LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980398

Incorporation date

18/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cross Chambers, High Street, Newtown, Powys SY16 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon23/02/2026
Appointment of Mr Emyr Williams as a director on 2026-02-03
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/01/2025
Appointment of Mr David Ivor Rudge as a director on 2025-01-10
dot icon20/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/11/2022
Notification of a person with significant control statement
dot icon24/11/2022
Appointment of Miss Nia Margaret Hughes as a director on 2021-12-02
dot icon24/11/2022
Cessation of John Hywel Harries as a person with significant control on 2016-04-06
dot icon24/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon24/11/2022
Cessation of Julia Eleanor Roberts as a person with significant control on 2016-04-06
dot icon24/11/2022
Cessation of Philip Emile Evans as a person with significant control on 2016-04-06
dot icon21/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/05/2020
Cessation of Richard Bryn Llewelyn Edwards as a person with significant control on 2020-03-30
dot icon15/05/2020
Termination of appointment of Richard Bryn Llewelyn Edwards as a director on 2020-03-30
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon23/10/2017
Cessation of Willian Kenneth Douglas Beresford as a person with significant control on 2017-07-30
dot icon23/10/2017
Termination of appointment of William Kenneth Douglas Beresford as a director on 2017-07-30
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/08/2016
Appointment of Dr Richard Bryn Llewelyn Edwards as a director on 2016-08-11
dot icon18/08/2016
Termination of appointment of Jacqueline Susan May Roberts as a director on 2016-08-11
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Termination of appointment of Jack Raymond Markey as a director on 2015-12-01
dot icon08/12/2015
Appointment of Mr John Hywel Harries as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mrs Jacqueline Susan May Roberts as a director on 2015-12-01
dot icon06/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/10/2015
Director's details changed for William Kenneth Douglas Beresford on 2015-10-16
dot icon22/10/2015
Director's details changed for Julia Eleanor Roberts on 2015-10-16
dot icon22/10/2015
Secretary's details changed for Julia Eleanor Roberts on 2015-10-16
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/01/2015
Termination of appointment of John Hefin Lewis as a director on 2015-01-15
dot icon04/12/2014
Appointment of Mr Jack Raymond Markey as a director on 2014-12-01
dot icon03/12/2014
Appointment of Mr Philip Emile Evans as a director on 2014-12-01
dot icon17/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/11/2013
Director's details changed for John Hefin Lewis on 2013-10-17
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Director's details changed for William Kenneth Douglas Beresford on 2011-10-17
dot icon02/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2011
Director's details changed for John Hefin Lewis on 2011-05-26
dot icon25/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 18/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 18/10/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 18/10/06; full list of members
dot icon16/10/2006
Return made up to 18/10/05; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/11/2004
Return made up to 18/10/04; no change of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 18/10/03; no change of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/11/2002
Return made up to 18/10/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon05/12/2001
Return made up to 18/10/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 18/10/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-10-31
dot icon26/10/1999
Return made up to 18/10/99; no change of members
dot icon29/01/1999
Accounts for a small company made up to 1998-10-31
dot icon06/11/1998
Return made up to 18/10/98; full list of members
dot icon05/03/1998
Accounts for a small company made up to 1997-10-31
dot icon09/01/1998
Secretary's particulars changed;director's particulars changed
dot icon05/01/1998
Return made up to 18/10/97; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1996-10-31
dot icon07/01/1997
Return made up to 18/10/96; no change of members
dot icon31/07/1996
Memorandum and Articles of Association
dot icon24/07/1996
Accounts for a small company made up to 1995-10-31
dot icon25/06/1996
Resolutions
dot icon21/12/1995
Ad 05/07/95--------- £ si 10@1
dot icon21/12/1995
Return made up to 18/10/95; full list of members
dot icon23/10/1995
Resolutions
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New secretary appointed;new director appointed
dot icon11/08/1995
New director appointed
dot icon15/02/1995
Memorandum and Articles of Association
dot icon06/02/1995
Certificate of change of name
dot icon04/02/1995
Resolutions
dot icon27/01/1995
Certificate of change of name
dot icon25/01/1995
Director resigned;new director appointed
dot icon25/01/1995
Registered office changed on 25/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon25/01/1995
New secretary appointed;director resigned;new director appointed
dot icon18/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-28.61 % *

* during past year

Cash in Bank

£9,972.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.13K
-
0.00
13.97K
-
2022
0
53.66K
-
0.00
9.97K
-
2022
0
53.66K
-
0.00
9.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.66K £Ascended21.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.97K £Descended-28.61 % *

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
Evans, Philip Emile
Director
01/12/2014 - Present
4
Hughes, Nia Margaret
Director
02/12/2021 - Present
-
Rudge, David Ivor
Director
10/01/2025 - Present
-
Roberts, Julia Eleanor
Secretary
05/07/1995 - Present
2
Harries, John Hywel
Director
01/12/2015 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED

LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at Cross Chambers, High Street, Newtown, Powys SY16 2NY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED?

toggle

LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED is currently Active. It was registered on 18/10/1994 .

Where is LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED located?

toggle

LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED is registered at Cross Chambers, High Street, Newtown, Powys SY16 2NY.

What does LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED do?

toggle

LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Emyr Williams as a director on 2026-02-03.