About

Registered Number: 01467936
Date of Incorporation: 20/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Abergwynant Hall, Dolgellau, Snowdonia, LL40 1YF

 

Abergwynant Estate Ltd was founded on 20 December 1979 and has its registered office in Snowdonia, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Robert N/A 03 April 2009 1
ARMSTRONG SMITH, Allison 28 March 2009 13 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Sandra N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 January 2014
MR04 - N/A 03 September 2013
MR04 - N/A 03 September 2013
AR01 - Annual Return 01 September 2013
CERTNM - Change of name certificate 12 April 2013
AA01 - Change of accounting reference date 12 April 2013
AR01 - Annual Return 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 31 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 April 2008
225 - Change of Accounting Reference Date 25 September 2007
363a - Annual Return 24 September 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 12 November 1998
395 - Particulars of a mortgage or charge 08 September 1998
225 - Change of Accounting Reference Date 30 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 25 April 1997
395 - Particulars of a mortgage or charge 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 17 November 1995
RESOLUTIONS - N/A 25 May 1995
AA - Annual Accounts 25 April 1995
395 - Particulars of a mortgage or charge 17 March 1995
395 - Particulars of a mortgage or charge 17 March 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 26 April 1993
AUD - Auditor's letter of resignation 01 April 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 06 April 1992
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
363b - Annual Return 22 October 1991
395 - Particulars of a mortgage or charge 31 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1991
AA - Annual Accounts 13 June 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 07 March 1989
363 - Annual Return 09 May 1988
AA - Annual Accounts 27 August 1987
CERTNM - Change of name certificate 17 July 1987
287 - Change in situation or address of Registered Office 14 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1987
363 - Annual Return 15 April 1987
395 - Particulars of a mortgage or charge 08 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1987
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 September 1998 Fully Satisfied

N/A

Legal mortgage 18 March 1997 Fully Satisfied

N/A

Legal mortgage 01 March 1995 Fully Satisfied

N/A

Legal mortgage 01 March 1995 Fully Satisfied

N/A

Deed of legal mortgage 23 August 1991 Fully Satisfied

N/A

Legal mortgage 06 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.