
    NN12 7TN Northamptonshire
    BritishSolicitor96269180001
    MCGUINNESS, Shaun
    Tivoli Road
    GL50 2TF Cheltenham
    Flat 1 The Pines 22
    Gloucestershire
    Secretary
    Tivoli Road
    GL50 2TF Cheltenham
    Flat 1 The Pines 22
    Gloucestershire
    British130914210001
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001
    BALDWIN, Stuart
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    WalesBritishHead Of Enterprise And Employment185021780001
    DAVIES, Anita
    Vale View
    SA11 5UN Pontneddfechan
    Swn Y Nant
    Powys
    Director
    Vale View
    SA11 5UN Pontneddfechan
    Swn Y Nant
    Powys
    United KingdomBritishHousewife134414290001
    DAVIES, John Lewis
    Ael Y Bryn
    13 Constitution Hill
    CF71 7BH Cowbridge
    South Glamorgan
    Director
    Ael Y Bryn
    13 Constitution Hill
    CF71 7BH Cowbridge
    South Glamorgan
    BritishDirector52814730002
    EDWARDS, Anthony Robert
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    United KingdomBritishUnknown134525980001
    EDWARDS, Anthony Robert
    Wild Field
    CF31 5FF Bridgend
    54
    Mid Glamorgan
    Director
    Wild Field
    CF31 5FF Bridgend
    54
    Mid Glamorgan
    United KingdomBritishDirector134525980001
    EVANS, Ryan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    United KingdomWelshEducation156225850002
    HIRST, Andrew James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishPoliceman205515340001
    HIRST, Edward George, Dr
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    WalesWelshDentist156226280001
    JORDAN-CHAPPELL, Katherine Anne
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishManaging Director - Television Production Company320709410001
    MAUNDER, Stephanie Louise Elizabeth
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    QatarBritishTeacher249581840001
    PEARCE, Amy Jane
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishClaims Negotiator323075850001
    ROBINSON, Alex Peter
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritishRetired130935560001
    ROBINSON, Sharon
    5 Llys Y Mynydd
    Pen Y Mynydd
    SA15 4SE Llanelli
    Carmarthenshire
    Director
    5 Llys Y Mynydd
    Pen Y Mynydd
    SA15 4SE Llanelli
    Carmarthenshire
    WalesBritishSales Director108295810002
    WILLIAMS, Stephen John
    St Thomas House
    12 St Thomas Square
    NP25 5ES Monmouth
    Gwent
    Director
    St Thomas House
    12 St Thomas Square
    NP25 5ES Monmouth
    Gwent
    WalesBritishDeputy Managing Director119676830001
    CHAMONIX ESTATES LIMITED
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05851267
    117377680002
    CPM ASSET MANAGEMENT LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Nominee Director
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    900027470001
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001

    Who are the persons with significant control of CAE GWYLLT MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Hirst
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Apr 06, 2016
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Ryan Evans
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Apr 06, 2016
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Yes
    Nationality: Welsh
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CAE GWYLLT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2018The 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