AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED

Register to unlock more data on OkredoRegister

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08964112

Incorporation date

27/03/2014

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2025
Appointment of Mr David Lloyd Jones as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Craig Sugar as a director on 2025-12-19
dot icon12/12/2025
Termination of appointment of Anthony Gareth Ralph as a director on 2025-12-12
dot icon18/08/2025
Appointment of Mr Craig Sugar as a director on 2025-08-12
dot icon18/08/2025
Appointment of Mrs Sian Smith as a director on 2025-07-21
dot icon15/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/04/2024
Secretary's details changed for Q1 Professional Services Limited on 2024-03-28
dot icon15/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon16/06/2020
Termination of appointment of Phillip Mark Thomas as a director on 2020-06-16
dot icon16/06/2020
Termination of appointment of Kevin Jones as a director on 2020-06-16
dot icon29/05/2020
Director's details changed for Mr Anthony Ralph on 2020-05-29
dot icon29/05/2020
Director's details changed for Mr Phillip Mark Thomas on 2020-05-29
dot icon29/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/06/2019
Termination of appointment of Geoffrey Elcock as a director on 2019-06-03
dot icon07/06/2019
Appointment of Mr Phillip Mark Thomas as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of a director
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/10/2018
Appointment of Q1 Professional Services Limited as a secretary on 2018-10-25
dot icon25/10/2018
Termination of appointment of Graham Cope as a secretary on 2018-10-25
dot icon25/10/2018
Registered office address changed from Redrow House St David's Park Flintshire CH5 3RX to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2018-10-25
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon25/01/2017
Termination of appointment of David Robertson Gray as a director on 2017-01-25
dot icon25/01/2017
Appointment of Mr Geoffrey Elcock as a director on 2017-01-25
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Appointment of Mr David Robertson Gray as a director on 2016-06-24
dot icon01/04/2016
Annual return made up to 2016-03-27 no member list
dot icon05/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Appointment of Mr Kevin Jones as a director on 2015-07-01
dot icon24/07/2015
Termination of appointment of Andrew James Henry Diss as a director on 2015-06-30
dot icon12/05/2015
Appointment of Mr Wayne Rees as a director on 2015-04-27
dot icon30/04/2015
Termination of appointment of Debra Pavitt as a director on 2015-04-27
dot icon31/03/2015
Annual return made up to 2015-03-27 no member list
dot icon19/03/2015
Appointment of Mr Andrew James Henry Diss as a director on 2015-03-18
dot icon27/03/2014
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
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
25/10/2018 - Present
610
Ralph, Anthony
Director
27/03/2014 - 12/12/2025
39
Sugar, Craig
Director
12/08/2025 - 19/12/2025
11
Elcock, Geoffrey
Director
25/01/2017 - 03/06/2019
9
Rees, Wayne
Director
27/04/2015 - Present
42

Persons with Significant Control

0

No PSC data available.

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 AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED is an(a) Active company incorporated on 27/03/2014 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED?

toggle

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED is currently Active. It was registered on 27/03/2014 .

Where is AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED located?

toggle

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED do?

toggle

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.