BRYN LLONGWR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYN LLONGWR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752352

Incorporation date

02/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Suite 3, H2 Offices, 2-10 Holton Road, Barry CF63 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon04/01/2026
Termination of appointment of Janet Ann Stoneman as a director on 2026-01-03
dot icon04/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/11/2025
Notification of Huw James Davey as a person with significant control on 2025-11-14
dot icon15/11/2025
Termination of appointment of Margaret Miranda Jones as a director on 2025-11-14
dot icon15/11/2025
Cessation of Margaret Miranda Jones as a person with significant control on 2025-11-14
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon11/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Notification of Margaret Miranda Jones as a person with significant control on 2024-12-03
dot icon27/11/2024
Cessation of Christopher Marriott as a person with significant control on 2024-11-26
dot icon31/10/2024
Termination of appointment of Christopher Marriott as a director on 2024-10-31
dot icon27/03/2024
Appointment of Mrs Janet Ann Stoneman as a director on 2024-03-26
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2022
Notification of Christopher Marriott as a person with significant control on 2022-08-10
dot icon04/08/2022
Termination of appointment of Russell Dyer as a director on 2022-07-27
dot icon27/07/2022
Cessation of Russell Dyer as a person with significant control on 2022-07-27
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Registered office address changed from 13 Ffordd Y Mileniwm Barry CF62 5BF Wales to Suite 3, H2 Offices 2-10 Holton Road Barry CF63 4HD on 2022-03-29
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon07/06/2021
Termination of appointment of Peter Woodfield as a director on 2021-06-07
dot icon07/06/2021
Appointment of Ms Margaret Miranda Jones as a director on 2021-06-02
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/06/2020
Appointment of Mr Christopher Marriott as a director on 2020-06-10
dot icon06/06/2020
Appointment of Mr John Delahunty as a director on 2020-05-29
dot icon06/06/2020
Appointment of Mr Peter Woodfield as a director on 2020-05-29
dot icon02/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/10/2019
Cessation of Brian Charles Dumble as a person with significant control on 2019-10-25
dot icon25/10/2019
Notification of Russell Dyer as a person with significant control on 2019-10-25
dot icon08/07/2019
Appointment of Mr Huw James Davey as a director on 2019-07-01
dot icon08/07/2019
Termination of appointment of Rosemary Clare Rowlands as a director on 2019-07-04
dot icon08/07/2019
Termination of appointment of Brian Charles Dumble as a director on 2019-07-01
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon09/04/2019
Appointment of Mr Russell Dyer as a director on 2019-04-06
dot icon09/04/2019
Termination of appointment of Clive John Dalton Poole as a director on 2019-04-05
dot icon09/04/2019
Cessation of Clive John Dalton Poole as a person with significant control on 2019-04-05
dot icon24/10/2018
Termination of appointment of Michael Richard Charles Dunn as a director on 2018-10-12
dot icon22/10/2018
Director's details changed for Mr Brian Charles Dumble on 2018-10-10
dot icon22/10/2018
Termination of appointment of Michael Richard Charles Dunn as a secretary on 2018-10-10
dot icon16/10/2018
Registered office address changed from Apartment 9, Ty Gambig Clos Yr Wylan Barry CF62 5DF Wales to 13 Ffordd Y Mileniwm Barry CF62 5BF on 2018-10-16
dot icon28/09/2018
Cessation of Michael Richard Charles Dunn as a person with significant control on 2018-09-28
dot icon28/09/2018
Appointment of Rosemary Clare Rowlands as a director on 2018-09-28
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon10/05/2018
Registered office address changed from Flat 1 Ty Gambig Clos Yr Wylan Barry Vale of Glamorgan CF62 5DF to Apartment 9, Ty Gambig Clos Yr Wylan Barry CF62 5DF on 2018-05-10
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/04/2017
Accounts for a small company made up to 2016-12-31
dot icon01/05/2016
Annual return made up to 2016-05-01 no member list
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2015
Director's details changed for Mr Brian Dumble on 2015-10-04
dot icon01/05/2015
Annual return made up to 2015-05-01 no member list
dot icon12/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Appointment of Mr Brian Dumble as a director on 2014-08-01
dot icon02/08/2014
Termination of appointment of Norman Lewis Stangroom as a director on 2014-07-31
dot icon02/05/2014
Annual return made up to 2014-05-02 no member list
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Appointment of Mr Michael Richard Charles Dunn as a secretary
dot icon03/01/2014
Termination of appointment of Janet Small as a secretary
dot icon21/10/2013
Registered office address changed from Po Box 145 4 Ty Gambig Clos Yr Wylan Barry S Glam CF63 9BL on 2013-10-21
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-02 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-02 no member list
dot icon18/05/2012
Appointment of Michael Richard Charles Dunn as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-05-02 no member list
dot icon07/07/2011
Secretary's details changed for Miss Janet Small on 2010-11-01
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-02 no member list
dot icon26/05/2010
Director's details changed for Alan Marrin on 2010-05-02
dot icon26/05/2010
Director's details changed for Norman Lewis Stangroom on 2010-05-02
dot icon20/05/2010
Termination of appointment of Alan Marrin as a director
dot icon20/05/2010
Appointment of Clive John Dalton Poole as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Annual return made up to 02/05/09
dot icon01/06/2009
Secretary's change of particulars / janet small / 28/02/2009
dot icon13/05/2009
Director appointed alan marrin
dot icon11/03/2009
Appointment terminated director judith rothwell
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Annual return made up to 02/05/08
dot icon30/05/2008
Location of register of members
dot icon30/05/2008
Location of debenture register
dot icon03/01/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Director resigned
dot icon13/07/2007
Registered office changed on 13/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned;director resigned
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon24/05/2007
Annual return made up to 02/05/07
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Annual return made up to 02/05/06
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Annual return made up to 02/05/05
dot icon19/08/2004
Resolutions
dot icon18/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/06/2004
Annual return made up to 02/05/04
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon28/05/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon02/05/2003
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
31/12/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marriott, Christopher
Director
10/06/2020 - 31/10/2024
-
Davey, Huw James
Director
01/07/2019 - Present
5
Stoneman, Janet Ann
Director
26/03/2024 - 03/01/2026
-
Jones, Margaret Miranda
Director
02/06/2021 - 14/11/2025
-
Delahunty, John
Director
29/05/2020 - Present
-

Persons with Significant Control

9
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 BRYN LLONGWR MANAGEMENT COMPANY LIMITED

BRYN LLONGWR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at Suite 3, H2 Offices, 2-10 Holton Road, Barry CF63 4HD. There are currently 2 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 BRYN LLONGWR MANAGEMENT COMPANY LIMITED?

toggle

BRYN LLONGWR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/05/2003 .

Where is BRYN LLONGWR MANAGEMENT COMPANY LIMITED located?

toggle

BRYN LLONGWR MANAGEMENT COMPANY LIMITED is registered at Suite 3, H2 Offices, 2-10 Holton Road, Barry CF63 4HD.

What does BRYN LLONGWR MANAGEMENT COMPANY LIMITED do?

toggle

BRYN LLONGWR MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BRYN LLONGWR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.