CYMRIC MILL PROPERTIES LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 3AJ

Company number 04145095
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address HAFREN HOUSE, 5 ST GILES BUSINESS PARK, NEWTOWN, POWYS, SY16 3AJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CYMRIC MILL PROPERTIES LIMITED are www.cymricmillproperties.co.uk, and www.cymric-mill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Caersws Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cymric Mill Properties Limited is a Private Limited Company. The company registration number is 04145095. Cymric Mill Properties Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Cymric Mill Properties Limited is Hafren House 5 St Giles Business Park Newtown Powys Sy16 3aj. . BROXTON, Margaret Eluned is a Secretary of the company. BROXTON, Michael David is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BROXTON, Margaret Eluned
Appointed Date: 22 January 2001

Director
BROXTON, Michael David
Appointed Date: 22 January 2001
74 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mrs Margaret Eluned Broxton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael David Broxton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYMRIC MILL PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 22 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

05 May 2015
Registration of charge 041450950006, created on 23 April 2015
...
... and 35 more events
12 Feb 2001
New director appointed
12 Feb 2001
Registered office changed on 12/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Feb 2001
Director resigned
12 Feb 2001
Secretary resigned;director resigned
22 Jan 2001
Incorporation

CYMRIC MILL PROPERTIES LIMITED Charges

23 April 2015
Charge code 0414 5095 0006
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being cymric mills, canal…
2 September 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 black hall cottage pool road montgomery t/no…
10 May 2006
Mortgage deed
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at edderton farm, edderton, forden…
24 November 2003
Mortgage
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being formerly morgan brothers…
1 September 2003
Debenture deed
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Mortgage
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Cymric mills canal road newton powys.