GLYN GARTH COURT FLATS LIMITED - ANGLESEY


Company Profile Company Filings

Overview

GLYN GARTH COURT FLATS LIMITED is a Private Limited Company from ANGLESEY UNITED KINGDOM and has the status: Active.
GLYN GARTH COURT FLATS LIMITED was incorporated 59 years ago on 07/01/1965 and has the registered number: 00833514. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

GLYN GARTH COURT FLATS LIMITED - ANGLESEY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

GLYN GARTH COURT GLYN GARTH COURT
ANGLESEY
LL59 5PB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRESTIGE PROPERTY MANAGEMENT (NW) LTD Corporate Secretary 2023-06-01 CURRENT
COLIN SHEPHERD Jan 1955 British Director 2021-12-15 CURRENT
MARGARET JOAN WEBSTER Jan 1942 British Director 2022-10-22 CURRENT
MR JAMES PETER MIMNAGH Jan 1964 British Director 2023-11-09 CURRENT
MR CHRISTOPHER STUART KNIGHT Jul 1952 British Director 2023-11-09 CURRENT
MR RICHARD STEPHEN DAVIES May 1947 British Director 2021-12-15 CURRENT
DR BARBARA BURNS Jan 1964 British Director 2022-10-22 CURRENT
PROFESSOR ALAN RICHARD THOMAS Mar 1935 British Director RESIGNED
DR ENID CEINWEN VINCENT Jul 1929 British Director 2008-11-29 UNTIL 2009-10-10 RESIGNED
JAMES ALLAN RIMMER May 1939 British Director 2002-10-12 UNTIL 2004-10-09 RESIGNED
GWLADYS REES Aug 1922 British Director 1997-10-20 UNTIL 1999-10-02 RESIGNED
MR ROBERT G PRITCHARD JONES May 1931 British Director RESIGNED
MRS ELIZABETH MARY PLAISTOW Jul 1945 British Director 2021-12-01 UNTIL 2023-09-29 RESIGNED
ELIZABETH TREVOR JONES Apr 1923 British Director 2004-11-09 UNTIL 2007-10-13 RESIGNED
JOAN MEGAN JONES Jun 1922 British Director RESIGNED
MR JOHN RICHARD BATSON Secretary 2015-11-09 UNTIL 2016-04-01 RESIGNED
ELIZABETH TREVOR-JONES Apr 1923 British Director 2008-11-29 UNTIL 2009-10-10 RESIGNED
HORACE GODBER OWEN Jul 1916 British Director RESIGNED
HORACE GODBER OWEN Jul 1916 British Director 1994-11-05 UNTIL 1999-09-04 RESIGNED
ANN WYN NASH Jun 1941 British Director 2010-10-09 UNTIL 2020-08-10 RESIGNED
MR JAMES PETER MIMNAGH Jan 1964 British Director 2021-09-23 UNTIL 2022-09-07 RESIGNED
MR DOUGLAS SUITER SUTHERLAND Jul 1948 British Director 2021-12-15 UNTIL 2022-07-18 RESIGNED
EDGAR WILLIAMS Jul 1932 British Director 2007-10-13 UNTIL 2012-10-13 RESIGNED
IAN ROBERT THOMPSON Oct 1950 Secretary 2006-01-31 UNTIL 2013-04-02 RESIGNED
MRS EVELYN DOROTHY ATKINS Secretary RESIGNED
BERNARD DAVID MORAN British Secretary 2013-04-02 UNTIL 2015-11-09 RESIGNED
MARGERY HOGAN Nov 1934 Secretary 1993-05-01 UNTIL 2004-01-30 RESIGNED
JOAN ISABELLA HAND Jan 1925 British Director 1999-10-02 UNTIL 2005-11-01 RESIGNED
ABIGAIL PRITCHARD Apr 1966 Secretary 2004-02-24 UNTIL 2005-11-18 RESIGNED
STELLA CHADWICK Jan 1926 British Director 2005-11-01 UNTIL 2008-11-29 RESIGNED
CHRISTOPHER JOHN HAND Apr 1949 British Director 2006-10-14 UNTIL 2008-11-29 RESIGNED
CHRISTOPHER JOHN HAND Apr 1949 British Director 2009-10-10 UNTIL 2020-12-17 RESIGNED
DIANE GREENAWAY FARRELL Aug 1931 British Director 2003-02-28 UNTIL 2006-10-14 RESIGNED
GWILYM RHYS EDWARDS Nov 1924 British Director 2003-06-27 UNTIL 2006-10-14 RESIGNED
