AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164149

Incorporation date

15/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Convent Pje Accountants & Advisors, Llanbadarn Road, Aberystwyth, Ceredigion SY23 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon12/04/2026
Termination of appointment of Briony Susan Lewis as a director on 2026-03-31
dot icon21/01/2026
Appointment of Mrs Sandra Jane Woolgrove as a director on 2026-01-21
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon18/12/2025
Director's details changed for Mr Andrew Paul Dolloway on 2025-12-01
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Director's details changed for Briony Susan Lewis on 2023-10-01
dot icon11/12/2023
Director's details changed for Mr Andrew Paul Dolloway on 2023-10-01
dot icon11/12/2023
Registered office address changed from C/O Francis Gray Chartered Accountants 32 Queens Road Aberystwyth Dyfed SY23 2HN to The Old Convent Pje Accountants & Advisors Llanbadarn Road Aberystwyth Ceredigion SY23 1EY on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2023
Termination of appointment of Barbara Homrighausen as a director on 2023-02-01
dot icon11/02/2023
Termination of appointment of Roger Garth Spear as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mr Andrew Paul Dolloway as a director on 2023-02-01
dot icon06/02/2023
Termination of appointment of Roger Spear as a secretary on 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon26/07/2022
Termination of appointment of Shaun Davies as a director on 2022-07-25
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Appointment of Briony Susan Lewis as a director on 2021-05-19
dot icon27/05/2021
Appointment of Mr Roger Garth Spear as a director on 2021-05-19
dot icon19/05/2021
Notification of a person with significant control statement
dot icon18/05/2021
Appointment of Barbara Homrighausen as a director on 2021-05-18
dot icon18/05/2021
Cessation of Shaun Davies as a person with significant control on 2021-05-18
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon14/06/2018
Notification of Shaun Davies as a person with significant control on 2018-06-05
dot icon08/06/2018
Cessation of Gareth George Lewis as a person with significant control on 2018-06-06
dot icon08/06/2018
Termination of appointment of Gareth George Lewis as a director on 2018-06-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon12/12/2017
Appointment of Mr Shaun Davies as a director on 2017-12-09
dot icon17/01/2017
Appointment of Mr Roger Spear as a secretary on 2016-11-19
dot icon17/01/2017
Termination of appointment of Sue Chichlowska as a secretary on 2016-11-19
dot icon03/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Kyffin & Co the Old Convent Llanbadarn Road Aberystwyth SY23 1WX to C/O Francis Gray Chartered Accountants 32 Queens Road Aberystwyth Dyfed SY23 2HN on 2014-11-14
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/05/2012
Appointment of Mrs Sue Chichlowska as a secretary
dot icon15/05/2012
Termination of appointment of Corinne Harvey as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon04/01/2010
Director's details changed for Gareth George Lewis on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Corinne Susan Harvey on 2010-01-04
dot icon24/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/02/2009
Director appointed gareth george lewis
dot icon07/02/2009
Secretary appointed corinne susan harvey
dot icon07/02/2009
Appointment terminated director matthew nunns
dot icon07/02/2009
Appointment terminated secretary bethan williams
dot icon28/01/2009
Return made up to 06/12/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 06/12/07; full list of members
dot icon31/12/2007
Return made up to 06/12/06; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
Registered office changed on 15/11/07 from: 10 gwen y don cliff terrace aberystwyth SY23 2DN
dot icon02/03/2007
Secretary's particulars changed
dot icon31/01/2007
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 06/12/05; full list of members
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed
dot icon24/07/2005
Director resigned
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 06/12/04; full list of members
dot icon16/01/2004
Return made up to 06/12/03; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/02/2003
New secretary appointed
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 06/12/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 06/12/00; full list of members
dot icon05/01/2000
Return made up to 06/12/99; full list of members
dot icon05/12/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
Full accounts made up to 1998-03-31
dot icon31/08/1999
Compulsory strike-off action has been discontinued
dot icon24/08/1999
Return made up to 06/12/98; full list of members
dot icon13/07/1999
First Gazette notice for compulsory strike-off
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon03/03/1998
Return made up to 06/12/97; no change of members
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New secretary appointed
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Return made up to 06/12/96; full list of members
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon06/12/1995
Return made up to 06/12/95; full list of members
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon08/12/1994
Return made up to 06/12/94; change of members
dot icon08/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1994
Director resigned;new director appointed
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Director resigned;new director appointed
dot icon06/01/1994
Return made up to 06/12/93; no change of members
dot icon28/07/1993
Return made up to 06/12/92; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon26/10/1992
Full accounts made up to 1991-03-31
dot icon14/05/1992
Accounts for a dormant company made up to 1990-03-31
dot icon23/04/1992
Accounts for a dormant company made up to 1989-03-31
dot icon23/04/1992
Accounts for a dormant company made up to 1988-03-31
dot icon23/04/1992
Resolutions
dot icon14/02/1992
Return made up to 06/12/91; full list of members
dot icon11/12/1990
Compulsory strike-off action has been discontinued
dot icon11/12/1990
Return made up to 06/12/90; full list of members
dot icon09/10/1990
First Gazette notice for compulsory strike-off
dot icon06/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
New secretary appointed;director's particulars changed;director resigned
dot icon10/01/1990
Registered office changed on 10/01/90 from: 25-27 passey place eltham je 5DF
dot icon02/10/1989
Return made up to 31/12/87; full list of members
dot icon02/10/1989
Return made up to 31/12/88; full list of members
dot icon04/11/1987
Director resigned;new director appointed
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
Registered office changed on 07/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon15/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4.46 % *

* during past year

Cash in Bank

£12,316.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
10.40K
-
2022
0
16.00
-
0.00
11.79K
-
2023
0
16.00
-
0.00
12.32K
-
2023
0
16.00
-
0.00
12.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.32K £Ascended4.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spear, Roger Garth
Director
18/05/2021 - 31/01/2023
1
Woolgrove, Sandra Jane
Director
21/01/2026 - Present
1
Spear, Roger
Secretary
18/11/2016 - 29/09/2022
-
Dolloway, Andrew Paul
Director
01/02/2023 - Present
-
Homrighausen, Barbara
Director
17/05/2021 - 31/01/2023
-

Persons with Significant Control

3
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 AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED

AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at The Old Convent Pje Accountants & Advisors, Llanbadarn Road, Aberystwyth, Ceredigion SY23 1EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED?

toggle

AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED is currently Active. It was registered on 15/09/1987 .

Where is AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED located?

toggle

AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED is registered at The Old Convent Pje Accountants & Advisors, Llanbadarn Road, Aberystwyth, Ceredigion SY23 1EY.

What does AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED do?

toggle

AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED?

toggle

The latest filing was on 12/04/2026: Termination of appointment of Briony Susan Lewis as a director on 2026-03-31.