About

Registered Number: 02866943
Date of Incorporation: 28/10/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, BN41 1UR,

 

Gwydyr Mansions Ltd was founded on 28 October 1993 and has its registered office in Brighton in East Sussex. Fantoni, Tessa Frances, Johnson, Eugene Karl, Doctor, Askew, Justine, Bennett, Moirapomeroy, Bennett, Sally Ann, Burnard, George Alfred Albert, Dierks, Hans Olaf, Edwards, Doris Maude, English, Brian, Fischer, David Jonathan, Francis, Kevin Robert, Herford, Luke Garvan, Johnson, Eugene Karl, Dr, Kemp, Olive May, Kevin Robert, Francis, Lawrence, Stuart Dennett, Mann, Jeanine Yvonne, Myers, David, Dr, Newitt, Christopher John, Scott, Marta Clare, Sedlickas, Davy Anton, Sincock, Anne Heaton, Sussex, Lorraine, Talbot, Kay Ann, Tessier, William Arthur, Wawman, Victoria Louise, Windsor, Catherine Christine (Kay), Winston, Warwick Lee are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANTONI, Tessa Frances 17 May 2018 - 1
ASKEW, Justine 26 March 2013 01 November 2015 1
BENNETT, Moirapomeroy 13 July 1999 30 April 2008 1
BENNETT, Sally Ann 30 April 2008 25 October 2011 1
BURNARD, George Alfred Albert 28 October 1993 12 August 1994 1
DIERKS, Hans Olaf 11 May 2009 23 March 2011 1
EDWARDS, Doris Maude 28 October 1993 30 August 2007 1
ENGLISH, Brian 01 December 1994 10 February 1998 1
FISCHER, David Jonathan 30 April 2008 30 August 2018 1
FRANCIS, Kevin Robert 30 April 2008 18 January 2011 1
HERFORD, Luke Garvan 20 October 1995 09 October 1996 1
JOHNSON, Eugene Karl, Dr 15 June 2010 17 May 2018 1
KEMP, Olive May 28 October 1993 30 April 2008 1
KEVIN ROBERT, Francis 09 May 2005 31 January 2008 1
LAWRENCE, Stuart Dennett 10 May 2011 01 March 2014 1
MANN, Jeanine Yvonne 13 January 1999 30 April 2008 1
MYERS, David, Dr 12 June 2004 11 May 2009 1
NEWITT, Christopher John 30 April 2008 29 November 2010 1
SCOTT, Marta Clare 30 April 2008 10 November 2009 1
SEDLICKAS, Davy Anton 28 October 1993 23 April 2003 1
SINCOCK, Anne Heaton 28 October 1993 20 May 1997 1
SUSSEX, Lorraine 11 September 1996 11 August 1999 1
TALBOT, Kay Ann 07 January 2002 14 February 2005 1
TESSIER, William Arthur 08 September 2003 20 December 2009 1
WAWMAN, Victoria Louise 30 April 2008 11 May 2009 1
WINDSOR, Catherine Christine (Kay) 21 August 1998 30 April 2008 1
WINSTON, Warwick Lee 16 June 2011 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Eugene Karl, Doctor 21 July 2011 17 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 08 August 2011
AP03 - Appointment of secretary 07 August 2011
AP01 - Appointment of director 26 June 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 24 July 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
TM01 - Termination of appointment of director 13 November 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 28 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 17 November 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288 - N/A 19 September 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 09 November 1995
288 - N/A 09 November 1995
AUD - Auditor's letter of resignation 18 August 1995
AA - Annual Accounts 18 August 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
363s - Annual Return 20 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
NEWINC - New incorporation documents 28 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.