About

Registered Number: 05556721
Date of Incorporation: 07/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 61 / 62 Tredegar Street, Risca, Newport, NP11 6BW,

 

Having been setup in 2005, Llys Ffynnon (Phase 2) Management Company Ltd has its registered office in Newport. We do not know the number of employees at the organisation. There are 15 directors listed as William Parkman & Daughters Limited, Jones, Philip Richard, Kenny, Robert John, Wilson, Elizabeth, Jones, Philip Richard, Scott, Gordon, Williams, Anne Vivien, Horswell, Chris, Jarrett, Andrew, Powell, Gavin James Rhys, Searle, Andrew Peter, Shergold, Peter John, Smith, David John, Thomas, Michael Peter, Tucker, Michael John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Philip Richard 17 February 2010 - 1
KENNY, Robert John 17 February 2010 - 1
WILSON, Elizabeth 13 July 2017 - 1
HORSWELL, Chris 01 February 2006 09 March 2010 1
JARRETT, Andrew 01 February 2006 09 March 2010 1
POWELL, Gavin James Rhys 26 June 2012 21 August 2018 1
SEARLE, Andrew Peter 13 November 2006 08 June 2009 1
SHERGOLD, Peter John 07 September 2005 18 March 2010 1
SMITH, David John 13 November 2006 09 March 2010 1
THOMAS, Michael Peter 07 September 2005 01 November 2006 1
TUCKER, Michael John 17 February 2010 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAM PARKMAN & DAUGHTERS LIMITED 16 July 2013 - 1
JONES, Philip Richard 22 July 2010 16 July 2013 1
SCOTT, Gordon 07 September 2005 08 February 2007 1
WILLIAMS, Anne Vivien 08 February 2007 16 August 2010 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 18 September 2019
CS01 - N/A 24 September 2018
PSC08 - N/A 21 August 2018
PSC09 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 September 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 01 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AD01 - Change of registered office address 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AP04 - Appointment of corporate secretary 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 04 October 2010
AP03 - Appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 05 September 2010
TM02 - Termination of appointment of secretary 05 September 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
225 - Change of Accounting Reference Date 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 09 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.