MYNYDD BROMBIL HOLDINGS LIMITED

MYNYDD BROMBIL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMYNYDD BROMBIL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08177731
    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 MYNYDD BROMBIL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MYNYDD BROMBIL HOLDINGS LIMITED located?

    Registered Office Address
    C/O Res Limited, Beaufort Court
    Egg Farm Lane
    WD4 8LR Kings Langley
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MYNYDD BROMBIL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REG MYNYDD BROMBIL HOLDINGS LIMITEDAug 13, 2012Aug 13, 2012

    What are the latest accounts for MYNYDD BROMBIL HOLDINGS 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 MYNYDD BROMBIL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MYNYDD BROMBIL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    19 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025

    1 pagesTM01

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

    21 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024

    1 pagesTM01

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

    19 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Feb 20, 2023

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on Apr 09, 2020

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019

    1 pagesAD01

    Termination of appointment of Peter George Raftery as a director on Dec 19, 2018

    1 pagesTM01

    Termination of appointment of Charles Desmond Kyle Reid as a director on Dec 19, 2018

    1 pagesTM01

    Appointment of Mr Stephane Christophe Tetot as a director on Dec 19, 2018

    2 pagesAP01

    Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on Dec 19, 2018

    2 pagesAP01

    Who are the officers of MYNYDD BROMBIL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’KANE, Patrick Jude
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    Director
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    United KingdomBritish333331980001
    SUDECK, Katharina Annalotte
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    United KingdomGerman282728180001
    BOOTH, Stephen
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    EnglandBritish188868900001
    CROCKFORD, David Edward
    Paddock Road
    GU4 7LL Guildford
    6
    Surrey
    United Kingdom
    Director
    Paddock Road
    GU4 7LL Guildford
    6
    Surrey
    United Kingdom
    United KingdomBritish125163140001
    HARRIS, Neil Tracey
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    England
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    England
    United KingdomBritish42584490002
    PARTRIDGE, Matthew Richard
    Bath Road
    Nailsworth
    GL6 0QL Stroud
    Cambray House
    Gloucestershire
    England
    Director
    Bath Road
    Nailsworth
    GL6 0QL Stroud
    Cambray House
    Gloucestershire
    England
    United KingdomBritish123666400001
    RAFTERY, Peter George, Mr.
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    United KingdomBritish138985530001
    REID, Charles Desmond Kyle
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    United KingdomBritish188996050001
    RHODES-JOURNEAY, Julia Katharine, Ms.
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish253695170001
    TETOT, Stephane Christophe
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomFrench222755960001
    WANNOP, Simon Thomas
    Grange Close
    Lympstone
    EX8 5LD Exmouth
    8
    Devon
    England
    Director
    Grange Close
    Lympstone
    EX8 5LD Exmouth
    8
    Devon
    England
    Unitied KingdomBritish182521950001
    WHALLEY, Andrew Nicholas
    Guildford Road
    KT22 9DS Fetcham
    Marchwood House
    Leatherhead
    United Kingdom
    Director
    Guildford Road
    KT22 9DS Fetcham
    Marchwood House
    Leatherhead
    United Kingdom
    United KingdomBritish43664020007

    Who are the persons with significant control of MYNYDD BROMBIL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ri Income Uk Holdings Limited
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9327491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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