Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG
Company Information for

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG

LLWYN, LLANDRE, BOW STREET, DYFED, SY24 5BU,
Company Registration Number
02029352
Private Limited Company
Active

Company Overview

About Cymdeithas Trigolion Stryd Y Castell Cyfyngedig
CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG was founded on 1986-06-18 and has its registered office in Bow Street. The organisation's status is listed as "Active". Cymdeithas Trigolion Stryd Y Castell Cyfyngedig is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG
 
Legal Registered Office
LLWYN
LLANDRE
BOW STREET
DYFED
SY24 5BU
Other companies in SY23
 
Filing Information
Company Number 02029352
Company ID Number 02029352
Date formed 1986-06-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG

Current Directors
Officer Role Date Appointed
GEMMA KATRINA BELL
Company Secretary 2016-04-25
GEMMA BELL
Director 2007-09-20
LESLEY MARGUERITE DAVISON
Director 2003-11-05
STEPHEN MEIRION DERRICK
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MEIRION DERRICK
Company Secretary 2003-11-05 2016-04-25
RUTH HUMPHREYS
Director 2004-04-07 2007-09-19
MARTIN HUMPHREYS
Director 1993-01-03 2004-04-07
MARTIN WILLIAM LAWTON
Company Secretary 1993-01-03 2003-11-05
MARTIN WILLIAM LAWTON
Director 1991-10-31 2003-11-05
MARTIN HUMPHREYS
Company Secretary 1991-10-31 1993-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MARGUERITE DAVISON
2017-11-01PSC07CESSATION OF GEMMA KATRINA BELL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-19PSC07CESSATION OF LESLEY MARGUERITE DAVISON AS A PSC
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MEIRION DERRICK
2017-10-19PSC07CESSATION OF LESLEY MARGUERITE DAVISON AS A PSC
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA KATRINA BELL
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MARGUERITE DAVISON
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25TM02Termination of appointment of Stephen Meirion Derrick on 2016-04-25
2016-04-25AP03Appointment of Dr Gemma Katrina Bell as company secretary on 2016-04-25
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Cwmpadarn House Cwmpadarn Lane Waunfawr Aberystwyth Dyfed SY23 3QG Wales
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 1 Castle Street Aberystwyth Dyfed SY23 1DT
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 90
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 90
2014-11-07AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 90
2013-11-08AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-05CH01Director's details changed for Lesley Marguerite Davison on 2012-03-31
2012-09-03AA31/03/12 TOTAL EXEMPTION FULL
2011-11-09AR0131/10/11 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION FULL
2010-11-05AR0131/10/10 FULL LIST
2010-06-09AA31/03/10 TOTAL EXEMPTION FULL
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-11-20AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MEIRION DERRICK / 31/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGUERITE DAVISON / 31/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA BELL / 31/10/2009
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2007-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-20363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-02363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-06-05363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-26363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-25288NEW DIRECTOR APPOINTED
1996-09-12363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1996-09-11363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1996-09-11363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1993-01-29363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1993-01-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1992-01-30AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-19363bRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-01-31363aRETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG
Trademarks
We have not found any records of CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1