Meyrick Estate Management Limited ANGLESEY


Founded in 1969, Meyrick Estate Management, classified under reg no. 00958684 is an active company. Currently registered at Estate Office LL62 5LP, Anglesey the company has been in the business for 55 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely John W., David W. and Sarah G. and others. Of them, George M. has been with the company the longest, being appointed on 7 November 2003 and John W. has been with the company for the least time - from 27 June 2022. At the moment 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.

Meyrick Estate Management Limited Address / Contact

Office Address Estate Office
Office Address2 Bodorgan
Town Anglesey
Post code LL62 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00958684
Date of Incorporation Tue, 22nd Jul 1969
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John W.

Position: Director

Appointed: 27 June 2022

David W.

Position: Director

Appointed: 28 April 2022

Sarah G.

Position: Director

Appointed: 09 December 2014

George M.

Position: Director

Appointed: 07 November 2003

George M.

Position: Director

Resigned: 21 April 2017

Sue T.

Position: Secretary

Appointed: 24 October 2017

Resigned: 28 June 2019

Carolyn B.

Position: Secretary

Appointed: 21 April 2017

Resigned: 17 October 2017

Andrew C.

Position: Director

Appointed: 09 December 2014

Resigned: 31 December 2021

Katya H.

Position: Secretary

Appointed: 27 October 2006

Resigned: 18 July 2008

Paul H.

Position: Director

Appointed: 22 November 2004

Resigned: 11 September 2015

Joan B.

Position: Secretary

Appointed: 17 September 1993

Resigned: 27 October 2006

Arthur R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 September 1993

David T.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sotirios L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sotirios L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

John W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand453 11892 762279 610538 005671 72268 933181 872
Current Assets1 030 576437 143740 767974 7161 728 4841 861 1951 648 209
Debtors577 458343 468451 042427 3691 046 7041 780 8381 455 119
Net Assets Liabilities494 879455 218596 078870 174741 2991 008 6921 272 439
Other Debtors121 749144 445     
Property Plant Equipment129 695142 542187 639192 832218 066253 141352 007
Total Inventories 91310 1159 34210 05811 21811 218
Other
Accrued Liabilities18 54916 938     
Accumulated Depreciation Impairment Property Plant Equipment392 188384 701413 881447 175488 409540 996604 539
Additions Other Than Through Business Combinations Property Plant Equipment 42 820     
Average Number Employees During Period24283933302930
Creditors654 348109 622317 483286 7581 194 8561 105 644706 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment -32 917   1 3545 703
Disposals Property Plant Equipment -37 460   1 90710 000
Financial Commitments Other Than Capital Commitments127 69091 518     
Fixed Assets 142 542187 639192 832218 066253 141352 007
Increase From Depreciation Charge For Year Property Plant Equipment 25 43029 18041 59241 23453 94169 246
Net Current Assets Liabilities376 228327 521423 284687 958533 628755 551941 621
Other Creditors21 6811 615     
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -8 298   
Other Inventories 913     
Other Remaining Borrowings325 000      
Prepayments6 3275 625     
Property Plant Equipment Gross Cost521 883527 243601 520640 007706 475794 137956 546
Provisions For Liabilities Balance Sheet Subtotal11 04414 84514 84510 61610 395  
Taxation Social Security Payable145 00743 960     
Total Additions Including From Business Combinations Property Plant Equipment  74 27746 78466 46889 569172 409
Total Assets Less Current Liabilities505 923470 063610 923880 790751 6941 008 6921 293 628
Total Borrowings325 000      
Total Increase Decrease From Revaluations Property Plant Equipment   -8 297   
Trade Creditors Trade Payables119 89547 109     
Trade Debtors Trade Receivables449 382193 398     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, March 2019
Free Download (10 pages)

Company search

Advertisements