LLWYNGWAIR PROPERTIES LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3LN

Company number 00825865
Status Active
Incorporation Date 3 November 1964
Company Type Private Limited Company
Address THE OLD SCHOOL, THE QUAY, CARMARTHEN, CARMARTHENSHIRE, SA31 3LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 20 . The most likely internet sites of LLWYNGWAIR PROPERTIES LIMITED are www.llwyngwairproperties.co.uk, and www.llwyngwair-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and twelve months. The distance to to Ferryside Rail Station is 6.5 miles; to Kidwelly Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llwyngwair Properties Limited is a Private Limited Company. The company registration number is 00825865. Llwyngwair Properties Limited has been working since 03 November 1964. The present status of the company is Active. The registered address of Llwyngwair Properties Limited is The Old School The Quay Carmarthen Carmarthenshire Sa31 3ln. The company`s financial liabilities are £498.51k. It is £-0.46k against last year. The cash in hand is £3.4k. It is £1.39k against last year. And the total assets are £501.26k, which is £-0.56k against last year. THOMAS, Jacqueline Rees is a Secretary of the company. THOMAS, Jacqueline Rees is a Director of the company. THOMAS, Roy Granville David is a Director of the company. Secretary THOMAS, John Rees has been resigned. Director THOMAS, Geoffrey John has been resigned. Director THOMAS, John Rees has been resigned. The company operates in "Other letting and operating of own or leased real estate".


llwyngwair properties Key Finiance

LIABILITIES £498.51k
-1%
CASH £3.4k
+69%
TOTAL ASSETS £501.26k
-1%
All Financial Figures

Current Directors

Secretary
THOMAS, Jacqueline Rees
Appointed Date: 15 December 2003

Director

Director
THOMAS, Roy Granville David
Appointed Date: 01 January 1994
78 years old

Resigned Directors

Secretary
THOMAS, John Rees
Resigned: 04 April 2003

Director
THOMAS, Geoffrey John
Resigned: 15 June 2000
79 years old

Director
THOMAS, John Rees
Resigned: 04 April 2003
108 years old

Persons With Significant Control

Mr Roy Granville David Thomas
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jacqueline Rees Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLWYNGWAIR PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20

...
... and 69 more events
21 Jul 1988
Return made up to 06/04/86; full list of members

21 Jul 1988
Return made up to 06/04/85; full list of members

21 Jul 1988
Return made up to 06/04/85; full list of members

22 Jun 1988
Full accounts made up to 31 December 1986
22 Jun 1988
Accounts made up to 31 December 1985

LLWYNGWAIR PROPERTIES LIMITED Charges

10 January 1967
Legal mortgage
Delivered: 17 January 1967
Status: Satisfied on 27 June 2006
Persons entitled: Lloyds Bank PLC
Description: F/H fields formerly part of the llwyngwair arms in the…
3 August 1966
Legal mortgage
Delivered: 12 August 1966
Status: Satisfied on 27 June 2006
Persons entitled: Lloyds Bank PLC
Description: Trenle farm pencader carmarthenshire.
3 August 1966
Legal mortgage
Delivered: 12 August 1966
Status: Satisfied on 8 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property at danybane at the rear of 4 shilman street…
3 August 1966
Legal mortgage
Delivered: 12 August 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-7 towyside parish of st peter carmarthen.