Background WavePink WaveYellow Wave

LLANOVER PROPERTIES LIMITED (00734316)

LLANOVER PROPERTIES LIMITED (00734316) is an active UK company. incorporated on 4 September 1962. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LLANOVER PROPERTIES LIMITED has been registered for 63 years. Current directors include FORD, Jonathan Drew, FORD, Susannah Mary, HERBERT, Benjamin Cadoc.

Company Number
00734316
Status
active
Type
ltd
Incorporated
4 September 1962
Age
63 years
Address
Llanover Estate Buildings, Newport, NP20 4UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORD, Jonathan Drew, FORD, Susannah Mary, HERBERT, Benjamin Cadoc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANOVER PROPERTIES LIMITED

LLANOVER PROPERTIES LIMITED is an active company incorporated on 4 September 1962 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LLANOVER PROPERTIES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00734316

LTD Company

Age

63 Years

Incorporated 4 September 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Llanover Estate Buildings 23a Gold Tops Newport, NP20 4UL,

Timeline

46 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Sept 62
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Update
Mar 17
Funding Round
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jul 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 23
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LANE, Catherine Margaret Anne

Active
Llanover Estate Buildings, NewportNP20 4UL
Secretary
Appointed 04 Mar 2013

FORD, Jonathan Drew

Active
Llanover Estate Buildings, NewportNP20 4UL
Born March 1965
Director
Appointed 14 Aug 2023

FORD, Susannah Mary

Active
Llanover Estate Buildings, NewportNP20 4UL
Born July 1966
Director
Appointed 22 Sept 2014

HERBERT, Benjamin Cadoc

Active
Llanover Estate Buildings, NewportNP20 4UL
Born September 1963
Director
Appointed 01 Apr 2020

CATHERALL, John Edwards

Resigned
3 St Andrews Close, HerefordHR4 8DD
Secretary
Appointed N/A
Resigned 08 Sept 1998

HOWELL, Andrew Illtyd Cedric

Resigned
Goldtops, NewportNP20 4UL
Secretary
Appointed 01 Apr 2011
Resigned 31 Jan 2013

METTERS, Derek George

Resigned
14 St Tudors View, BlackwoodNP12 1AQ
Secretary
Appointed 08 Sept 1998
Resigned 31 Mar 2011

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed N/A
Resigned 05 Dec 2016

MURRAY, Helen Elizabeth

Resigned
Llanover Estate Buildings, NewportNP20 4UL
Born July 1962
Director
Appointed 22 Sept 2014
Resigned 25 Mar 2020

PHILLIPS, Reginald Ernest

Resigned
Greendale Cwm Lane, NewportNP10 9GQ
Born May 1930
Director
Appointed N/A
Resigned 05 Dec 2016

Persons with significant control

6

5 Active
1 Ceased

Meritus Trust Company Limited

Active
19 Par-La-Ville Road, Hamilton

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2025

Mr Benjamin Cadoc Herbert

Active
Llanover Estate Buildings, NewportNP20 4UL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Nov 2025

Mr Jonathan Drew Ford

Active
Llanover Estate Buildings, NewportNP20 4UL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Nov 2025

Mr Henry Charles Guest

Active
Llanover Estate Buildings, NewportNP20 4UL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Nov 2025

Mrs Susannah Mary Ford

Active
Llanover Estate Buildings, NewportNP20 4UL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Nov 2025

Mr Robin Arthur Elidyr Herbert

Ceased
Llanover Estate Buildings, NewportNP20 4UL
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

157

Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
SH20SH20
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
28 March 2017
RESOLUTIONSResolutions
Legacy
28 March 2017
CAP-SSCAP-SS
Statement Of Companys Objects
28 March 2017
CC04CC04
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
1 December 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date
7 June 2011
AR01AR01
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Annual Return Company With Made Up Date
20 April 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
7 September 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Accounts With Made Up Date
5 July 1983
AAAnnual Accounts
Incorporation Company
4 September 1962
NEWINCIncorporation