COEDRATH PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COEDRATH PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01186785

Incorporation date

10/10/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Croft 47 Old Road, Llanelli SA15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1974)
dot icon31/03/2026
Replacement Filing for the appointment of Mr Kingsley Gordon Rees as a director
dot icon31/03/2026
Replacement filing of PSC01 for Mr Kingsley Gordon Rees
dot icon31/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Registered office address changed from 6 Parc Yr Onnen, Dinas Cross Newport Pembrokeshire SA42 0SU to Orchard Croft 47 Old Road Llanelli SA15 3HR on 2025-03-27
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon31/01/2025
Withdrawal of a person with significant control statement on 2025-01-31
dot icon31/01/2025
Notification of Richard Thomas as a person with significant control on 2024-05-05
dot icon31/01/2025
Notification of Kingsley Rees as a person with significant control on 2024-05-05
dot icon31/01/2025
Notification of Ross Trystan Griffin as a person with significant control on 2024-05-05
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Solvency Statement dated 07/12/24
dot icon03/01/2025
Statement of capital on 2025-01-03
dot icon03/01/2025
Statement by Directors
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon25/03/2024
Termination of appointment of Andrea Mary Morgan as a director on 2024-03-16
dot icon25/03/2024
Appointment of Mr Ross Trystan Griffin as a director on 2024-03-16
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/02/2023
Appointment of Mr Kingsley Gordon Rees as a director on 2022-10-01
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon02/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Andrew Neil Morgan as a director on 2020-08-17
dot icon13/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2019
Appointment of Mr Richard Thomas as a director on 2019-04-20
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon10/07/2018
Termination of appointment of Stephen John Benjamin as a director on 2018-07-03
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/04/2016
Micro company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/10/2015
Micro company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Clive Mathias as a secretary
dot icon28/02/2014
Termination of appointment of Clive Mathias as a secretary
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Termination of appointment of David Jones as a director
dot icon10/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon10/03/2011
Termination of appointment of David Wookey as a director
dot icon06/12/2010
Appointment of Mr Andrew Neil Morgan as a director
dot icon19/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of Mr David James Wookey as a director
dot icon14/04/2010
Termination of appointment of John Jones as a director
dot icon11/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon11/03/2010
Director's details changed for Andrea Mary Morgan on 2010-02-24
dot icon11/03/2010
Director's details changed for John Noel Jones on 2010-02-24
dot icon11/03/2010
Director's details changed for Stephen John Benjamin on 2010-02-24
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 24/02/09; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 24/02/08; full list of members
dot icon07/11/2007
Secretary's particulars changed
dot icon16/04/2007
Return made up to 24/02/07; full list of members
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Director resigned
dot icon23/08/2006
Registered office changed on 23/08/06 from: 1 the mews st nicholas road barry vale of glamorgan CF62 6QX
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 24/02/06; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 24/02/05; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: 29 rhodfa sweldon barry the vale of glamorgan CF62 5AD
dot icon26/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 24/02/04; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 24/02/03; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 24/02/02; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 24/02/01; full list of members
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 24/02/00; full list of members
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 24/02/99; full list of members
dot icon27/04/1998
Director resigned
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 24/02/98; full list of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 24/02/97; no change of members
dot icon19/07/1996
Registered office changed on 19/07/96 from: libanus house high street blackwood gwent NP2 1YT
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 24/02/96; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Resolutions
dot icon06/04/1995
Return made up to 24/02/95; full list of members
dot icon05/04/1995
Director resigned;new director appointed
dot icon22/03/1994
Return made up to 24/02/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Return made up to 24/02/93; full list of members
dot icon23/03/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Return made up to 24/02/92; full list of members
dot icon11/04/1991
Return made up to 31/01/91; full list of members
dot icon14/03/1991
Full accounts made up to 1990-12-31
dot icon05/04/1990
Return made up to 24/02/90; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Full accounts made up to 1989-12-31
dot icon15/03/1989
Return made up to 31/01/89; full list of members
dot icon27/04/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Return made up to 29/02/88; full list of members
dot icon16/03/1987
Full accounts made up to 1986-12-31
dot icon06/03/1987
Return made up to 31/01/87; full list of members
dot icon10/10/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2026
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
3
15.56K
-
0.00
-
-
2022
3
18.37K
-
0.00
-
-
2022
3
18.37K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

18.37K £Ascended18.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Richard
Director
20/04/2019 - Present
6
Mr Kingsley Gordon Rees
Director
01/10/2022 - Present
2
Morgan, Andrew Neil
Director
14/11/2010 - 17/08/2020
3
Mr Ross Trystan Griffin
Director
16/03/2024 - Present
2
Jones, John Mansel
Director
25/03/1995 - 18/02/1999
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COEDRATH PARK MANAGEMENT COMPANY LIMITED

COEDRATH PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/1974 with the registered office located at Orchard Croft 47 Old Road, Llanelli SA15 3HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COEDRATH PARK MANAGEMENT COMPANY LIMITED?

toggle

COEDRATH PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/1974 .

Where is COEDRATH PARK MANAGEMENT COMPANY LIMITED located?

toggle

COEDRATH PARK MANAGEMENT COMPANY LIMITED is registered at Orchard Croft 47 Old Road, Llanelli SA15 3HR.

What does COEDRATH PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does COEDRATH PARK MANAGEMENT COMPANY LIMITED have?

toggle

COEDRATH PARK MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for COEDRATH PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Replacement Filing for the appointment of Mr Kingsley Gordon Rees as a director.