Llanddulas Chalet Park Limited PENCOED ROAD LLANDDULAS


Founded in 1994, Llanddulas Chalet Park, classified under reg no. 02892535 is an active company. Currently registered at Llanddulas Chalet Park LL22 8LS, Pencoed Road Llanddulas the company has been in the business for 30 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 3 directors in the the company, namely Brian C., Martin W. and Steven A.. In addition one secretary - Steven A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Llanddulas Chalet Park Limited Address / Contact

Office Address Llanddulas Chalet Park
Office Address2 Hill Top
Town Pencoed Road Llanddulas
Post code LL22 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892535
Date of Incorporation Fri, 28th Jan 1994
Industry Residents property management
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Brian C.

Position: Director

Appointed: 04 September 2022

Steven A.

Position: Secretary

Appointed: 01 March 2021

Martin W.

Position: Director

Appointed: 01 September 2020

Steven A.

Position: Director

Appointed: 01 February 2019

Stephanie B.

Position: Director

Appointed: 20 March 2021

Resigned: 04 September 2022

Stephanie B.

Position: Director

Appointed: 06 October 2012

Resigned: 31 January 2019

Joseph R.

Position: Director

Appointed: 12 February 2011

Resigned: 01 September 2020

John B.

Position: Secretary

Appointed: 12 February 2011

Resigned: 01 March 2021

Anne H.

Position: Director

Appointed: 05 March 2000

Resigned: 04 October 2012

Leonard W.

Position: Secretary

Appointed: 05 March 2000

Resigned: 12 February 2011

Neville H.

Position: Secretary

Appointed: 03 November 1998

Resigned: 05 March 2000

John B.

Position: Director

Appointed: 03 November 1998

Resigned: 01 March 2021

Neville H.

Position: Director

Appointed: 01 September 1997

Resigned: 05 March 2000

Matthew S.

Position: Secretary

Appointed: 02 March 1997

Resigned: 03 November 1998

Matthew S.

Position: Director

Appointed: 02 March 1997

Resigned: 03 November 1998

Leonard W.

Position: Director

Appointed: 30 August 1994

Resigned: 12 February 2011

Margaret S.

Position: Director

Appointed: 28 January 1994

Resigned: 30 July 1997

Howard T.

Position: Nominee Secretary

Appointed: 28 January 1994

Resigned: 28 January 1994

John M.

Position: Secretary

Appointed: 28 January 1994

Resigned: 02 March 1997

John M.

Position: Director

Appointed: 28 January 1994

Resigned: 02 March 1997

Francis O.

Position: Director

Appointed: 28 January 1994

Resigned: 31 August 1994

William T.

Position: Nominee Director

Appointed: 28 January 1994

Resigned: 28 January 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Steven A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is John B. This PSC has significiant influence or control over the company,.

Steven A.

Notified on 1 March 2021
Nature of control: significiant influence or control

John B.

Notified on 25 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand47 75041 06553 557108 75958 57566 293
Current Assets48 40842 16554 408112 53260 55480 475
Debtors6581 1008513 7731 97914 182
Net Assets Liabilities503 828494 068517 778576 353569 782588 473
Other Debtors6581 100851 1 4691 050
Property Plant Equipment4 1693 5186 87311 81834 57132 062
Other
Accumulated Depreciation Impairment Property Plant Equipment5 1586 0387 3389 76119 32328 027
Additions Other Than Through Business Combinations Investment Property Fair Value Model  18 629   
Average Number Employees During Period 55521
Creditors1 8004 66615 18325 0007 9186 639
Fixed Assets480 970480 319502 303518 143540 896538 387
Increase From Depreciation Charge For Year Property Plant Equipment 8801 300 9 5628 704
Investment Property476 801476 801495 430506 325506 325506 325
Investment Property Fair Value Model476 801476 801495 430506 325506 325 
Net Current Assets Liabilities46 60837 49939 225106 96052 63673 836
Other Creditors1 8004 16914 807 5 1334 929
Other Taxation Social Security Payable 497376 2 5161 430
Property Plant Equipment Gross Cost9 3279 55614 21121 57953 89460 089
Provisions For Liabilities Balance Sheet Subtotal23 75023 75023 75023 75023 75023 750
Total Additions Including From Business Combinations Property Plant Equipment 2294 655 32 3156 195
Total Assets Less Current Liabilities527 578517 818541 528625 103593 532612 223
Trade Creditors Trade Payables    269280
Trade Debtors Trade Receivables    51013 132

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, May 2023
Free Download (9 pages)

Company search

Advertisements