PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660371

Incorporation date

21/12/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon26/02/2026
Termination of appointment of Colin Williams as a director on 2026-02-22
dot icon26/11/2025
Appointment of Mr Colin Williams as a director on 2025-11-14
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon21/10/2025
Cessation of Gwyn Edge Evans as a person with significant control on 2025-09-30
dot icon01/10/2025
Termination of appointment of Gwyn Edge Evans as a director on 2025-09-30
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Withdrawal of a person with significant control statement on 2025-03-25
dot icon25/03/2025
Notification of James Clarke as a person with significant control on 2025-03-25
dot icon25/03/2025
Notification of Gwyn Edge Evans as a person with significant control on 2025-03-25
dot icon25/03/2025
Notification of Gareth Venn as a person with significant control on 2025-03-25
dot icon06/12/2024
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR
dot icon06/12/2024
Register(s) moved to registered office address C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2024
Appointment of Pemsec Ltd as a secretary on 2024-08-01
dot icon12/07/2024
Notification of a person with significant control statement
dot icon04/06/2024
Cessation of Alison Hassall as a person with significant control on 2024-05-09
dot icon30/05/2024
Registered office address changed from Paramount Management Limited Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 2024-05-30
dot icon30/05/2024
Director's details changed for Mr Gareth Venn on 2024-05-30
dot icon30/05/2024
Director's details changed for Mr Gwyn Edge Evans on 2024-05-30
dot icon30/05/2024
Director's details changed for Mr James Clarke on 2024-05-30
dot icon09/05/2024
Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG England to Paramount Management Limited Herons Way Chester Business Park Chester CH4 9QR on 2024-05-09
dot icon09/05/2024
Termination of appointment of Scanlans Property Management Llp as a secretary on 2024-05-09
dot icon19/03/2024
Termination of appointment of Matthew John Evans as a director on 2024-03-11
dot icon13/12/2023
Termination of appointment of Alison Hassall as a director on 2023-12-13
dot icon13/12/2023
Termination of appointment of Aoife Joanne Wright as a director on 2023-12-13
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/07/2023
Appointment of Mr James Clarke as a director on 2023-07-13
dot icon30/06/2023
Termination of appointment of Luke Michael Howson as a director on 2023-06-30
dot icon16/06/2023
Appointment of Mr Luke Michael Howson as a director on 2023-06-15
dot icon16/06/2023
Appointment of Mr Gwyn Edge Evans as a director on 2023-06-15
dot icon16/06/2023
Appointment of Mr Gareth Venn as a director on 2023-06-15
dot icon15/06/2023
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Carvers Warehouse 77 Dale Street Manchester M1 2HG on 2023-06-15
dot icon31/03/2023
Termination of appointment of Molly Banham as a secretary on 2023-03-31
dot icon31/03/2023
Appointment of Scanlans Property Management Llp as a secretary on 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
31/03/2023 - 09/05/2024
187
Williams, Colin
Director
14/11/2025 - 22/02/2026
6
Hassall, Alison
Director
30/10/2008 - 13/12/2023
24
PEMSEC LTD
Corporate Secretary
01/08/2024 - Present
100
Mr Gwyn Edge Evans
Director
15/06/2023 - 30/09/2025
4

Persons with Significant Control

6
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 PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED

PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester CH4 9QR. There are currently 3 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 PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED?

toggle

PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/2005 .

Where is PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED located?

toggle

PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED is registered at C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester CH4 9QR.

What does PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED do?

toggle

PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Colin Williams as a director on 2026-02-22.