Plas Gwyn Limited HEREFORD


Founded in 1983, Plas Gwyn, classified under reg no. 01705579 is an active company. Currently registered at Plas Gwyn 2 Elgar Court HR1 1TH, Hereford the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Manuel D., Richard M. and Walter J. and others. In addition one secretary - Lisa B. - is with the company. At present 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.

Plas Gwyn Limited Address / Contact

Office Address Plas Gwyn 2 Elgar Court
Office Address2 27 Hampton Park Road
Town Hereford
Post code HR1 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705579
Date of Incorporation Thu, 10th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Sep 2023 (2023-09-20)
Last confirmation statement dated Tue, 6th Sep 2022

Company staff

Lisa B.

Position: Secretary

Appointed: 01 February 2024

Manuel D.

Position: Director

Appointed: 15 June 2021

Richard M.

Position: Director

Appointed: 29 November 2017

Walter J.

Position: Director

Appointed: 04 August 2014

Timothy D.

Position: Director

Appointed: 10 December 2009

Timothy D.

Position: Secretary

Appointed: 08 September 2010

Resigned: 01 February 2024

Grove R.

Position: Director

Appointed: 01 August 2007

Resigned: 15 June 2021

Jane S.

Position: Secretary

Appointed: 10 November 2004

Resigned: 10 September 2010

Jane S.

Position: Director

Appointed: 21 December 2002

Resigned: 04 August 2014

Jenny O.

Position: Secretary

Appointed: 13 May 2002

Resigned: 10 November 2004

Jenny O.

Position: Director

Appointed: 05 October 2001

Resigned: 31 July 2007

Dorothy M.

Position: Secretary

Appointed: 05 October 2001

Resigned: 10 December 2002

Tracey B.

Position: Director

Appointed: 07 August 2000

Resigned: 29 November 2017

Nicholas D.

Position: Director

Appointed: 06 May 1999

Resigned: 07 December 2001

Derek M.

Position: Secretary

Appointed: 01 April 1999

Resigned: 05 October 2001

Derek M.

Position: Director

Appointed: 09 December 1995

Resigned: 05 October 2001

Laura G.

Position: Director

Appointed: 18 November 1994

Resigned: 19 August 1997

Michael L.

Position: Director

Appointed: 11 November 1992

Resigned: 01 July 1994

William W.

Position: Director

Appointed: 02 December 1991

Resigned: 16 November 2000

Hywel W.

Position: Director

Appointed: 02 December 1991

Resigned: 27 June 1992

John G.

Position: Director

Appointed: 02 December 1991

Resigned: 19 November 1993

Dorothy M.

Position: Director

Appointed: 02 December 1991

Resigned: 09 December 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Timothy D. This PSC has significiant influence or control over the company,.

Timothy D.

Notified on 2 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, October 2023
Free Download (4 pages)

Company search

Advertisements