5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06019584

Incorporation date

05/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Castle Grove, Old Swinford, Stourbridge DY8 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon16/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon21/10/2024
Micro company accounts made up to 2023-12-31
dot icon08/11/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/09/2023
Termination of appointment of Elizabeth Anne Davies as a director on 2023-09-01
dot icon09/09/2023
Cessation of Elizabeth Anne Davies as a person with significant control on 2022-10-01
dot icon10/11/2022
Appointment of Mr Peter Andrew Jones as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Giles Jonathan Anthony Davies as a director on 2022-11-10
dot icon10/11/2022
Notification of Peter Andrew Jones as a person with significant control on 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/11/2022
Registered office address changed from Auberrow House Auberrow Wellington Hereford HR4 8AJ England to 4 Castle Grove Old Swinford Stourbridge DY8 2HH on 2022-11-10
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon18/12/2019
Director's details changed for Mr Giles Jonathan Anthony Davies on 2019-12-06
dot icon18/12/2019
Director's details changed for Mrs Elizabeth Anne Davies on 2019-12-06
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon02/12/2019
Registered office address changed from 34 Hornyold Road Malvern WR14 1QH England to Auberrow House Auberrow Wellington Hereford HR4 8AJ on 2019-12-02
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Mr Giles Jonathan Anthony Davies as a director on 2019-09-07
dot icon09/09/2019
Resolutions
dot icon07/09/2019
Termination of appointment of Gilbert John Kendall as a director on 2019-09-06
dot icon07/09/2019
Cessation of Gilbert John Kendall as a person with significant control on 2019-09-06
dot icon07/09/2019
Notification of Elizabeth Anne Davies as a person with significant control on 2019-09-06
dot icon07/09/2019
Termination of appointment of Caroline Mary Pugh as a director on 2019-09-07
dot icon07/09/2019
Director's details changed for Mrs Elizabeth Anne Davies on 2019-09-07
dot icon07/09/2019
Registered office address changed from The Manor House St. David's Street Presteigne Powys LD8 2BP Wales to 34 Hornyold Road Malvern WR14 1QH on 2019-09-07
dot icon12/06/2019
Appointment of Mrs Elizabeth Anne Davies as a director on 2019-06-12
dot icon18/02/2019
Appointment of Mrs Caroline Mary Pugh as a director on 2019-02-09
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/10/2016
Appointment of Mr Gilbert John Kendall as a director on 2016-10-09
dot icon12/10/2016
Registered office address changed from , 11 Kidderminster Road, Kingswinford, West Midlands, DY6 0EX, England to The Manor House St. David's Street Presteigne Powys LD8 2BP on 2016-10-12
dot icon12/10/2016
Termination of appointment of Steven John Heathcock as a director on 2016-10-09
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon08/03/2016
Registered office address changed from , Unit 46, 46 Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE to The Manor House St. David's Street Presteigne Powys LD8 2BP on 2016-03-08
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon19/11/2015
Appointment of Mr Steven John Heathcock as a director on 2015-10-30
dot icon19/11/2015
Termination of appointment of Geoffrey Baylis as a director on 2015-10-30
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon19/04/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr Geoffrey Baylis on 2009-12-05
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 05/12/08; full list of members
dot icon05/01/2009
Director appointed mr geoffrey baylis
dot icon03/01/2009
Appointment terminated director andrew dorr
dot icon03/01/2009
Appointment terminated director alwena jones
dot icon03/01/2009
Appointment terminated secretary andrew dorr
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Return made up to 05/12/07; full list of members
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
New director appointed
dot icon05/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Anne Davies
Director
12/06/2019 - 01/09/2023
1
Jones, Peter Andrew
Director
10/11/2022 - Present
3
Davies, Giles Jonathan Anthony
Director
07/09/2019 - 10/11/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD

5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 05/12/2006 with the registered office located at 4 Castle Grove, Old Swinford, Stourbridge DY8 2HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD?

toggle

5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD is currently Active. It was registered on 05/12/2006 .

Where is 5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD located?

toggle

5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD is registered at 4 Castle Grove, Old Swinford, Stourbridge DY8 2HH.

What does 5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD do?

toggle

5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 5 MARINE PARADE, TYWYN, MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-08 with updates.