TYSEREN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TYSEREN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352464

Incorporation date

14/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Ty Seren, Nantmel, Llandrindod Wells, Powys LD1 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon18/03/2026
Micro company accounts made up to 2026-01-31
dot icon10/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon03/11/2025
Termination of appointment of Stephen Nicholas Patten as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mr Alan Christopher Corbett as a director on 2025-11-03
dot icon03/07/2025
Termination of appointment of Orla Patten as a secretary on 2025-07-03
dot icon03/07/2025
Appointment of Mr Philip John Clegg as a secretary on 2025-07-03
dot icon03/07/2025
Registered office address changed from 3 Ty Seren Nantmel Llandrindod Wells Powys LD1 6EN to 1 Ty Seren Nantmel Llandrindod Wells Powys LD1 6EN on 2025-07-03
dot icon16/05/2025
Micro company accounts made up to 2025-01-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon02/05/2024
Termination of appointment of Peter Brown as a director on 2024-03-21
dot icon02/05/2024
Appointment of Mrs Lisa Applegate as a director on 2024-03-21
dot icon26/03/2024
Micro company accounts made up to 2024-01-31
dot icon02/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon20/04/2023
Micro company accounts made up to 2023-01-31
dot icon28/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon07/03/2022
Micro company accounts made up to 2022-01-31
dot icon07/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon02/11/2021
Appointment of Mr Christopher Michael Comerford as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Justin Charles Cleaton as a director on 2021-11-01
dot icon16/02/2021
Micro company accounts made up to 2021-01-31
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon03/03/2020
Micro company accounts made up to 2020-01-31
dot icon09/02/2020
Termination of appointment of Kenneth Smith as a director on 2020-01-31
dot icon09/02/2020
Appointment of Mr Gary Harris as a director on 2020-01-31
dot icon17/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/04/2019
Micro company accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon09/04/2018
Micro company accounts made up to 2018-01-31
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/06/2016
Micro company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Peter Brown as a director on 2015-01-10
dot icon01/02/2015
Termination of appointment of Susan Jane Meeke as a director on 2014-12-16
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon20/01/2010
Director's details changed for Justin Charles Cleaton on 2010-01-19
dot icon20/01/2010
Director's details changed for Kenneth Smith on 2010-01-19
dot icon20/01/2010
Director's details changed for Caroline Suzanne Moscrop on 2010-01-19
dot icon20/01/2010
Director's details changed for Stephen Nicholas Patten on 2010-01-19
dot icon20/01/2010
Director's details changed for Susan Jane Meeke on 2010-01-19
dot icon20/01/2010
Director's details changed for Philip John Clegg on 2010-01-19
dot icon01/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 14/01/08; full list of members
dot icon15/01/2008
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 14/01/07; full list of members
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: samaria nantmel llandrindod wells powys LD1 6EN
dot icon11/04/2007
Secretary resigned
dot icon24/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 14/01/06; full list of members
dot icon24/01/2006
New director appointed
dot icon01/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 14/01/05; change of members
dot icon05/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon26/03/2004
Return made up to 14/01/04; full list of members
dot icon16/01/2004
Registered office changed on 16/01/04 from: 11 grove meadow cleobury mortimer kidderminster worcestershire DY14 8AG
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon20/11/2003
New director appointed
dot icon07/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon05/11/2003
Secretary resigned
dot icon01/04/2003
Return made up to 14/01/03; full list of members
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Secretary resigned;director resigned
dot icon18/01/2002
Director resigned
dot icon14/01/2002
Incorporation
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
31/01/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
775.00
-
0.00
-
-
2023
0
824.00
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/2002 - 14/01/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/01/2002 - 14/01/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
14/01/2002 - 14/01/2002
43699
Comerford, Christopher Michael
Director
01/11/2021 - Present
2
Clegg, Philip John
Director
11/01/2006 - Present
4

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 TYSEREN PROPERTY MANAGEMENT LIMITED

TYSEREN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/2002 with the registered office located at 1 Ty Seren, Nantmel, Llandrindod Wells, Powys LD1 6EN. There are currently 7 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 TYSEREN PROPERTY MANAGEMENT LIMITED?

toggle

TYSEREN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/01/2002 .

Where is TYSEREN PROPERTY MANAGEMENT LIMITED located?

toggle

TYSEREN PROPERTY MANAGEMENT LIMITED is registered at 1 Ty Seren, Nantmel, Llandrindod Wells, Powys LD1 6EN.

What does TYSEREN PROPERTY MANAGEMENT LIMITED do?

toggle

TYSEREN PROPERTY MANAGEMENT LIMITED operates in the Sewerage (37.00 - SIC 2007) sector.

What is the latest filing for TYSEREN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2026-01-31.