EIRIAN HERBERT EDWARDS Jun 1952 British Director 2005-02-01 UNTIL 2006-07-14 RESIGNED
RICHARD STEPHEN DAVIES May 1947 British Director 2009-10-10 UNTIL 2013-10-13 RESIGNED
MR BERNARD DADD Aug 1940 British Director 2012-10-13 UNTIL 2013-10-12 RESIGNED
MR TERRENCE JOHN HANNON Jan 1949 British Director 2014-10-11 UNTIL 2015-03-18 RESIGNED
MR ANDY CROSBY Mar 1966 British Director 2022-04-20 UNTIL 2022-12-13 RESIGNED
LAURA ELLEN CHESTERTON Feb 1924 British Director 2006-10-14 UNTIL 2007-03-10 RESIGNED
DR ENID CEINWEN VINCENT Jul 1929 British Director 2006-10-14 UNTIL 2008-08-05 RESIGNED
CAPTAIN OSCAR REGINALD TOWERS ASHCROFT Feb 1920 British Director 1994-11-05 UNTIL 2000-01-24 RESIGNED
MR STEVEN COLLIER Jun 1956 British Director 2018-10-06 UNTIL 2019-11-25 RESIGNED
WILLIAM MORRIS HUGHES Apr 1959 British Director 1993-10-23 UNTIL 1994-11-05 RESIGNED
JOAN ISABELLA HAND Jan 1925 British Director 2006-10-14 UNTIL 2008-11-29 RESIGNED
MR PHILIP RICHARD JONES Sep 1940 British Director 2013-10-12 UNTIL 2018-05-12 RESIGNED
ANNE WILKES Apr 1937 British Director 2007-05-01 UNTIL 2008-11-06 RESIGNED
ANNE WILKES Apr 1937 British Director 2008-11-29 UNTIL 2009-10-10 RESIGNED
MARGARET JOAN WEBSTER Jan 1942 British Director 2011-10-08 UNTIL 2020-12-17 RESIGNED
MR CHRISTOPHER JOHN WALLACE Aug 1957 British Director 2015-10-10 UNTIL 2022-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOB PARRY AND COMPANY LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CARLTON (NORTH WALES) LIMITED BANGOR WALES Active SMALL 41100 - Development of building projects
BOB PARRY & CO. (DENBIGHSHIRE) LIMITED BANGOR WALES Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
NORTH WALES WILDLIFE TRUST BANGOR WALES Active GROUP 94990 - Activities of other membership organizations n.e.c.
GLAN TRAETH FLATS (MANAGEMENT) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 98000 - Residents property management
ST. DAVID'S LEISURE LTD PENTRAETH Active FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
WATKIN JONES & SON LIMITED BANGOR UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESTIMATING SERVICES LIMITED WIRRAL Dissolved... 74902 - Quantity surveying activities
WATKIN PROPERTY VENTURES INVESTMENTS LIMITED BANGOR WALES Active GROUP 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Glyn Garth Court Flats Limited Accounts 2024-02-20 31-05-2023
Glyn Garth Court Flats Limited Accounts 2022-12-01 31-05-2022 £403,900 Cash £351,546 equity
Glyn Garth Court Flats Limited Accounts 2022-01-07 31-05-2021 £113,926 Cash £63,755 equity
Glyn Garth Court Flats Limited Accounts 2021-01-30 31-05-2020 £93,662 Cash £50,229 equity
Glyn Garth Court Flats Limited - Filleted accounts 2019-11-26 31-05-2019 £75,543 Cash £47,830 equity
Glyn Garth Court Flats Limited - Filleted accounts 2019-03-05 31-05-2018 £42,746 Cash £61,156 equity
Abbreviated Company Accounts - GLYN GARTH COURT FLATS LIMITED 2016-09-14 31-05-2016 £27,429 Cash £15,682 equity
GLYN GARTH COURT FLATS LTD - Limited company - abbreviated - 11.0.0 2015-01-27 31-05-2014 £54,011 Cash £50,118 equity