Llangennith Manors Limited SWANSEA


Llangennith Manors started in year 1973 as Private Limited Company with registration number 01119308. The Llangennith Manors company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Swansea at 104 Walter Road. Postal code: SA1 5QF.

The company has 4 directors, namely Gillian M., Ian N. and Catherine S. and others. Of them, Philip N. has been with the company the longest, being appointed on 1 December 1993 and Gillian M. has been with the company for the least time - from 30 September 2002. As of 21 May 2024, there were 7 ex directors - Eric G., Robert R. and others listed below. There were no ex secretaries.

Llangennith Manors Limited Address / Contact

Office Address 104 Walter Road
Town Swansea
Post code SA1 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119308
Date of Incorporation Thu, 21st Jun 1973
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Gillian M.

Position: Director

Appointed: 30 September 2002

Ian N.

Position: Director

Appointed: 19 July 1999

Catherine S.

Position: Director

Appointed: 25 June 1999

Philip N.

Position: Director

Appointed: 01 December 1993

Leslie R.

Position: Secretary

Resigned: 31 December 2018

Eric G.

Position: Director

Resigned: 29 April 2019

Robert R.

Position: Director

Resigned: 03 June 2018

David M.

Position: Director

Appointed: 23 July 2005

Resigned: 29 April 2019

Lloyd T.

Position: Director

Appointed: 01 December 1993

Resigned: 30 September 2002

Kenneth H.

Position: Director

Appointed: 01 December 1993

Resigned: 05 December 1996

Rowland N.

Position: Director

Appointed: 01 December 1993

Resigned: 08 September 1996

Alan S.

Position: Director

Appointed: 01 December 1992

Resigned: 18 October 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Catherine S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Robert R. This PSC has significiant influence or control over the company,.

Catherine S.

Notified on 3 June 2018
Nature of control: significiant influence or control

Robert R.

Notified on 6 April 2016
Ceased on 3 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 41255 42060 246      
Balance Sheet
Cash Bank On Hand   74 50978 19581 58477 56782 11379 348
Current Assets53 73058 13964 59974 50978 19581 58477 56782 11379 348
Net Assets Liabilities   68 56572 09774 94469 49172 71273 582
Property Plant Equipment   8 1058 1058 1058 1058 1058 105
Cash Bank In Hand53 73058 13964 599      
Intangible Fixed Assets 8 1058 105      
Net Assets Liabilities Including Pension Asset Liability52 41255 42060 246      
Tangible Fixed Assets8 1058 105       
Reserves/Capital
Called Up Share Capital6 4806 4806 480      
Profit Loss Account Reserve45 68248 69053 516      
Shareholder Funds52 41255 42060 246      
Other
Corporation Tax Payable   1 150828668568756204
Creditors   3 5493 2033 0432 9797 8042 669
Fixed Assets8 1058 1058 1058 1058 1058 1058 1058 1058 105
Net Current Assets Liabilities50 70754 71561 04170 96074 99278 54174 58874 30976 679
Other Creditors   2 3992 3752 3752 4117 0482 465
Property Plant Equipment Gross Cost    8 1058 1058 1058 1058 105
Provisions For Liabilities Balance Sheet Subtotal   10 50011 00011 70213 2029 70211 202
Total Assets Less Current Liabilities58 81262 82069 14679 06583 09786 64682 69382 41484 784
Creditors Due Within One Year3 0233 4243 558      
Intangible Fixed Assets Cost Or Valuation 8 1058 105      
Number Shares Allotted  1 296      
Other Aggregate Reserves250250250      
Par Value Share  5      
Provisions For Liabilities Charges6 4007 4008 900      
Share Capital Allotted Called Up Paid 6 4806 480      
Tangible Fixed Assets Cost Or Valuation8 1058 105       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, April 2023
Free Download (12 pages)

Company search

Advertisements