PARC MAWR INVESTMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3HJ

Company number 00670957
Status Active
Incorporation Date 26 September 1960
Company Type Private Limited Company
Address DRUSLYN HOUSE, DE LA BECHE ST, SWANSEA, SA1 3HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARC MAWR INVESTMENTS LIMITED are www.parcmawrinvestments.co.uk, and www.parc-mawr-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-four years and twelve months. Parc Mawr Investments Limited is a Private Limited Company. The company registration number is 00670957. Parc Mawr Investments Limited has been working since 26 September 1960. The present status of the company is Active. The registered address of Parc Mawr Investments Limited is Druslyn House De La Beche St Swansea Sa1 3hj. The company`s financial liabilities are £1106.19k. It is £-11.47k against last year. The cash in hand is £1131.84k. It is £87.32k against last year. And the total assets are £1179.49k, which is £-15.98k against last year. HARRY, Christopher is a Secretary of the company. DAVIES, Helen Maria is a Director of the company. PHILLIPS, James Stuart is a Director of the company. PHILLIPS, William Stuart is a Director of the company. RICHARDS, David Edward Keith is a Director of the company. RICHARDS, Lisa Elaine is a Director of the company. VENABLES-LLEWELYN, John Michael Dillwyn, Sir is a Director of the company. Secretary GIBB, Robert has been resigned. Secretary HARRY, Christopher has been resigned. Director DILLWYN-VENABLES-LLEWELYN, Delia Mary, Lady has been resigned. Director GIBB, Robert has been resigned. Director MORGAN, Claudia Jean has been resigned. Director MORGAN, Gordon Aneurin has been resigned. Director POWELL, Michael David has been resigned. Director THOMAS, Patricia has been resigned. Director UREN, Arthur Hannay has been resigned. Director UREN, Ethel has been resigned. Director WOODCOCK, Sarah Kate has been resigned. The company operates in "Buying and selling of own real estate".


parc mawr investments Key Finiance

LIABILITIES £1106.19k
-2%
CASH £1131.84k
+8%
TOTAL ASSETS £1179.49k
-2%
All Financial Figures

Current Directors

Secretary
HARRY, Christopher
Appointed Date: 05 June 2013

Director
DAVIES, Helen Maria
Appointed Date: 17 September 2007
55 years old

Director
PHILLIPS, James Stuart
Appointed Date: 31 March 2010
54 years old

Director
PHILLIPS, William Stuart
Appointed Date: 09 August 1993
82 years old

Director

Director
RICHARDS, Lisa Elaine
Appointed Date: 04 December 2002
57 years old


Resigned Directors

Secretary
GIBB, Robert
Resigned: 28 June 2001

Secretary
HARRY, Christopher
Resigned: 30 March 2010
Appointed Date: 28 June 2001

Director
DILLWYN-VENABLES-LLEWELYN, Delia Mary, Lady
Resigned: 29 November 2006
115 years old

Director
GIBB, Robert
Resigned: 16 September 2012
108 years old

Director
MORGAN, Claudia Jean
Resigned: 02 November 2006
106 years old

Director
MORGAN, Gordon Aneurin
Resigned: 24 April 1994
120 years old

Director
POWELL, Michael David
Resigned: 11 November 2002
100 years old

Director
THOMAS, Patricia
Resigned: 23 January 2008
92 years old

Director
UREN, Arthur Hannay
Resigned: 27 June 1995
116 years old

Director
UREN, Ethel
Resigned: 26 June 1993
114 years old

Director
WOODCOCK, Sarah Kate
Resigned: 03 October 2011
Appointed Date: 18 October 2006
57 years old

Persons With Significant Control

Mr David Edward Keith Richards Frics Ai Arb
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARC MAWR INVESTMENTS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15,000

04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
13 Oct 1986
Accounts made up to 31 March 1986

13 Oct 1986
Return made up to 07/10/86; full list of members

21 Jul 1978
Particulars of mortgage/charge
09 May 1978
Particulars of mortgage/charge
26 Sep 1960
Certificate of incorporation

PARC MAWR INVESTMENTS LIMITED Charges

30 June 1978
Legal charge
Delivered: 21 July 1978
Status: Satisfied on 10 May 1994
Persons entitled: Barclays Bank PLC
Description: Lan at west cross, swansea, W.glam. Title no. Wa 3071.
18 April 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC
Description: Land at brynfield and being land on the west side of…
18 April 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 10 May 1994
Persons entitled: Barclays Bank PLC
Description: Glen farm, west cross swansea, west glamorgan, title no: wa…
18 April 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC
Description: Drysluyn house, de-la-beche street and andersons garage…
10 February 1965
Legal mortgage
Delivered: 16 February 1965
Status: Satisfied on 22 August 2001
Persons entitled: National Provincial Bank Limited
Description: Office block, dryslwyn house, de la beche st., Swansea…
21 August 1964
Mortgage
Delivered: 11 September 1964
Status: Satisfied on 22 August 2001
Persons entitled: National Provincial Bank Limited
Description: Agricultural land at west cross swansea title no wa 3071…