Parc Mawr Investments Limited SWANSEA


Founded in 1960, Parc Mawr Investments, classified under reg no. 00670957 is an active company. Currently registered at Druslyn House SA1 3HJ, Swansea the company has been in the business for 64 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Charles P., James P. and Helen D. and others. In addition one secretary - Christopher H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert G. who worked with the the company until 28 June 2001.

Parc Mawr Investments Limited Address / Contact

Office Address Druslyn House
Office Address2 De La Beche St
Town Swansea
Post code SA1 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00670957
Date of Incorporation Mon, 26th Sep 1960
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Charles P.

Position: Director

Appointed: 14 August 2023

Christopher H.

Position: Secretary

Appointed: 05 June 2013

James P.

Position: Director

Appointed: 31 March 2010

Helen D.

Position: Director

Appointed: 17 September 2007

Lisa R.

Position: Director

Appointed: 04 December 2002

William P.

Position: Director

Appointed: 09 August 1993

John V.

Position: Director

Appointed: 08 October 1991

David R.

Position: Director

Appointed: 08 October 1991

Robert G.

Position: Secretary

Resigned: 28 June 2001

Sarah W.

Position: Director

Appointed: 18 October 2006

Resigned: 03 October 2011

Christopher H.

Position: Secretary

Appointed: 28 June 2001

Resigned: 30 March 2010

Patricia T.

Position: Director

Appointed: 08 October 1991

Resigned: 23 January 2008

Arthur U.

Position: Director

Appointed: 08 October 1991

Resigned: 27 June 1995

Ethel U.

Position: Director

Appointed: 08 October 1991

Resigned: 26 June 1993

Gordon M.

Position: Director

Appointed: 08 October 1991

Resigned: 24 April 1994

Robert G.

Position: Director

Appointed: 08 October 1991

Resigned: 16 September 2012

Claudia M.

Position: Director

Appointed: 08 October 1991

Resigned: 02 November 2006

Delia D.

Position: Director

Appointed: 08 October 1991

Resigned: 29 November 2006

Michael P.

Position: Director

Appointed: 08 October 1991

Resigned: 11 November 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 239 9054 012 1073 858 454       
Balance Sheet
Cash Bank On Hand  1 131 8401 193 4721 082 555850 035644 057865 237907 606743 696
Current Assets1 282 8671 195 4661 179 4881 245 7791 109 273901 199845 275919 370972 140819 570
Debtors147 919150 94947 64852 30726 71851 16441 21854 13364 53475 874
Net Assets Liabilities  3 858 4553 789 8693 918 6963 937 3513 883 6503 931 4464 116 4404 337 080
Other Debtors   52 30726 71851 16441 21854 13364 53475 874
Cash Bank In Hand1 134 9481 044 5171 131 840       
Tangible Fixed Assets2 662 3682 748 2922 612 335       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve3 037 8172 862 5172 813 600       
Shareholder Funds4 239 9054 012 1073 858 454       
Other
Average Number Employees During Period     66666
Corporation Tax Payable   16 47035 8856 250-2 3394 63837 02232 039
Creditors  73 59982 350101 88572 43063 84170 638109 512109 514
Current Asset Investments      160 000   
Disposals Investment Property Fair Value Model     11 0702 60019 83318 64123 390
Fixed Assets3 024 5222 894 4462 752 2672 852 9053 117 9483 313 6433 306 3933 285 9573 465 9653 959 941
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -8 315-4 650 46 896215 073
Increase Decrease From Other Changes Investment Property Fair Value Model       -603  
Investment Property  2 612 3352 712 8022 977 9043 172 7493 165 4993 145 0633 324 7453 818 040
Investment Property Fair Value Model    2 977 9043 172 7493 165 4993 145 0633 324 7453 818 040
Investments Fixed Assets362 154146 154139 932140 103140 044140 894140 894140 894141 220141 901
Net Current Assets Liabilities1 215 3831 117 6611 106 1871 163 4291 007 388828 769781 434848 732862 628710 056
Number Shares Issued Fully Paid    15 000     
Other Creditors   65 88066 00066 18066 18066 00066 24071 225
Other Investments Other Than Loans      160 000   
Par Value Share 11 1     
Provisions For Liabilities Balance Sheet Subtotal   226 465206 640205 061204 177203 243212 153332 917
Total Assets Less Current Liabilities4 239 9054 012 1073 858 4544 016 3344 125 3364 142 4124 087 8274 134 6894 328 5934 669 997
Trade Creditors Trade Payables        6 2506 250
Creditors Due Within One Year67 48477 80573 301       
Number Shares Allotted 15 00015 000       
Revaluation Reserve1 187 0881 134 5901 029 854       
Share Capital Allotted Called Up Paid15 00015 00015 000       
Tangible Fixed Assets Additions 145 000299 793       
Tangible Fixed Assets Cost Or Valuation2 662 3682 748 2922 612 335       
Tangible Fixed Assets Disposals 59 076435 750       

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements