Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YSTWYTH COURT MANAGEMENT COMPANY LIMITED
Company Information for

YSTWYTH COURT MANAGEMENT COMPANY LIMITED

15 PARC YR ONNEN, DINAS CROSS, NEWPORT, PEMBROKESHIRE, SA42 0SU,
Company Registration Number
02751258
Private Limited Company
Active

Company Overview

About Ystwyth Court Management Company Ltd
YSTWYTH COURT MANAGEMENT COMPANY LIMITED was founded on 1992-09-29 and has its registered office in Newport. The organisation's status is listed as "Active". Ystwyth Court Management Company Limited 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
YSTWYTH COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
15 PARC YR ONNEN
DINAS CROSS
NEWPORT
PEMBROKESHIRE
SA42 0SU
Other companies in SY23
 
Filing Information
Company Number 02751258
Company ID Number 02751258
Date formed 1992-09-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:39:11
Primary Source:Companies House
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 YSTWYTH COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAMS
Company Secretary 2017-12-31
GUDRUN JONES
Director 2017-11-01
SIANED JONES
Director 2017-11-01
ELIZABETH MULLAN
Director 2017-12-31
ALAN GEORGE WHEELER
Director 2003-04-25
PAUL WILLIAMS
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JONES
Company Secretary 2003-08-01 2017-12-31
JULIA FRANCES READ
Director 2014-01-24 2017-12-31
JOANNA KAY STYLES
Director 1997-08-01 2014-01-23
ANNETTE YVONNE BELLAIRS-LUMBY
Director 1999-04-20 2003-08-01
CAROLINE MERAL
Director 1994-07-04 2003-05-01
MARTIN RHYS DAVIES
Company Secretary 1999-04-20 2003-01-31
STEPHEN EDWARD FAIRCLOUGH
Company Secretary 1994-07-04 1999-03-25
BYRON WYN JENKINS
Company Secretary 1992-09-29 1994-08-16
BRIAN DEREK WILKINS
Director 1992-09-29 1994-08-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-09-29 1992-09-29
WATERLOW NOMINEES LIMITED
Nominated Director 1992-09-29 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE WHEELER INDEXDETAIL LIMITED Director 1991-05-13 CURRENT 1991-02-28 Active - Proposal to Strike off

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
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-06Termination of appointment of Elizabeth Mullen on 2023-01-01
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-05Appointment of Mr Simon Amadeus Lait as company secretary on 2023-01-04
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 27 Pearl Street Pearl Street Cardiff CF24 1HB Wales
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 27 Pearl Street Pearl Street Cardiff CF24 1HB Wales
2023-01-05AP03Appointment of Mr Simon Amadeus Lait as company secretary on 2023-01-04
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19DIRECTOR APPOINTED MR SIMON AMADEUS LAIT
2022-12-19CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-12-19AP01DIRECTOR APPOINTED MR SIMON AMADEUS LAIT
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-06AP03Appointment of Ms Elizabeth Mullen as company secretary on 2021-09-30
2021-10-06TM02Termination of appointment of Sianed Jones on 2021-09-30
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GUDRUN JONES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-01-04AP01DIRECTOR APPOINTED MR EVAN DAVID JONES
2020-10-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE WHEELER
2019-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2019-11-03TM02Termination of appointment of Paul Williams on 2019-10-31
2019-11-03AP03Appointment of Miss Sianed Jones as company secretary on 2019-11-01
2019-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/19 FROM 16 Pen Y Cei Felin Y Mor Road Aberystwyth Ceredigion SY23 1BS Wales
2019-10-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-08-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AP01DIRECTOR APPOINTED MRS CHRISTINA MARY VALE
2018-01-03AP03Appointment of Mr Paul Williams as company secretary on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FRANCES READ
2018-01-02AP01DIRECTOR APPOINTED MRS ELIZABETH MULLAN
2018-01-02TM02Termination of appointment of John Jones on 2017-12-31
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED SIANED JONES
2017-11-09AP01DIRECTOR APPOINTED GUDRUN JONES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Cefyn Bryn Coedlan Iorwerth Avenue Aberystwyth Ceredigion SY23 1EW
2017-01-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-10-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-11AR0126/09/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-14AR0126/09/14 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MRS JULIA FRANCES READ
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KAY STYLES
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AAMDAmended accounts made up to 2012-09-30
2013-10-06LATEST SOC06/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-06AR0126/09/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0126/09/12 FULL LIST
2012-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 21/10/2012
2012-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KAY STYLES / 21/10/2012
2012-02-03AR0126/09/11 FULL LIST
2011-11-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-26AR0105/10/10 NO CHANGES
2011-01-05AR0126/09/10 NO CHANGES
2010-10-22AA30/09/10 TOTAL EXEMPTION SMALL
2009-12-03AR0126/09/09 FULL LIST
2009-12-03AA30/09/09 TOTAL EXEMPTION SMALL
2008-11-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-24363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-23363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-27363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-18363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-02-05363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 29/09/00; NO CHANGE OF MEMBERS
2000-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-12363sRETURN MADE UP TO 29/09/99; NO CHANGE OF MEMBERS
1999-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-06-07363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-11288bSECRETARY RESIGNED
1999-04-27288aNEW SECRETARY APPOINTED
1998-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/98
1998-02-05363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-08-22288aNEW DIRECTOR APPOINTED
1997-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-12-10363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-11-30363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-01-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-01-17363sRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1994-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-07-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-21SRES03EXEMPTION FROM APPOINTING AUDITORS 08/07/94
1994-07-21288NEW SECRETARY APPOINTED
1994-07-21288NEW DIRECTOR APPOINTED
1994-07-21363aRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-10-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to YSTWYTH COURT MANAGEMENT COMPANY LIMITED 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 YSTWYTH COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YSTWYTH COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2021-09-30

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 YSTWYTH COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of YSTWYTH COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YSTWYTH COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of YSTWYTH COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YSTWYTH COURT MANAGEMENT COMPANY LIMITED. 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 (55900 - Other accommodation) as YSTWYTH COURT MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where YSTWYTH COURT MANAGEMENT COMPANY LIMITED 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 YSTWYTH COURT MANAGEMENT COMPANY LIMITED 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 YSTWYTH COURT MANAGEMENT COMPANY LIMITED 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.