-
PLAS GUNTER MANSION TRUST CYF - 39a Cross Street, Abergavenny, NP7 5ER, Wales, United Kingdom
Company Information
- Company registration number
- 07705089
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 39a Cross Street
- Abergavenny
- NP7 5ER
- Wales 39a Cross Street, Abergavenny, NP7 5ER, Wales UK
Management
- Managing Directors
- DAVIES, David Edward Owen
- HOLLAND, Jacqueline Deborah
- KONIECZNY, Anthony Eric Bronislaw
- WAKLEY, Gillian Margaret, Dr
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2011-07-14
- Age Of Company 2011-07-14 12 years
- SIC/NACE
- 94990
Ownership
- Beneficial Owners
- Mr Andrew Beckett
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THE WELSH GEORGIAN TRUST
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-07-14
- Annual Return
- Due Date: 2022-07-28
- Last Date: 2021-07-14
-
PLAS GUNTER MANSION TRUST CYF Company Description
- PLAS GUNTER MANSION TRUST CYF is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 07705089. Its current trading status is "live". It was registered 2011-07-14. It was previously called THE WELSH GEORGIAN TRUST. It has declared SIC or NACE codes as "94990". It has 4 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-07-14.It can be contacted at 39A Cross Street .
Get PLAS GUNTER MANSION TRUST CYF Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plas Gunter Mansion Trust Cyf - 39a Cross Street, Abergavenny, NP7 5ER, Wales, United Kingdom
- 2011-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLAS GUNTER MANSION TRUST CYF as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-01-08) - TM01
-
notification-of-a-person-with-significant-control-statement (2021-02-01) - PSC08
-
termination-director-company-with-name-termination-date (2021-03-29) - TM01
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-07) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
-
appoint-person-director-company-with-name-date (2020-03-11) - AP01
-
termination-director-company-with-name-termination-date (2020-05-28) - TM01
-
confirmation-statement-with-no-updates (2020-07-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
-
resolution (2020-03-12) - RESOLUTIONS
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
confirmation-statement-with-no-updates (2019-08-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
confirmation-statement-with-no-updates (2018-07-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2017-08-12) - MR01
-
confirmation-statement-with-no-updates (2017-08-01) - CS01
-
appoint-person-director-company-with-name-date (2017-10-26) - AP01
-
cessation-of-a-person-with-significant-control (2017-10-26) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-26) - PSC01
-
termination-director-company-with-name-termination-date (2017-10-26) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2016-07-27) - AA
-
confirmation-statement-with-updates (2016-07-23) - CS01
-
termination-director-company-with-name-termination-date (2016-07-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-11) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-13) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-07-17) - AR01
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-09) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-08-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-08-22) - AR01
-
accounts-with-accounts-type-dormant (2013-06-12) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-08-30) - AA01
-
annual-return-company-with-made-up-date-no-member-list (2012-08-30) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-14) - NEWINC