AEL-Y-DON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AEL-Y-DON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02497655

Incorporation date

01/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Abernethy Square, Maritime Quarter, Swansea SA1 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1990)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon02/05/2025
Change of details for Ms Lucy Watkins as a person with significant control on 2024-01-28
dot icon01/05/2025
Cessation of Lucy Watkins as a person with significant control on 2024-08-30
dot icon01/05/2025
Termination of appointment of Lucy Watkins as a director on 2024-08-24
dot icon01/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Cessation of James Michael Dawson as a person with significant control on 2018-11-01
dot icon12/07/2023
Confirmation statement made on 2023-04-21 with updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Cessation of Reginald Lawrence Bidmead as a person with significant control on 2022-10-13
dot icon10/05/2023
Termination of appointment of Reginald Lawrence Bidmead as a director on 2022-10-13
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon18/07/2022
Registered office address changed from , 46-48 Station Road, Llanishen, Cardiff, CF14 5LU, Wales to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 2022-07-18
dot icon15/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/07/2022
Registered office address changed from , the Coach House Michaelston-Le-Pit, Dinas Powys, South Glamorgan, CF64 4HE to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 2022-07-14
dot icon20/06/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon22/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/05/2021
Appointment of Mr Robert Camm as a secretary on 2021-03-26
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Notification of David Martin Rees as a person with significant control on 2020-09-03
dot icon26/03/2021
Cessation of Rhian Jane Rees as a person with significant control on 2020-09-02
dot icon25/03/2021
Appointment of Dr Martin Rees as a secretary on 2020-09-03
dot icon25/03/2021
Appointment of Dr David Martin Rees as a director on 2019-09-03
dot icon24/03/2021
Termination of appointment of Rhian Jane Rees as a director on 2020-09-03
dot icon24/03/2021
Termination of appointment of Rhian Rees as a secretary on 2020-09-03
dot icon26/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Notification of Robert Malcolm Howard as a person with significant control on 2018-11-01
dot icon30/09/2019
Appointment of Mr Robert Malcolm Howard as a director on 2018-11-01
dot icon30/09/2019
Termination of appointment of Richard Hughes as a director on 2018-11-01
dot icon30/09/2019
Cessation of Robert Hughes as a person with significant control on 2018-11-01
dot icon05/06/2019
Confirmation statement made on 2019-04-21 with updates
dot icon05/06/2019
Notification of Robert Hughes as a person with significant control on 2018-04-22
dot icon05/06/2019
Appointment of Mr Richard Hughes as a director on 2018-11-01
dot icon05/06/2019
Termination of appointment of James Michael Dawson as a director on 2018-11-01
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Notification of Angela Gillian Morris as a person with significant control on 2018-04-21
dot icon22/06/2018
Notification of Anna Hughes as a person with significant control on 2017-07-01
dot icon22/06/2018
Notification of James Michael Dawson as a person with significant control on 2018-04-21
dot icon22/06/2018
Notification of Reginald Lawrence Bidmead as a person with significant control on 2018-04-21
dot icon22/06/2018
Notification of Lucy Watkins as a person with significant control on 2018-04-21
dot icon22/06/2018
Notification of Rhian Jane Rees as a person with significant control on 2018-04-21
dot icon30/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon30/05/2018
Cessation of Lucy Watkins as a person with significant control on 2018-04-21
dot icon30/05/2018
Cessation of Rhian Jane Rees as a person with significant control on 2018-04-21
dot icon30/05/2018
Cessation of Angela Morris as a person with significant control on 2018-04-21
dot icon30/05/2018
Cessation of James Dawson as a person with significant control on 2018-04-21
dot icon30/05/2018
Cessation of Reginald Bidmead as a person with significant control on 2018-04-21
dot icon30/05/2018
Appointment of Mrs Anna Hughes as a director on 2017-07-01
dot icon29/05/2018
Cessation of Alan Devonald as a person with significant control on 2017-07-01
dot icon29/05/2018
Termination of appointment of Alan Leonard Devonald as a director on 2017-07-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon29/03/2017
Appointment of Ms Angela Gillian Morris as a director on 2017-03-22
dot icon29/03/2017
Termination of appointment of Benjamin Finley Hoppe as a director on 2017-03-22
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Reginald Lawrence Bidmead as a director
dot icon31/07/2013
Appointment of Ms Lucy Watkins as a director
dot icon31/07/2013
Registered office address changed from , 3 Ael Y Don Langland Bay Road, Langland, Swansea, Swansea, SA3 4QP, United Kingdom on 2013-07-31
dot icon31/07/2013
Termination of appointment of Justin Morris as a director
dot icon31/07/2013
Termination of appointment of Barbara Calcutt as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Secretary's details changed for Mrs Lowri Rhian Morris on 2012-10-11
