You are here: bizstats.co.uk > a-z index > L list > LL list

Llys Y Dderwen Management Company Limited WREXHAM


Llys Y Dderwen Management Company started in year 1997 as Private Limited Company with registration number 03349988. The Llys Y Dderwen Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wrexham at Park Lodge. Postal code: LL11 1NF.

The firm has 2 directors, namely Gareth G., Jason J.. Of them, Gareth G., Jason J. have been with the company the longest, being appointed on 25 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Llys Y Dderwen Management Company Limited Address / Contact

Office Address Park Lodge
Office Address2 Rhosddu Road
Town Wrexham
Post code LL11 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349988
Date of Incorporation Thu, 10th Apr 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Gareth G.

Position: Director

Appointed: 25 October 2022

Jason J.

Position: Director

Appointed: 25 October 2022

Glenys C.

Position: Director

Appointed: 19 October 2008

Resigned: 19 October 2008

Corinne M.

Position: Secretary

Appointed: 04 May 2004

Resigned: 30 June 2020

Margaret D.

Position: Director

Appointed: 19 April 2004

Resigned: 08 October 2013

Derek D.

Position: Director

Appointed: 19 April 2004

Resigned: 21 February 2022

Audrey P.

Position: Director

Appointed: 25 March 2004

Resigned: 14 June 2016

Brian P.

Position: Director

Appointed: 25 March 2004

Resigned: 14 June 2016

Sheila B.

Position: Secretary

Appointed: 08 April 2003

Resigned: 01 May 2004

Robert M.

Position: Director

Appointed: 04 April 2003

Resigned: 21 August 2004

Corinne M.

Position: Director

Appointed: 04 April 2003

Resigned: 18 November 2022

Glenys C.

Position: Director

Appointed: 19 October 2002

Resigned: 18 January 2011

Glenys C.

Position: Director

Appointed: 10 September 2002

Resigned: 19 October 2008

Sheila B.

Position: Director

Appointed: 19 October 2001

Resigned: 01 May 2004

Roger P.

Position: Director

Appointed: 29 April 1997

Resigned: 19 October 2001

Dorothy P.

Position: Director

Appointed: 29 April 1997

Resigned: 25 March 2004

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 10 April 1997

Resigned: 10 April 1997

Thomas W.

Position: Director

Appointed: 10 April 1997

Resigned: 04 April 2003

Glenys C.

Position: Secretary

Appointed: 10 April 1997

Resigned: 19 October 2008

Fncs Limited

Position: Nominee Director

Appointed: 10 April 1997

Resigned: 10 April 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Corinne M. The abovementioned PSC has significiant influence or control over this company,.

Corinne M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4622629984558415      
Balance Sheet
Current Assets 7228691 3958847291 0601931 5217155401 203
Net Assets Liabilities     415715176    
Cash Bank In Hand 7228691 395884       
Intangible Fixed Assets488           
Net Assets Liabilities Including Pension Asset Liability4622629984558415      
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve 212219574148       
Shareholder Funds4622629984558415      
Other
Average Number Employees During Period        2 11
Creditors     3143453691 4072712711 614
Net Current Assets Liabilities-484622629984558415715176114444269-411
Total Assets Less Current Liabilities4622629984558415715176114444269-411
Creditors Due Within One Year484100240411326314      
Fixed Assets488           
Intangible Fixed Assets Cost Or Valuation488           
Intangible Fixed Assets Disposals 488          
Number Shares Allotted 4444       
Other Aggregate Reserves 406406406406       
Par Value Share 1111       
Share Capital Allotted Called Up Paid44444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, May 2023
Free Download (5 pages)

Company search

Advertisements