BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07341293

Incorporation date

10/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bryntirion, Llanelli, Dyfed SA15 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2010)
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon17/08/2023
Notification of Cynthia May Kirby as a person with significant control on 2023-03-28
dot icon17/08/2023
Notification of Giuseppe Dion as a person with significant control on 2022-03-08
dot icon17/08/2023
Notification of David Benbough as a person with significant control on 2020-12-20
dot icon17/08/2023
Cessation of David Benbough as a person with significant control on 2020-12-20
dot icon17/08/2023
Notification of David Mark Lewis Benbough as a person with significant control on 2020-12-20
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon15/08/2023
Cessation of Craig David Ost as a person with significant control on 2023-03-28
dot icon15/08/2023
Cessation of Simon John Peters as a person with significant control on 2023-08-03
dot icon05/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Craig David Ost as a director on 2022-12-06
dot icon28/03/2023
Appointment of Cynthia May Kirby as a director on 2022-12-06
dot icon21/09/2022
Appointment of Mr Giuseppe Dion as a director on 2022-03-08
dot icon07/09/2022
Termination of appointment of Michael Thomas Evans as a director on 2022-03-08
dot icon07/09/2022
Cessation of Michael Thomas Evans as a person with significant control on 2022-03-08
dot icon07/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon16/09/2021
Notification of Helen Margaret Lawrence as a person with significant control on 2021-08-04
dot icon16/09/2021
Appointment of Helen Margaret Lawrence as a director on 2021-08-04
dot icon16/09/2021
Appointment of Mr Adrian John Critten as a secretary on 2021-08-04
dot icon16/09/2021
Termination of appointment of Simon John Peters as a director on 2021-08-04
dot icon16/09/2021
Termination of appointment of Simon John Peters as a secretary on 2021-08-04
dot icon29/03/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Appointment of Mr David Mark Lewis Benbough as a director on 2020-12-20
dot icon10/02/2021
Termination of appointment of Jane Alison Carter as a director on 2020-12-22
dot icon10/02/2021
Cessation of Jayne Alison Carter as a person with significant control on 2020-12-20
dot icon18/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Appointment of Mr Simon John Peters as a secretary on 2016-01-01
dot icon26/05/2016
Termination of appointment of Heather Ann Peters as a secretary on 2016-01-01
dot icon26/05/2016
Registered office address changed from Apartment 6 Bryntirion Llanelli Dyfed SA15 3QD to 4 Bryntirion Llanelli Dyfed SA15 3QD on 2016-05-26
dot icon29/10/2015
Termination of appointment of Joan Daly as a director on 2015-08-11
dot icon27/10/2015
Annual return made up to 2015-08-10 no member list
dot icon27/10/2015
Registered office address changed from C/O Mrs J Daly Apartment 6 Bryntirion Llanelli Dyfed SA15 3QD to Apartment 6 Bryntirion Llanelli Dyfed SA15 3QD on 2015-10-27
dot icon27/10/2015
Appointment of Mr Craig David Ost as a director on 2015-05-29
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Director's details changed for Mr Simon John Peteras on 2014-09-09
dot icon20/08/2014
Annual return made up to 2014-08-10 no member list
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Termination of appointment of Rebecca Ashe as a director
dot icon04/10/2013
Appointment of Mrs Heather Ann Peters as a secretary
dot icon02/10/2013
Registered office address changed from C/O Mr H C Williams C/O Appt 4 Bryntirion Llanelli Dyfed SA15 3QD Wales on 2013-10-02
dot icon02/10/2013
Appointment of Mr Simon John Peteras as a director
dot icon02/10/2013
Appointment of Mr Gary John as a director
dot icon02/10/2013
Termination of appointment of Henry Williams as a director
dot icon02/10/2013
Termination of appointment of Henry Williams as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-10 no member list
dot icon29/08/2012
Annual return made up to 2012-08-10 no member list
dot icon27/04/2012
Appointment of Rebecca Mary Ashe as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Henry Colwyn Williams as a secretary
dot icon23/04/2012
Termination of appointment of Urban Owners Limited as a secretary
dot icon12/04/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-10 no member list
dot icon01/09/2011
Termination of appointment of Sarah Rees as a director
dot icon01/09/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-09-01
dot icon16/08/2011
Termination of appointment of Sarah Rees as a director
dot icon10/08/2010
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
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
-
2022
0
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dion, Giuseppe
Director
08/03/2022 - Present
-
John, Gary
Director
25/09/2013 - Present
-
Lawrence, Helen Margaret
Director
04/08/2021 - Present
-
Critten, Adrian John
Director
10/08/2010 - Present
-
Mr Craig David Ost
Director
29/05/2015 - 06/12/2022
-

Persons with Significant Control

13
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 BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED

BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED is an(a) Active company incorporated on 10/08/2010 with the registered office located at 4 Bryntirion, Llanelli, Dyfed SA15 3QD. There are currently 6 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 BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED?

toggle

BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED is currently Active. It was registered on 10/08/2010 .

Where is BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED located?

toggle

BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED is registered at 4 Bryntirion, Llanelli, Dyfed SA15 3QD.

What does BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED do?

toggle

BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-12-31.