CYNWYD PROPERTIES LIMITED
CORWEN

Hellopages » Denbighshire » Denbighshire » LL21 0TL
Company number 04447057
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 10 HIGH STREET, LLANDRILLO, CORWEN, CLWYD, WALES, LL21 0TL
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 fifty-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Micro company accounts made up to 31 March 2017; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of CYNWYD PROPERTIES LIMITED are www.cynwydproperties.co.uk, and www.cynwyd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Cynwyd Properties Limited is a Private Limited Company. The company registration number is 04447057. Cynwyd Properties Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Cynwyd Properties Limited is 10 High Street Llandrillo Corwen Clwyd Wales Ll21 0tl. The company`s financial liabilities are £22.13k. It is £20.7k against last year. The cash in hand is £2.28k. It is £-95.65k against last year. And the total assets are £3.09k, which is £-95.15k against last year. SAMPSON, Andrew Julian David is a Director of the company. Secretary SAMPSON, Jennifer Elizabeth has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director BESWICK, Graham Edward Angus has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director SAMPSON, Jennifer Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cynwyd properties Key Finiance

LIABILITIES £22.13k
+1448%
CASH £2.28k
-98%
TOTAL ASSETS £3.09k
-97%
All Financial Figures

Current Directors

Director
SAMPSON, Andrew Julian David
Appointed Date: 29 May 2002
67 years old

Resigned Directors

Secretary
SAMPSON, Jennifer Elizabeth
Resigned: 11 August 2010
Appointed Date: 29 May 2002

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
BESWICK, Graham Edward Angus
Resigned: 24 June 2013
Appointed Date: 30 May 2013
61 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
SAMPSON, Jennifer Elizabeth
Resigned: 11 August 2010
Appointed Date: 29 May 2002
68 years old

Persons With Significant Control

Mr Andrew Julian David Sampson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CYNWYD PROPERTIES LIMITED Events

07 May 2017
Confirmation statement made on 3 May 2017 with updates
10 Apr 2017
Micro company accounts made up to 31 March 2017
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

09 Apr 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Registered office address changed from 5-6 High Street Llandrillo Corwen Clwyd LL21 0TL to 10 High Street Llandrillo Corwen Clwyd LL21 0TL on 2 November 2015
...
... and 43 more events
10 Jun 2002
New director appointed
10 Jun 2002
Registered office changed on 10/06/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
05 Jun 2002
Director resigned
05 Jun 2002
Secretary resigned
24 May 2002
Incorporation

CYNWYD PROPERTIES LIMITED Charges

9 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The legal charge all property k/a apartment 44 48 princess…
17 October 2002
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 60 the sorting house newton street manchester.