About

Registered Number: 06366847
Date of Incorporation: 11/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: BRYN EGLWYS MANAGEMENT LIMITED, Apartment 1 Bryn Eglwys, Station Road, Rhosneigr, Anglesey, LL64 5AB

 

Founded in 2007, Bryn Eglwys Management Ltd have registered office in Rhosneigr. Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Thomas, Owain Rhys, Thompson, Mark Peter, Collins, Brian Hugh Alexander, Conner, Christina Elizabeth, Roberts, Anthony Owen, Roberts, Catherine Mary, Tompkins, Christopher Edward for Bryn Eglwys Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Owain Rhys 01 June 2014 - 1
THOMPSON, Mark Peter 17 October 2011 - 1
COLLINS, Brian Hugh Alexander 18 June 2012 13 October 2017 1
CONNER, Christina Elizabeth 24 November 2011 15 May 2014 1
ROBERTS, Anthony Owen 11 September 2007 25 November 2011 1
ROBERTS, Catherine Mary 11 September 2007 24 November 2011 1
TOMPKINS, Christopher Edward 17 October 2011 13 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 June 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 09 June 2018
CS01 - N/A 28 May 2018
CS01 - N/A 21 October 2017
PSC01 - N/A 21 October 2017
PSC07 - N/A 21 October 2017
TM01 - Termination of appointment of director 21 October 2017
TM01 - Termination of appointment of director 21 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 June 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.