BELGRAVE (LLANDRINDOD WELLS) LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5EY

Company number 01825494
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address FLAT 3 BELGRAVE HOUSE, SPA ROAD, LLANDRINDOD WELLS, POWYS, LD1 5EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one 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 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 70 . The most likely internet sites of BELGRAVE (LLANDRINDOD WELLS) LIMITED are www.belgravellandrindodwells.co.uk, and www.belgrave-llandrindod-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Belgrave Llandrindod Wells Limited is a Private Limited Company. The company registration number is 01825494. Belgrave Llandrindod Wells Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Belgrave Llandrindod Wells Limited is Flat 3 Belgrave House Spa Road Llandrindod Wells Powys Ld1 5ey. The company`s financial liabilities are £11.7k. It is £1.89k against last year. The cash in hand is £11.85k. It is £2.09k against last year. And the total assets are £11.98k, which is £1.9k against last year. BANKS, Kirsten Anne is a Director of the company. GRIFFKIN, Amanda is a Director of the company. JONES, Benjamin Alexander is a Director of the company. JONES, Brian is a Director of the company. LOCKE, Maureen Susan is a Director of the company. MURPHY, Daniel Jamie is a Director of the company. RISSEN, Polly Alice is a Director of the company. Secretary LOCKE, Maureen Susan has been resigned. Secretary MURPHY, Daniel Jamie has been resigned. Secretary PRATT, Philip Roger Lynes has been resigned. Secretary TALBOT-SYKES, David Cornel has been resigned. Secretary THOMAS, Rosalyn Joy has been resigned. Secretary WARD, Ian Edward has been resigned. Director ALLEN, Francis Whitnall has been resigned. Director ALLEN, Selina Majorie has been resigned. Director BARTHALOMEW, William has been resigned. Director BEACON, Jonathan Paul has been resigned. Director BENFIELD, Edward John has been resigned. Director BISHOP, Christopher John has been resigned. Director BUFTON, Tracy Michelle has been resigned. Director CLARE, Kerry has been resigned. Director DAVIES, Sally Louise has been resigned. Director DUNT, Colin has been resigned. Director ELLIOTT, Valerie has been resigned. Director KEYHO, David William has been resigned. Director LOCKE, Wayne Paul has been resigned. Director MCCORMACK, Patrick Joseph has been resigned. Director OWEN, Stephen Frank has been resigned. Director PRATT, Norah has been resigned. Director THOMAS, Michael David has been resigned. Director THOMAS, Rosalyn Joy has been resigned. Director THORN, Philip has been resigned. Director WALLACE, Leigh has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Residents property management".


belgrave (llandrindod wells) Key Finiance

LIABILITIES £11.7k
+19%
CASH £11.85k
+21%
TOTAL ASSETS £11.98k
+18%
All Financial Figures

Current Directors

Director
BANKS, Kirsten Anne
Appointed Date: 09 January 2016
39 years old

Director
GRIFFKIN, Amanda
Appointed Date: 01 January 2016
52 years old

Director
JONES, Benjamin Alexander
Appointed Date: 21 December 2012
41 years old

Director
JONES, Brian
Appointed Date: 09 September 2005
79 years old

Director
LOCKE, Maureen Susan
Appointed Date: 03 July 2006
69 years old

Director
MURPHY, Daniel Jamie
Appointed Date: 22 September 2005
52 years old

Director
RISSEN, Polly Alice
Appointed Date: 03 January 2003
48 years old

Resigned Directors

Secretary
LOCKE, Maureen Susan
Resigned: 31 May 2005
Appointed Date: 18 November 2004

Secretary
MURPHY, Daniel Jamie
Resigned: 14 February 2012
Appointed Date: 09 March 2006

Secretary
PRATT, Philip Roger Lynes
Resigned: 24 June 1998

Secretary
TALBOT-SYKES, David Cornel
Resigned: 29 September 1999
Appointed Date: 24 June 1998

Secretary
THOMAS, Rosalyn Joy
Resigned: 09 March 2006
Appointed Date: 01 June 2005

Secretary
WARD, Ian Edward
Resigned: 19 November 2004
Appointed Date: 19 August 2003

Director
ALLEN, Francis Whitnall
Resigned: 22 December 1997
115 years old

Director
ALLEN, Selina Majorie
Resigned: 30 April 1998
Appointed Date: 22 December 1997
114 years old

Director
BARTHALOMEW, William
Resigned: 08 April 2004
Appointed Date: 13 May 2002
53 years old

Director
BEACON, Jonathan Paul
Resigned: 24 February 2003
Appointed Date: 01 August 2001
79 years old

Director
BENFIELD, Edward John
Resigned: 12 December 2004
Appointed Date: 29 October 1993
106 years old

Director
BISHOP, Christopher John
Resigned: 02 September 2005
Appointed Date: 24 February 2003
69 years old

Director
BUFTON, Tracy Michelle
Resigned: 25 October 2002
58 years old

Director
CLARE, Kerry
Resigned: 09 January 2016
Appointed Date: 02 September 2005
57 years old

Director
DAVIES, Sally Louise
Resigned: 14 November 2001
Appointed Date: 12 May 1998
49 years old

Director
DUNT, Colin
Resigned: 27 July 2001
58 years old

Director
ELLIOTT, Valerie
Resigned: 22 September 2005
Appointed Date: 08 April 2004
82 years old

Director
KEYHO, David William
Resigned: 29 January 2003
Appointed Date: 12 February 2001
72 years old

Director
LOCKE, Wayne Paul
Resigned: 02 July 2006
Appointed Date: 26 October 2004
46 years old

Director
MCCORMACK, Patrick Joseph
Resigned: 01 January 2016
Appointed Date: 10 January 2002
96 years old

Director
OWEN, Stephen Frank
Resigned: 30 November 2007
Appointed Date: 19 December 2004
66 years old

Director
PRATT, Norah
Resigned: 16 November 1998
123 years old

Director
THOMAS, Michael David
Resigned: 29 October 1993
74 years old

Director
THOMAS, Rosalyn Joy
Resigned: 09 September 2005
Appointed Date: 01 June 2005
67 years old

Director
THORN, Philip
Resigned: 20 July 1995
64 years old

Director
WALLACE, Leigh
Resigned: 19 December 2004
Appointed Date: 29 January 2003
53 years old

Director
WILLIAMS, David
Resigned: 15 November 1999
94 years old

BELGRAVE (LLANDRINDOD WELLS) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 70

28 Jan 2016
Termination of appointment of Patrick Joseph Mccormack as a director on 1 January 2016
28 Jan 2016
Termination of appointment of Kerry Clare as a director on 9 January 2016
...
... and 111 more events
21 Apr 1987
Accounts for a dormant company made up to 31 March 1987

21 Apr 1987
Accounts for a dormant company made up to 31 March 1985

21 Apr 1987
Accounts for a dormant company made up to 31 March 1986

24 Mar 1987
First gazette

18 Jun 1984
Incorporation