Gaerllwydd Settled Estates Limited BRECON


Founded in 1973, Gaerllwydd Settled Estates, classified under reg no. 01099032 is an active company. Currently registered at C/o Wj James & Co Bishop House LD3 7DG, Brecon the company has been in the business for fifty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Giles V., Hugo V. and Timothy V. and others. Of them, Timothy V., Diana V. have been with the company the longest, being appointed on 4 December 1991 and Giles V. and Hugo V. have been with the company for the least time - from 26 February 2020. As of 29 May 2024, there was 1 ex director - Stephanie V.. There were no ex secretaries.

Gaerllwydd Settled Estates Limited Address / Contact

Office Address C/o Wj James & Co Bishop House
Office Address2 10 Wheat Street
Town Brecon
Post code LD3 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099032
Date of Incorporation Tue, 27th Feb 1973
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Diana V.

Position: Secretary

Resigned:

Giles V.

Position: Director

Appointed: 26 February 2020

Hugo V.

Position: Director

Appointed: 26 February 2020

Timothy V.

Position: Director

Appointed: 04 December 1991

Diana V.

Position: Director

Appointed: 04 December 1991

Stephanie V.

Position: Director

Appointed: 04 December 1991

Resigned: 14 December 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Timothy V. The abovementioned PSC has significiant influence or control over this company,.

Timothy V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1881691 848238
Current Assets497 362507 558530 226545 489
Debtors497 174507 389528 378545 251
Net Assets Liabilities1 345 9051 520 7701 534 6411 544 459
Other Debtors497 174507 389527 178542 251
Other
Accrued Liabilities5 3006 6506 67012 311
Additions Other Than Through Business Combinations Investment Property Fair Value Model 200 000  
Creditors22 73124 31833 11538 560
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income85 418166 256  
Investment Property895 0001 095 0001 095 0001 095 000
Investment Property Fair Value Model895 0001 095 0001 095 0001 095 000
Net Current Assets Liabilities474 631483 240497 111506 929
Number Shares Issued Fully Paid80808080
Other Creditors17 23117 46826 24526 249
Par Value Share 111
Provisions For Liabilities Balance Sheet Subtotal23 72657 47057 47057 470
Total Assets Less Current Liabilities1 369 6311 578 2401 592 1111 601 929
Trade Creditors Trade Payables200200200 
Trade Debtors Trade Receivables  1 2003 000
Amount Specific Advance Or Credit Directors1 5985 85316 66319 914
Amount Specific Advance Or Credit Made In Period Directors 8 70514 44915 706
Amount Specific Advance Or Credit Repaid In Period Directors-3 018-4 450-3 639-12 455

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (10 pages)

Company search