Llew-a-dor Residents Management Limited NEWPORT


Founded in 2016, Llew-a-dor Residents Management, classified under reg no. 10452222 is an active company. Currently registered at 24 Bridge Street NP20 4SF, Newport the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 14 directors, namely William Y., Christine Y. and Caroline K. and others. Of them, Joel B., Paul S., Iain S., Julian F., Gillian B., Jennifer M. have been with the company the longest, being appointed on 10 May 2017 and William Y. and Christine Y. have been with the company for the least time - from 5 July 2023. As of 25 April 2024, there were 11 ex directors - Peter S., Amy H. and others listed below. There were no ex secretaries.

Llew-a-dor Residents Management Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10452222
Date of Incorporation Mon, 31st Oct 2016
Industry Residents property management
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

William Y.

Position: Director

Appointed: 05 July 2023

Christine Y.

Position: Director

Appointed: 05 July 2023

Caroline K.

Position: Director

Appointed: 06 April 2023

Peter C.

Position: Director

Appointed: 19 October 2022

Christine S.

Position: Director

Appointed: 01 July 2022

David S.

Position: Director

Appointed: 01 July 2022

Itani Holdings Limited

Position: Corporate Director

Appointed: 15 October 2021

Jeff B.

Position: Director

Appointed: 07 January 2019

Sadie B.

Position: Director

Appointed: 07 January 2019

Joel B.

Position: Director

Appointed: 10 May 2017

Paul S.

Position: Director

Appointed: 10 May 2017

Iain S.

Position: Director

Appointed: 10 May 2017

Julian F.

Position: Director

Appointed: 10 May 2017

Gillian B.

Position: Director

Appointed: 10 May 2017

Jennifer M.

Position: Director

Appointed: 10 May 2017

Peter S.

Position: Director

Appointed: 14 May 2017

Resigned: 06 January 2019

Amy H.

Position: Director

Appointed: 10 May 2017

Resigned: 30 June 2022

Karen D.

Position: Director

Appointed: 10 May 2017

Resigned: 06 April 2023

Marie S.

Position: Director

Appointed: 10 May 2017

Resigned: 06 January 2019

Jay B.

Position: Director

Appointed: 10 May 2017

Resigned: 30 October 2020

Hugh C.

Position: Director

Appointed: 10 May 2017

Resigned: 26 January 2018

Stephen D.

Position: Director

Appointed: 10 May 2017

Resigned: 06 April 2023

Dawn D.

Position: Director

Appointed: 10 May 2017

Resigned: 05 July 2023

Jem F.

Position: Director

Appointed: 10 May 2017

Resigned: 19 October 2022

Carole P.

Position: Director

Appointed: 10 May 2017

Resigned: 15 October 2021

Stephen P.

Position: Director

Appointed: 31 October 2016

Resigned: 15 October 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Joel B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Stephen P. This PSC has significiant influence or control over the company,.

Joel B.

Notified on 15 October 2021
Nature of control: significiant influence or control

Stephen P.

Notified on 31 October 2016
Ceased on 15 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand17 46517 22725 51630 59738 87644 17341 514
Current Assets 17 22725 73231 54839 64945 08442 982
Debtors  2169517739111 468
Other Debtors  2169517739111 468
Other
Creditors17 46517 22725 73231 54839 64945 08442 982
Further Item Borrowings Component Total Borrowings    38 78543 29642 021
Other Creditors6 7407447687928641 788961
Other Remaining Borrowings  24 96430 75638 785  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 12th, March 2024
Free Download (5 pages)

Company search