THE PENYRHEOL CWRT LTD
USK GHB PROPERTY DEVELOPMENTS LIMITED SHINY PROPERTIES LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP15 1LF

Company number 03948378
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address HIGH BARN, PENYCAEMAWR, USK, GWENT, NP15 1LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 6 . The most likely internet sites of THE PENYRHEOL CWRT LTD are www.thepenyrheolcwrt.co.uk, and www.the-penyrheol-cwrt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Caldicot Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Penyrheol Cwrt Ltd is a Private Limited Company. The company registration number is 03948378. The Penyrheol Cwrt Ltd has been working since 15 March 2000. The present status of the company is Active. The registered address of The Penyrheol Cwrt Ltd is High Barn Penycaemawr Usk Gwent Np15 1lf. The company`s financial liabilities are £3.97k. It is £2.26k against last year. The cash in hand is £4.46k. It is £2.04k against last year. And the total assets are £4.82k, which is £2.04k against last year. ANDREWS, Sheila Irene is a Director of the company. BOLWELL, Jo is a Director of the company. LANGSHAW, Clare Elizabeth is a Director of the company. THOMAS, Catherine Ann is a Director of the company. WRIGHT, Stephen James is a Director of the company. Secretary BADRAN, Kathryn June has been resigned. Secretary EVANS, Robert Angus has been resigned. Secretary MANCEY, Dawn Angela has been resigned. Secretary THOMAS, Catherine Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BADRAN, Kathryn June has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Robert Angus has been resigned. Director EVANS, Susan Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the penyrheol cwrt Key Finiance

LIABILITIES £3.97k
+132%
CASH £4.46k
+84%
TOTAL ASSETS £4.82k
+73%
All Financial Figures

Current Directors

Director
ANDREWS, Sheila Irene
Appointed Date: 11 May 2004
76 years old

Director
BOLWELL, Jo
Appointed Date: 11 January 2015
62 years old

Director
LANGSHAW, Clare Elizabeth
Appointed Date: 11 January 2015
52 years old

Director
THOMAS, Catherine Ann
Appointed Date: 11 May 2004
58 years old

Director
WRIGHT, Stephen James
Appointed Date: 11 May 2004
61 years old

Resigned Directors

Secretary
BADRAN, Kathryn June
Resigned: 13 December 2013
Appointed Date: 17 January 2008

Secretary
EVANS, Robert Angus
Resigned: 28 February 2001
Appointed Date: 13 April 2000

Secretary
MANCEY, Dawn Angela
Resigned: 14 May 2004
Appointed Date: 28 February 2001

Secretary
THOMAS, Catherine Ann
Resigned: 17 January 2008
Appointed Date: 29 October 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 April 2000
Appointed Date: 15 March 2000

Director
BADRAN, Kathryn June
Resigned: 13 December 2013
Appointed Date: 11 May 2004
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 April 2000
Appointed Date: 15 March 2000
35 years old

Director
EVANS, Robert Angus
Resigned: 14 May 2004
Appointed Date: 13 April 2000
66 years old

Director
EVANS, Susan Anne
Resigned: 14 May 2004
Appointed Date: 13 April 2000
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 April 2000
Appointed Date: 15 March 2000

THE PENYRHEOL CWRT LTD Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 6

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6

...
... and 63 more events
05 May 2000
New secretary appointed;new director appointed
04 May 2000
Director resigned
04 May 2000
Secretary resigned;director resigned
20 Apr 2000
Company name changed shiny properties LIMITED\certificate issued on 25/04/00
15 Mar 2000
Incorporation