BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD
Overview
Company Name | BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 11530831 |
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 BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD located?
Registered Office Address | Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Termination of appointment of Caryl Elizabeth Russell as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Change of details for Castle Green Homes Limited as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Appointment of Premier Estates Limited as a secretary on Oct 11, 2022 | 2 pages | AP04 | ||
Registered office address changed from Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on Oct 11, 2022 | 1 pages | AD01 | ||
Termination of appointment of Castle Green Homes Limited as a secretary on Oct 11, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kieran Power as a secretary on May 14, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Macbryde Homes Limited on Sep 01, 2021 | 1 pages | CH02 | ||
Secretary's details changed for Macbryde Homes Limited on Sep 01, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Change of details for Macbryde Homes Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Registered office address changed from Unit 28, St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ United Kingdom to Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on Oct 06, 2020 | 1 pages | AD01 | ||
Termination of appointment of Simon Walt Macbryde as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caryl Russell as a director on Aug 21, 2020 | 2 pages | AP01 | ||
Appointment of Mr Gwyn Jones as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Kieran Power as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Who are the officers of BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | King Edward Street SK10 1AT Macclesfield Chiltern House England |
| 130375280001 | ||||||||||
JONES, Gwyn | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | United Kingdom | British | Director | 253282520001 | ||||||||
CASTLE GREEN HOMES LIMITED | Director | Glascoed Road LL17 0LJ St Asaph Unit 20, St Asaph Business Park Denbighshire United Kingdom |
| 129346480002 | ||||||||||
POWER, Kieran | Secretary | St. Asaph Business Park LL17 0LJ St. Asaph Unit 20 Denbighshire Wales | 273385880001 | |||||||||||
CASTLE GREEN HOMES LIMITED | Secretary | Glascoed Road LL17 0LJ St Asaph Unit 20, St Asaph Business Park Denbighshire United Kingdom |
| 129346480002 | ||||||||||
MACBRYDE, Simon Walt | Director | Glascoed Road LL17 0LJ St Asaph Unit 28, St Asaph Business Park Denbighshire United Kingdom | Wales | British | Director | 54270880001 | ||||||||
RUSSELL, Caryl Elizabeth | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | United Kingdom | British | Director | 273425530001 |
Who are the persons with significant control of BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Castle Green Homes Limited | Aug 22, 2018 | Glascoed Road LL17 0LJ St Asaph Unit 20, St Asaph Business Park Denbighshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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