dot icon18/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon17/05/2012
Appointment of Mr Alan Leonard Devonald as a director
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon08/05/2010
Director's details changed for Mr James Michael Dawson on 2010-04-21
dot icon08/05/2010
Director's details changed for Barbara Anne Calcutt on 2010-04-21
dot icon08/05/2010
Director's details changed for Justin Howard Morris on 2010-04-21
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 21/04/09; full list of members
dot icon12/05/2009
Director appointed mr james michael dawson
dot icon22/04/2009
Registered office changed on 22/04/2009 from, the coach house, michaelston le pit, the vale of glamorgan, CF64 4HE
dot icon22/04/2009
Secretary appointed mrs lowri rhian morris
dot icon22/04/2009
Appointment terminated secretary rhian rees
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Appointment terminated director phillip rees
dot icon27/05/2008
Return made up to 21/04/08; full list of members
dot icon31/07/2007
Return made up to 21/04/07; change of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Registered office changed on 21/06/07 from:\no 5 the ael y don, langland bay road, swansea, west glamorgan SA3 4QP
dot icon20/06/2007
Director resigned
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Return made up to 21/04/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/05/2005
New director appointed
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Return made up to 21/04/05; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/05/2004
Return made up to 31/03/04; full list of members
dot icon11/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/05/2003
Return made up to 29/04/03; full list of members
dot icon17/05/2002
Return made up to 29/04/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/05/2002
New director appointed
dot icon05/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 01/05/01; full list of members
dot icon04/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Ad 04/10/00--------- £ si 4@1=4 £ ic 2/6
dot icon17/11/2000
Resolutions
dot icon06/11/2000
Registered office changed on 06/11/00 from:\51 pencaerfenni lane, crofty, swansea, west glamorgan SA4 3SD
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/05/2000
Return made up to 01/05/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from:\8 bethany lane, west cross, swansea, SA3 5TU
dot icon30/04/1999
Return made up to 01/05/99; full list of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/07/1998
Return made up to 01/05/98; full list of members
dot icon19/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/05/1997
Return made up to 01/05/97; full list of members
dot icon02/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/06/1996
Return made up to 01/05/96; no change of members
dot icon12/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon26/04/1995
Return made up to 01/05/95; no change of members
dot icon05/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/05/1994
Return made up to 01/05/94; full list of members
dot icon18/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/05/1993
Return made up to 01/05/93; no change of members
dot icon30/03/1993
Compulsory strike-off action has been discontinued
dot icon30/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon30/03/1993
Return made up to 01/05/92; no change of members
dot icon12/01/1993
First Gazette notice for compulsory strike-off
dot icon10/04/1992
Resolutions
dot icon27/08/1991
Return made up to 01/05/91; full list of members
dot icon07/08/1991
01/01/00 amend
dot icon27/06/1990
Accounting reference date notified as 31/03
dot icon25/06/1990
Memorandum and Articles of Association
dot icon22/06/1990
Certificate of change of name
dot icon22/06/1990
Certificate of change of name
dot icon23/05/1990
Resolutions
dot icon17/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Registered office changed on 17/05/90 from:\2 baches street, london, N1 6UB
dot icon17/05/1990
Nc dec already adjusted 03/05/90
dot icon17/05/1990
Resolutions
dot icon01/05/1990
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
31/03/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
15.53K
-
2022
-
6.00
-
0.00
16.98K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Robert Malcolm
Director
01/11/2018 - Present
3
Mrs Anna Hughes
Director
01/07/2017 - Present
-
Bidmead, Reginald Lawrence
Director
01/07/2012 - 13/10/2022
2
Morris, Angela Gillian
Director
22/03/2017 - Present
3
Rees, David Martin, Dr
Director
03/09/2019 - Present
10

Persons with Significant Control

18
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 PROPERTY MANAGEMENT LIMITED

AEL-Y-DON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/1990 with the registered office located at 2-3 Abernethy Square, Maritime Quarter, Swansea SA1 1UH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEL-Y-DON PROPERTY MANAGEMENT LIMITED?

toggle

AEL-Y-DON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/05/1990 .

Where is AEL-Y-DON PROPERTY MANAGEMENT LIMITED located?

toggle

AEL-Y-DON PROPERTY MANAGEMENT LIMITED is registered at 2-3 Abernethy Square, Maritime Quarter, Swansea SA1 1UH.

What does AEL-Y-DON PROPERTY MANAGEMENT LIMITED do?

toggle

AEL-Y-DON PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AEL-Y-DON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.