Old Stables, Tanybwlch, Residents Association Limited(the) ABERYSTWYTH


Founded in 1982, Old Stables, Tanybwlch, Residents Association (the), classified under reg no. 01630428 is an active company. Currently registered at The Old Laundry SY23 4QF, Aberystwyth the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Anel M., Christopher K. and Timothy P. and others. In addition one secretary - Caroline P. - is with the company. As of 10 May 2024, there were 8 ex directors - Geraint E., Christopher A. and others listed below. There were no ex secretaries.

Old Stables, Tanybwlch, Residents Association Limited(the) Address / Contact

Office Address The Old Laundry
Office Address2 Rhydyfelin
Town Aberystwyth
Post code SY23 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01630428
Date of Incorporation Wed, 21st Apr 1982
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anel M.

Position: Director

Appointed: 30 June 2013

Christopher K.

Position: Director

Appointed: 22 March 2011

Timothy P.

Position: Director

Appointed: 01 August 2007

Nigel H.

Position: Director

Appointed: 26 February 2006

Meryl M.

Position: Director

Appointed: 13 February 2006

Caroline P.

Position: Director

Appointed: 14 October 1992

Caroline P.

Position: Secretary

Appointed: 28 July 1992

Keith M.

Position: Director

Appointed: 31 March 1992

Thomas D.

Position: Director

Appointed: 31 March 1992

Geraint E.

Position: Director

Appointed: 30 January 2007

Resigned: 23 December 2010

Christopher A.

Position: Director

Appointed: 14 October 1992

Resigned: 30 October 2003

James G.

Position: Director

Appointed: 14 October 1992

Resigned: 28 October 2010

Michael N.

Position: Director

Appointed: 31 March 1992

Resigned: 01 April 1992

Barbara T.

Position: Director

Appointed: 31 March 1992

Resigned: 16 January 2006

Wladyslawa T.

Position: Director

Appointed: 31 March 1992

Resigned: 01 July 2005

Trevor W.

Position: Director

Appointed: 31 March 1992

Resigned: 28 July 1992

Irene B.

Position: Director

Appointed: 22 February 1987

Resigned: 08 August 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Caroline P. This PSC has significiant influence or control over the company,.

Caroline P.

Notified on 8 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements