DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03371443

Incorporation date

15/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Vicarage Lane, Harbury, Leamington Spa CV33 9HACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from 40 Heol Isaf Radyr Cardiff CF15 8DY Wales to 3 Vicarage Lane Harbury Leamington Spa CV33 9HA on 2025-09-01
dot icon23/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon24/03/2025
Termination of appointment of Harry Leslie West as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Jenny Sidoli as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Celia West as a director on 2025-03-24
dot icon24/03/2025
Appointment of Mr Robert Anthony James Sidoli as a director on 2025-03-24
dot icon24/03/2025
Appointment of Mr Simon Howard West as a director on 2025-03-24
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon05/05/2018
Appointment of Ms Jenny Sidoli as a director on 2017-11-03
dot icon05/05/2018
Appointment of Mrs Celia West as a director on 2010-05-30
dot icon05/05/2018
Termination of appointment of Robert James Stewart Pearce as a director on 2017-10-26
dot icon05/05/2018
Appointment of Mrs Mary Pearce as a director on 2017-10-25
dot icon05/05/2018
Termination of appointment of Audrey Elizabeth Skidmore as a director on 2017-11-03
dot icon20/04/2018
Registered office address changed from 93 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DQ Wales to 40 Heol Isaf Radyr Cardiff CF15 8DY on 2018-04-20
dot icon20/04/2018
Appointment of Mrs Iona Gabrielle Shariff as a director on 2018-04-20
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon15/02/2017
Termination of appointment of a director
dot icon14/02/2017
Termination of appointment of Wynne Thomas as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mrs Susan Thomas as a director on 2017-01-20
dot icon14/02/2017
Appointment of Mr Wynne Thomas as a director on 2017-01-20
dot icon14/02/2017
Director's details changed for Annie Scott Thomas on 2017-01-20
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/12/2015
Director's details changed for Julian Johan Shariff on 2015-11-17
dot icon28/11/2015
Registered office address changed from 91 Dan Y Bryn Avenue Radyr Cardiff CF15 8DQ to 93 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DQ on 2015-11-28
dot icon09/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon04/01/2013
Appointment of Mr Robert James Stewart Pearce as a director
dot icon17/12/2012
Termination of appointment of Howard Payne as a secretary
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon28/05/2012
Termination of appointment of John Payne as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Harry Leslie West on 2010-01-01
dot icon09/06/2010
Director's details changed for John Millward Payne on 2010-01-01
dot icon09/06/2010
Director's details changed for Betty Jean Simpson on 2010-01-01
dot icon09/06/2010
Director's details changed for Audrey Elizabeth Skidmore on 2010-01-01
dot icon09/06/2010
Director's details changed for Annie Scott Thomas on 2010-01-01
dot icon20/05/2010
Appointment of Julian Johan Shariff as a director
dot icon19/05/2010
Termination of appointment of David Humphreys as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon14/05/2009
Director appointed mr harry leslie west
dot icon14/05/2009
Appointment terminated director hugh fehrs
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 15/05/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 15/05/07; no change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 15/05/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 15/05/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 15/05/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: 85 dan y bryn avenue radyr cardiff south glamorgan CF15 8DQ
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon09/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/06/2003
Return made up to 15/05/03; full list of members
dot icon13/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/06/2002
Return made up to 15/05/02; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/06/2001
Return made up to 15/05/01; full list of members
dot icon22/06/2000
Return made up to 15/05/00; full list of members
dot icon12/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon12/06/2000
New director appointed
dot icon11/06/1999
Return made up to 15/05/99; no change of members
dot icon11/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/05/1998
Resolutions
dot icon24/05/1998
Return made up to 15/05/98; full list of members
dot icon23/07/1997
Certificate of change of name
dot icon22/07/1997
Ad 12/07/97--------- £ si 10@1=10 £ ic 2/12
dot icon22/07/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Registered office changed on 21/07/97 from: 129 queen street cardiff CF1 4BJ
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned
dot icon15/05/1997
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
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shariff, Julian Johan
Director
10/03/2010 - Present
6
Mrs Iona Gabrielle Shariff
Director
20/04/2018 - Present
5
Thomas, Susan
Director
20/01/2017 - Present
1
West, Harry Leslie
Director
30/06/2008 - 24/03/2025
-
Sidoli, Jenny
Director
03/11/2017 - 24/03/2025
-

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+
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 DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED

DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/1997 with the registered office located at 3 Vicarage Lane, Harbury, Leamington Spa CV33 9HA. There are currently 8 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 DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED?

toggle

DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/1997 .

Where is DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED located?

toggle

DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED is registered at 3 Vicarage Lane, Harbury, Leamington Spa CV33 9HA.

What does DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED do?

toggle

DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAN-Y-BRYN FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-03-31.