You are here: bizstats.co.uk > a-z index > 1 list > 11 list

119 - 121 Gloucester Terrace (freehold) & Management Limited CRYMYCH


Founded in 2002, 119 - 121 Gloucester Terrace (freehold) & Management, classified under reg no. 04365577 is an active company. Currently registered at Glan Yr Afon Isaf Glan Yr Afon Isaf SA41 3TG, Crymych the company has been in the business for twenty two years. Its financial year was closed on 25th December and its latest financial statement was filed on Sunday 25th December 2022. Since Friday 25th October 2002 119 - 121 Gloucester Terrace (freehold) & Management Limited is no longer carrying the name Turnsys Associates.

The company has 6 directors, namely Claire-Marie R., Marcello C. and Julia W. and others. Of them, Joanne J. has been with the company the longest, being appointed on 4 November 2013 and Claire-Marie R. and Marcello C. and Julia W. and Susan N. and Nicholas L. have been with the company for the least time - from 30 June 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas C. who worked with the the company until 31 December 2014.

119 - 121 Gloucester Terrace (freehold) & Management Limited Address / Contact

Office Address Glan Yr Afon Isaf Glan Yr Afon Isaf
Office Address2 Brynberian
Town Crymych
Post code SA41 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365577
Date of Incorporation Fri, 1st Feb 2002
Industry Residents property management
End of financial Year 25th December
Company age 22 years old
Account next due date Wed, 25th Sep 2024 (142 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Claire-Marie R.

Position: Director

Appointed: 30 June 2016

Marcello C.

Position: Director

Appointed: 30 June 2016

Julia W.

Position: Director

Appointed: 30 June 2016

Susan N.

Position: Director

Appointed: 30 June 2016

Nicholas L.

Position: Director

Appointed: 30 June 2016

Tobren Limited

Position: Corporate Director

Appointed: 30 June 2016

Joanne J.

Position: Director

Appointed: 04 November 2013

Patrick M.

Position: Director

Appointed: 30 June 2016

Resigned: 04 April 2023

Lester C.

Position: Director

Appointed: 30 June 2016

Resigned: 04 April 2023

Xiaoyan W.

Position: Director

Appointed: 05 November 2013

Resigned: 24 January 2014

Susan N.

Position: Director

Appointed: 05 November 2013

Resigned: 24 January 2014

Damien R.

Position: Director

Appointed: 05 November 2013

Resigned: 24 January 2014

Jaidip K.

Position: Director

Appointed: 04 November 2013

Resigned: 24 January 2014

Linda F.

Position: Director

Appointed: 04 November 2013

Resigned: 24 January 2014

Edith A.

Position: Director

Appointed: 04 November 2013

Resigned: 24 January 2014

Lester C.

Position: Director

Appointed: 04 November 2013

Resigned: 24 January 2014

Marcello C.

Position: Director

Appointed: 04 November 2013

Resigned: 24 January 2014

Patrick M.

Position: Director

Appointed: 04 November 2013

Resigned: 24 January 2014

Alexander P.

Position: Director

Appointed: 01 September 2013

Resigned: 04 April 2023

Thomas C.

Position: Secretary

Appointed: 01 August 2013

Resigned: 31 December 2014

Andrew F.

Position: Director

Appointed: 29 September 2010

Resigned: 01 September 2013

Xiaoyan W.

Position: Director

Appointed: 11 March 2010

Resigned: 01 August 2013

Anna U.

Position: Director

Appointed: 14 July 2008

Resigned: 14 June 2010

Robert L.

Position: Director

Appointed: 02 January 2007

Resigned: 01 September 2013

Damien R.

Position: Director

Appointed: 20 October 2006

Resigned: 01 August 2013

Patrick M.

Position: Director

Appointed: 20 October 2006

Resigned: 01 September 2013

Commandment Property Services (united Kingdom) Ltd

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 01 August 2013

Susan N.

Position: Director

Appointed: 01 December 2004

Resigned: 01 September 2013

Marcello C.

Position: Director

Appointed: 01 December 2004

Resigned: 01 August 2013

Jaidip K.

Position: Director

Appointed: 13 December 2002

Resigned: 01 August 2013

Lester C.

Position: Director

Appointed: 18 November 2002

Resigned: 01 September 2013

Steven C.

Position: Director

Appointed: 28 October 2002

Resigned: 30 April 2006

Joanne J.

Position: Director

Appointed: 20 October 2002

Resigned: 01 September 2013

Maria H.

Position: Director

Appointed: 10 May 2002

Resigned: 29 September 2004

Penelope C.

Position: Director

Appointed: 10 May 2002

Resigned: 30 July 2012

Edith A.

Position: Director

Appointed: 10 May 2002

Resigned: 01 August 2013

Helen S.

Position: Director

Appointed: 10 May 2002

Resigned: 20 October 2006

Daegal T.

Position: Director

Appointed: 10 May 2002

Resigned: 01 December 2004

Linda F.

Position: Director

Appointed: 10 May 2002

Resigned: 01 August 2013

Sara M.

Position: Director

Appointed: 10 May 2002

Resigned: 07 December 2009

Dominic H.

Position: Director

Appointed: 10 May 2002

Resigned: 01 November 2007

Geoffrey J.

Position: Director

Appointed: 10 May 2002

Resigned: 01 September 2013

Peter H.

Position: Director

Appointed: 10 May 2002

Resigned: 01 October 2005

Rosalind B.

Position: Director

Appointed: 18 April 2002

Resigned: 15 May 2017

Ringley Limited

Position: Corporate Secretary

Appointed: 18 April 2002

Resigned: 30 June 2004

Grant Directors Limited

Position: Director

Appointed: 01 February 2002

Resigned: 18 April 2002

Grant Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2002

Resigned: 18 April 2002

Company previous names

Turnsys Associates October 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth166 665166 665166 665      
Balance Sheet
Current Assets151515151515151515
Net Assets Liabilities  166 665166 665166 680166 680166 665166 665166 665
Debtors1515       
Net Assets Liabilities Including Pension Asset Liability166 665166 665166 665      
Tangible Fixed Assets166 650166 650       
Reserves/Capital
Called Up Share Capital1515       
Shareholder Funds166 665166 665166 665      
Other
Average Number Employees During Period    8151588
Fixed Assets166 650166 650166 650166 650166 650166 650166 650166 650166 650
Net Current Assets Liabilities151515151515151515
Total Assets Less Current Liabilities166 665166 665166 665166 665166 665166 665166 665166 665166 665
Other Aggregate Reserves166 650166 650       
Tangible Fixed Assets Cost Or Valuation166 650166 650       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Sunday 25th December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search