About

Registered Number: 02048083
Date of Incorporation: 19/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 9 Plas Derwen Close, Abergavenny, Monmouthshire, NP7 9SQ

 

Plas Derwen Management Company Ltd was registered on 19 August 1986 with its registered office in Monmouthshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLEY, Philip John 15 May 1997 - 1
DOWNWARD, Carl 19 July 1995 - 1
LAMERTON, Stephen 12 January 1994 - 1
LOVE, Annette Joan 08 May 2008 - 1
BARNOR, Edward Roddy, Dr 15 May 1997 12 May 2000 1
CLARKE, Mary Jennifer 26 June 2015 15 February 2018 1
HENDERSON, Wilfred Anthony N/A 06 December 1994 1
KEMPSON, Leonard 20 May 1992 06 September 1995 1
LAWTON, Robert Alastair N/A 15 May 1997 1
MEADOWS, Alfred Harry Dennis N/A 02 May 1991 1
MYLES, Sean Michael Kenneth 01 October 1996 15 May 1997 1
PHILLIPS, Peter N/A 06 September 1995 1
POYSER, Peter Thomas N/A 03 September 1997 1
REES, Alan 19 July 1995 04 January 2003 1
TAY-LODGE, Gregor Stuart 10 May 2001 24 January 2003 1
WATERS, Keith N/A 19 September 1993 1
Secretary Name Appointed Resigned Total Appointments
DILLEY, Janet 01 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 25 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 06 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 27 June 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 14 June 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
287 - Change in situation or address of Registered Office 09 January 1998
288b - Notice of resignation of directors or secretaries 19 September 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 29 March 1996
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 31 March 1995
288 - N/A 12 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
288 - N/A 20 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 11 June 1993
288 - N/A 11 June 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 02 June 1992
288 - N/A 02 June 1992
363b - Annual Return 11 September 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 05 June 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 02 July 1990
288 - N/A 20 June 1990
288 - N/A 20 June 1990
288 - N/A 14 September 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 03 July 1989
288 - N/A 03 July 1989
287 - Change in situation or address of Registered Office 03 July 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 18 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1987
NEWINC - New incorporation documents 19 August 1986
CERTINC - N/A 19 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.