Marley Cwmgors Property Ltd AMMANFORD


Founded in 2016, Marley Cwmgors Property, classified under reg no. 10168529 is an active company. Currently registered at 109 Heol Y Gors SA18 1PY, Ammanford the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Michael H., appointed on 7 May 2017. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Judith H., Robert H. and others listed below. There were no ex secretaries.

Marley Cwmgors Property Ltd Address / Contact

Office Address 109 Heol Y Gors
Office Address2 Cwmgors
Town Ammanford
Post code SA18 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10168529
Date of Incorporation Sat, 7th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Michael H.

Position: Director

Appointed: 07 May 2017

Judith H.

Position: Director

Appointed: 07 May 2016

Resigned: 01 March 2017

Robert H.

Position: Director

Appointed: 07 May 2016

Resigned: 01 March 2017

Robert H.

Position: Director

Appointed: 07 May 2016

Resigned: 08 May 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Judith H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 7 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judith H.

Notified on 7 May 2016
Ceased on 7 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 7 May 2016
Ceased on 7 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 7 May 2016
Ceased on 7 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100      
Balance Sheet
Current Assets100 3821 750368240380
Net Assets Liabilities100-8 567-9 546-8 469-10 409-13 415-17 662
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software   2 021 2 0222 023
Accrued Liabilities Not Expressed Within Creditors Subtotal  870342342306318
Average Number Employees During Period  11111
Creditors 50 2132 0402 8573 4786 40519 412
Fixed Assets 41 64641 64641 64641 64641 64650 227
Net Current Assets Liabilities  -1 658-1 107-3 110-6 165-19 032
Total Assets Less Current Liabilities10041 64639 98840 53938 53635 48131 195
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-05-31
filed on: 19th, February 2024
Free Download (4 pages)

Company search

Advertisements