Trevor (brynkinalt) Estates Company Limited CHIRK


Founded in 1949, Trevor (brynkinalt) Estates Company, classified under reg no. 00471349 is an active company. Currently registered at Estate Office LL14 5NS, Chirk the company has been in the business for 75 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely John D., Iain H.. Of them, Iain H. has been with the company the longest, being appointed on 16 December 1994 and John D. has been with the company for the least time - from 16 February 2001. As of 29 April 2024, there were 14 ex directors - Henry F., Nicholas R. and others listed below. There were no ex secretaries.

Trevor (brynkinalt) Estates Company Limited Address / Contact

Office Address Estate Office
Office Address2 Brynkinalt
Town Chirk
Post code LL14 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00471349
Date of Incorporation Thu, 28th Jul 1949
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

John D.

Position: Director

Appointed: 16 February 2001

Iain H.

Position: Director

Appointed: 16 December 1994

Henry F.

Position: Director

Appointed: 29 November 2010

Resigned: 10 March 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 28 January 2002

Resigned: 26 September 2013

Nicholas R.

Position: Director

Appointed: 07 February 2001

Resigned: 17 December 2010

Susan T.

Position: Director

Appointed: 07 December 1998

Resigned: 07 February 2001

Richard M.

Position: Director

Appointed: 07 December 1998

Resigned: 07 February 2001

Marke T.

Position: Director

Appointed: 16 December 1994

Resigned: 20 June 2003

Marke T.

Position: Director

Appointed: 10 November 1994

Resigned: 16 December 1994

Iain H.

Position: Director

Appointed: 03 November 1994

Resigned: 16 December 1994

Thomas B.

Position: Director

Appointed: 01 December 1993

Resigned: 07 December 1998

John W.

Position: Director

Appointed: 03 January 1991

Resigned: 07 December 1998

Richard M.

Position: Director

Appointed: 03 January 1991

Resigned: 15 July 1993

Currey & Co

Position: Corporate Secretary

Appointed: 03 January 1991

Resigned: 28 January 2002

Charles B.

Position: Director

Appointed: 03 January 1991

Resigned: 01 January 1997

Thomas B.

Position: Director

Appointed: 03 January 1991

Resigned: 15 July 1993

Charles M.

Position: Director

Appointed: 03 January 1991

Resigned: 07 February 2001

Dudley R.

Position: Director

Appointed: 03 January 1991

Resigned: 07 December 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Henry F. This PSC has significiant influence or control over the company,. The second entity in the PSC register is John D. This PSC has significiant influence or control over the company,. Moving on, there is Jeremy H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Henry F.

Notified on 6 April 2016
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Iain H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth1 378 1771 579 2641 379 278
Balance Sheet
Cash Bank In Hand6 52021 82616 311
Current Assets2 087 2472 107 2251 514 921
Debtors2 080 7272 085 3991 498 610
Tangible Fixed Assets2 120 0002 320 0002 720 001
Reserves/Capital
Called Up Share Capital270 000270 000270 000
Profit Loss Account Reserve646 846656 07157 130
Shareholder Funds1 378 1771 579 2641 379 278
Other
Creditors Due After One Year2 722 7622 802 7622 802 762
Creditors Due Within One Year106 30845 19952 882
Net Assets Liability Excluding Pension Asset Liability1 378 1771 579 2641 379 278
Net Current Assets Liabilities1 980 9392 062 0261 462 039
Number Shares Allotted 10 00010 000
Other Loans After Five Years By Instalments1 000 0001 040 0001 040 000
Par Value Share 11
Revaluation Reserve461 331653 1931 052 148
Share Capital Allotted Called Up Paid10 00010 00010 000
Tangible Fixed Assets Cost Or Valuation2 120 0002 320 0002 720 001
Total Assets Less Current Liabilities4 100 9394 382 0264 182 040

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements