BRON Y GLYN COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRON Y GLYN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932053

Incorporation date

01/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Avon House, 19 Stanwell Road, Penarth CF64 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon16/04/2026
Termination of appointment of Margaret Marianne Grigg as a director on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Appointment of Mrs Dorothy Gillian Richards as a director on 2025-06-26
dot icon03/06/2025
Termination of appointment of Daniel Grimstead as a director on 2025-06-03
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon18/11/2024
Termination of appointment of Alison Bisset Carling as a director on 2024-11-14
dot icon10/09/2024
Micro company accounts made up to 2024-06-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/07/2023
Appointment of Mrs Margaret Marianne Grigg as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mr Daniel Grimstead as a director on 2023-07-24
dot icon18/07/2023
Appointment of Mr Glyndwr William Thomas as a director on 2023-07-11
dot icon18/07/2023
Termination of appointment of Reginald Gwyn Davies as a director on 2023-07-11
dot icon18/07/2023
Termination of appointment of Ceri Anne Thomas as a director on 2023-07-11
dot icon18/07/2023
Termination of appointment of Daniel Grimstead as a director on 2023-07-11
dot icon18/07/2023
Appointment of Mrs Jacqueline Elizabeth Thomas as a director on 2023-07-11
dot icon18/07/2023
Appointment of Dr David Huw Malcolm Joynson as a director on 2023-07-11
dot icon18/07/2023
Appointment of Dr Alison Bisset Carling as a director on 2023-07-11
dot icon13/04/2023
Termination of appointment of Merryn Ham as a director on 2023-04-12
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/09/2022
Director's details changed for Mr Reginald Gwyn Davies on 2022-09-20
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/03/2021
Termination of appointment of Glynder William Thomas as a director on 2021-03-09
dot icon25/11/2020
Micro company accounts made up to 2020-06-30
dot icon22/05/2020
Resolutions
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/03/2020
Appointment of Mr Merryn Ham as a director on 2020-03-01
dot icon04/02/2020
Secretary's details changed for Absolute Property Management Solutions on 2020-02-04
dot icon04/02/2020
Registered office address changed from Avon House Absolute Property Management Solutions 19 Stanwell Road Penarth CF64 2EZ Wales to Avon House 19 Stanwell Road Penarth CF64 2EZ on 2020-02-04
dot icon28/01/2020
Appointment of Absolute Property Management Solutions as a secretary on 2020-01-28
dot icon28/01/2020
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to Avon House Absolute Property Management Solutions 19 Stanwell Road Penarth CF64 2EZ on 2020-01-28
dot icon06/12/2019
Termination of appointment of Christine Cook as a director on 2019-11-30
dot icon26/03/2019
Appointment of Ms Christine Cook as a director on 2019-03-19
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/05/2018
Director's details changed for Daniel Grimstead on 2018-05-14
dot icon03/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon02/04/2018
Appointment of Mr Reginald Gwyn Davies as a director on 2018-03-30
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon18/04/2017
Termination of appointment of Helen Phillips as a director on 2016-09-22
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/10/2016
Termination of appointment of Helen Phillips as a director on 2016-09-22
dot icon27/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2016
Annual return made up to 2016-02-14
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/12/2015
Appointment of Glynder William Thomas as a director on 2015-12-14
dot icon21/11/2015
Termination of appointment of Richard William Thomas as a director on 2015-10-19
dot icon14/03/2015
Annual return made up to 2015-03-14 no member list
dot icon05/03/2015
Annual return made up to 2015-02-01
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Keith Vincent Patterson as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mrs Ceri Anne Thomas as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Margaret Marianne Grigg as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Reginald Gwyn Davies as a director on 2014-09-30
dot icon30/08/2014
Registered office address changed from C/O C/O Cooke and Arkwright One Central Park Western Avenue Bridgend CF31 3TZ to The Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2014-08-30
dot icon06/02/2014
Annual return made up to 2014-02-01 no member list
dot icon06/02/2014
Appointment of Richard William Thomas as a director
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Appointment of Margaret Marianne Grigg as a director
dot icon17/06/2013
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon25/02/2013
Annual return made up to 2013-02-01 no member list
dot icon22/02/2013
Appointment of Ms Helen Phillips as a director
dot icon22/02/2013
Termination of appointment of Michael Bagshaw as a director
dot icon20/02/2013
Appointment of Daniel Grimstead as a director
dot icon02/11/2012
Registered office address changed from 62 Newport Road Cardiff CF24 0DF United Kingdom on 2012-11-02
dot icon06/09/2012
Appointment of Mr Michael David Bagshaw as a director
dot icon06/09/2012
Appointment of Keith Patterson as a director
dot icon31/08/2012
Termination of appointment of Saddlebrook Development Corporation as a director
dot icon01/02/2012
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD
Corporate Secretary
28/01/2020 - Present
27
Davies, Reginald Gwyn
Director
30/03/2018 - 11/07/2023
14
SADDLEBROOK DEVELOPMENT CORPORATION
Corporate Director
01/02/2012 - 28/08/2012
-
Mrs Margaret Marianne Grigg
Director
21/06/2013 - 30/09/2014
-
Mrs Margaret Marianne Grigg
Director
18/07/2023 - 16/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRON Y GLYN COMPANY LIMITED

BRON Y GLYN COMPANY LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at Avon House, 19 Stanwell Road, Penarth CF64 2EZ. There are currently 5 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 BRON Y GLYN COMPANY LIMITED?

toggle

BRON Y GLYN COMPANY LIMITED is currently Active. It was registered on 01/02/2012 .

Where is BRON Y GLYN COMPANY LIMITED located?

toggle

BRON Y GLYN COMPANY LIMITED is registered at Avon House, 19 Stanwell Road, Penarth CF64 2EZ.

What does BRON Y GLYN COMPANY LIMITED do?

toggle

BRON Y GLYN COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRON Y GLYN COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Margaret Marianne Grigg as a director on 2026-04-16.