LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556721

Incorporation date

07/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

61 / 62 Tredegar Street, Risca, Newport NP11 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Termination of appointment of Robert John Kenny as a director on 2024-10-02
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon10/08/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon21/04/2021
Secretary's details changed for William Parkman & Daughters Limited on 2021-04-14
dot icon12/02/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon14/07/2020
Registered office address changed from Parkmans 19 Bridge Street Abercarn Newport Gwent NP11 4SE to 61 / 62 Tredegar Street Risca Newport NP11 6BW on 2020-07-14
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon21/08/2018
Notification of a person with significant control statement
dot icon21/08/2018
Withdrawal of a person with significant control statement on 2018-08-21
dot icon21/08/2018
Termination of appointment of Michael John Tucker as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Gavin James Rhys Powell as a director on 2018-08-21
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon21/09/2017
Appointment of Mrs Elizabeth Wilson as a director on 2017-07-13
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon02/10/2015
Annual return made up to 2015-09-07 no member list
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-07 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-07 no member list
dot icon13/09/2013
Registered office address changed from Parkmans 19 Bridge Street Abercarn Newport Gwent NP11 4SE Wales on 2013-09-13
dot icon13/09/2013
Director's details changed for Mr Philip Richard Jones on 2013-09-13
dot icon13/09/2013
Director's details changed for Mr Robert John Kenny on 2013-09-13
dot icon13/09/2013
Registered office address changed from 72 Caerau Road Newport South Wales NP20 4HJ on 2013-09-13
dot icon13/09/2013
Director's details changed for Mr Robert John Kenny on 2013-09-13
dot icon13/09/2013
Director's details changed for Mr Philip Richard Jones on 2013-09-13
dot icon12/09/2013
Appointment of William Parkman & Daughters Limited as a secretary
dot icon12/09/2013
Termination of appointment of Philip Jones as a secretary
dot icon02/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-07 no member list
dot icon03/10/2012
Appointment of Mr Gavin James Rhys Powell as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-07 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-07 no member list
dot icon06/09/2010
Appointment of Mr Philip Richard Jones as a secretary
dot icon05/09/2010
Termination of appointment of Peter Shergold as a director
dot icon05/09/2010
Termination of appointment of Anne Williams as a secretary
dot icon12/08/2010
Registered office address changed from 42 Bull Street C/O Bruton Knowles Birmingham B4 6AF on 2010-08-12
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Mr Michael John Tucker as a director
dot icon22/04/2010
Appointment of Mr Robert John Kenny as a director
dot icon22/04/2010
Appointment of Mr Philip Richard Jones as a director
dot icon18/03/2010
Termination of appointment of Chris Horswell as a director
dot icon18/03/2010
Termination of appointment of David Smith as a director
dot icon18/03/2010
Termination of appointment of Andrew Jarrett as a director
dot icon30/09/2009
Annual return made up to 07/09/09
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Appointment terminated director andrew searle
dot icon25/11/2008
Annual return made up to 07/09/08
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/09/2007
Annual return made up to 07/09/07
dot icon06/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon25/10/2006
Annual return made up to 07/09/06
dot icon25/10/2006
Director's particulars changed
dot icon08/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon01/02/2006
Registered office changed on 01/02/06 from: c/o bruton knowles 42 bull street birmingham B4 6AF
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon09/01/2006
Registered office changed on 09/01/06 from: 42 bull street birmingham west midlands B4 6AF
dot icon03/01/2006
Registered office changed on 03/01/06 from: 16 st john street london EC1M 4NT
dot icon07/09/2005
Incorporation
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
07/09/2026
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
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Robert John
Director
17/02/2010 - 02/10/2024
6
Jones, Philip Richard
Director
17/02/2010 - Present
9
Wilson, Elizabeth
Director
13/07/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED

LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at 61 / 62 Tredegar Street, Risca, Newport NP11 6BW. There are currently 2 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 LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED?

toggle

LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/2005 .

Where is LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED located?

toggle

LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED is registered at 61 / 62 Tredegar Street, Risca, Newport NP11 6BW.

What does LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED do?

toggle

LLYS FFYNNON (PHASE 2) 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 LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED have?

toggle

LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for LLYS FFYNNON (PHASE 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.