MAES YR EGLWYS LIMITED

Register to unlock more data on OkredoRegister

MAES YR EGLWYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15052323

Incorporation date

07/08/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire SA61 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2023)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/04/2026
Termination of appointment of Catherine Harris as a director on 2026-04-02
dot icon27/03/2026
Micro company accounts made up to 2025-08-31
dot icon24/03/2026
Termination of appointment of Gillian Mary Howell as a director on 2026-01-31
dot icon02/04/2025
Micro company accounts made up to 2024-08-31
dot icon31/03/2025
Termination of appointment of Diane Starr Rodger as a director on 2025-03-29
dot icon21/03/2025
Second filing for the appointment of Mr Iestyn Rhys Morgan as a director
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon04/12/2024
Appointment of Mrs Sharon Mary Moses as a director on 2024-11-29
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon03/07/2024
Registered office address changed from 5 Fish Ponds Lane Thame Oxfordshire OX9 2BA England to Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX on 2024-07-03
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon14/02/2024
Appointment of Mr Iestyn Rhys Morgan as a director on 2024-02-09
dot icon14/02/2024
Appointment of Mr Martyn Richard Frith as a director on 2024-02-09
dot icon14/02/2024
Appointment of Mr Matthew Rhys James Radley as a director on 2024-02-09
dot icon11/02/2024
Certificate of change of name
dot icon09/02/2024
Appointment of Mrs Catherine Harris as a director on 2024-02-09
dot icon09/02/2024
Appointment of Mrs Gillian Mary Howell as a director on 2024-02-09
dot icon09/02/2024
Appointment of Mr Timothy John Morton as a director on 2024-02-09
dot icon09/02/2024
Notification of a person with significant control statement
dot icon09/02/2024
Registered office address changed from The Old Tin Works Priory Street Carmarthen Carmarthenshire SA31 1NR United Kingdom to 5 Fish Ponds Lane Thame Oxfordshire OX9 2BA on 2024-02-09
dot icon09/02/2024
Cessation of Morgan Homes Developments Ltd as a person with significant control on 2024-02-09
dot icon09/02/2024
Termination of appointment of Paul John Morgan as a director on 2024-02-09
dot icon09/02/2024
Appointment of Mrs Diane Starr Rodger as a director on 2024-02-09
dot icon29/11/2023
Registered office address changed from Ty'r Drindod Alltycnap Road Carmarthen SA31 3NE United Kingdom to The Old Tin Works Priory Street Carmarthen Carmarthenshire SA31 1NR on 2023-11-29
dot icon29/11/2023
Director's details changed for Paul John Morgan on 2023-11-29
dot icon07/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frith, Martyn Richard
Director
09/02/2024 - Present
5
Morgan, Iestyn Rhys
Director
09/02/2024 - Present
66
Morton, Timothy John
Director
09/02/2024 - Present
2
Morgan, Paul John
Director
07/08/2023 - 09/02/2024
-
Harris, Catherine
Director
09/02/2024 - 02/04/2026
1

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+
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 MAES YR EGLWYS LIMITED

MAES YR EGLWYS LIMITED is an(a) Active company incorporated on 07/08/2023 with the registered office located at Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire SA61 1PX. There are currently 5 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 MAES YR EGLWYS LIMITED?

toggle

MAES YR EGLWYS LIMITED is currently Active. It was registered on 07/08/2023 .

Where is MAES YR EGLWYS LIMITED located?

toggle

MAES YR EGLWYS LIMITED is registered at Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire SA61 1PX.

What does MAES YR EGLWYS LIMITED do?

toggle

MAES YR EGLWYS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAES YR EGLWYS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with no updates.