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

Llys Bryn Traeth Management Limited CHEADLE


Llys Bryn Traeth Management started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06125191. The Llys Bryn Traeth Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cheadle at 31 Wilmslow Road. Postal code: SK8 1DR.

Currently there are 6 directors in the the company, namely Craig S., Derek T. and Richard S. and others. In addition one secretary - Neil S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan H. who worked with the the company until 7 March 2012.

Llys Bryn Traeth Management Limited Address / Contact

Office Address 31 Wilmslow Road
Town Cheadle
Post code SK8 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06125191
Date of Incorporation Fri, 23rd Feb 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Craig S.

Position: Director

Appointed: 02 December 2017

Derek T.

Position: Director

Appointed: 03 April 2016

Richard S.

Position: Director

Appointed: 03 April 2016

Susan S.

Position: Director

Appointed: 07 March 2012

Neil S.

Position: Secretary

Appointed: 07 March 2012

Derek E.

Position: Director

Appointed: 07 March 2012

Simon O.

Position: Director

Appointed: 07 March 2012

Alan C.

Position: Director

Appointed: 07 March 2012

Resigned: 17 February 2017

Katherine W.

Position: Director

Appointed: 07 March 2012

Resigned: 19 February 2016

Andrew O.

Position: Director

Appointed: 07 March 2012

Resigned: 21 December 2015

Irene P.

Position: Director

Appointed: 10 March 2010

Resigned: 07 March 2012

Sean G.

Position: Director

Appointed: 10 March 2010

Resigned: 07 March 2012

W H Estates Residential Limited

Position: Corporate Director

Appointed: 01 March 2007

Resigned: 10 March 2010

Joan H.

Position: Secretary

Appointed: 01 March 2007

Resigned: 07 March 2012

D G Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2007

Resigned: 01 March 2007

Dutton Gregory Corporate Services Limited

Position: Corporate Director

Appointed: 23 February 2007

Resigned: 01 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth4 0355 6682 831   
Balance Sheet
Current Assets4 5216 2083 3888 02710 10211 814
Net Assets Liabilities   7 7279 80211 454
Cash Bank In Hand4 1416 1883 388   
Debtors38020    
Net Assets Liabilities Including Pension Asset Liability4 0355 6682 831   
Reserves/Capital
Shareholder Funds4 0355 6682 831   
Other
Average Number Employees During Period   66 
Creditors   300300360
Net Current Assets Liabilities4 0355 6682 8317 7279 80211 454
Total Assets Less Current Liabilities4 0355 6682 8317 7279 80211 454
Creditors Due Within One Year486540557   
Other Aggregate Reserves4 0355 6682 831   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements