Background WavePink WaveYellow Wave

PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED (01113761)

PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED (01113761) is an active UK company. incorporated on 15 May 1973. with registered office in Swansea. The company operates in the Construction sector, engaged in development of building projects. PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED has been registered for 52 years. Current directors include ALLEN, Trevor Maldwyn, WILLIAMS, Mark.

Company Number
01113761
Status
active
Type
ltd
Incorporated
15 May 1973
Age
52 years
Address
C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEN, Trevor Maldwyn, WILLIAMS, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED

PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1973 with the registered office located in Swansea. The company operates in the Construction sector, specifically engaged in development of building projects. PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED was registered 52 years ago.(SIC: 41100)

Status

active

Active since 52 years ago

Company No

01113761

LTD Company

Age

52 Years

Incorporated 15 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
From: 2 July 2019To: 3 September 2021
C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales
From: 4 July 2016To: 2 July 2019
Park Office Elmrise Park Pant Yr Athro Llangain Carmarthen Carmarthenshire SA33 5AJ
From: 15 May 1973To: 4 July 2016
Timeline

12 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
May 73
Director Joined
Jan 16
Director Left
Apr 16
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Feb 24
Funding Round
Aug 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ALLEN, Teresa Rose

Active
Malrose 47 Montague Road, SloughSL1 3RP
Secretary
Appointed 02 Aug 2004

ALLEN, Trevor Maldwyn

Active
47 Montague Road, SloughSL1 3RP
Born July 1951
Director
Appointed 17 May 1998

WILLIAMS, Mark

Active
34 Whiterock Drive, PontypriddCF37 2HA
Born December 1966
Director
Appointed 06 Jun 2004

BATEMAN, John

Resigned
Glanryhd Station, ManordeiloSA19 7BY
Secretary
Appointed 16 Dec 1996
Resigned 16 Apr 1998

JOHN, Howard James

Resigned
9 Berw Road, TonypandyCF40 2HG
Secretary
Appointed 17 May 1998
Resigned 25 Jul 2004

MORGAN, Heather Linda

Resigned
15 Dranllwyn Close, NewportNP1 8QF
Secretary
Appointed N/A
Resigned 18 Oct 1992

STUART, Julia Vaughan

Resigned
3 Monkswell Road, MonmouthNP5 3PF
Secretary
Appointed 18 Oct 1992
Resigned 16 Dec 1996

BEARD, Clifford Charles Kenneth

Resigned
10 Georgian Way, CardiffCF14 5PA
Born May 1928
Director
Appointed 17 May 1998
Resigned 31 May 2006

BLACK, Martin Ian

Resigned
The Old Farmhouse Pant Yr Athro, CarmarthenSA33 5AJ
Born August 1955
Director
Appointed 17 May 1998
Resigned 14 Jun 2000

BUSH, William George

Resigned
14 Parc Yr Odyn, CarmarthenSA31 3SE
Born October 1926
Director
Appointed 17 May 1998
Resigned 14 Dec 1998

CHILDS, Derek

Resigned
Ty Ar Y Bryn Pant Yr Athro, CarmarthenSA33 5AJ
Born September 1944
Director
Appointed 15 May 1994
Resigned 16 Apr 1998

CROWTHER, Paul

Resigned
Langdon House, SwanseaSA1 8QY
Born October 1965
Director
Appointed 20 Mar 2020
Resigned 06 Feb 2021

DAVIES, John Howard

Resigned
40 Yr Hendre, CardiffCF4 7TG
Born November 1938
Director
Appointed 27 Jan 1999
Resigned 19 May 1999

GLOVER, Geraldine

Resigned
2 The Elms 180 Gloucester Road Patch, BristolBS12 5BD
Born October 1937
Director
Appointed N/A
Resigned 30 Jun 1993

HUNTINGDON, Beryl Anne

Resigned
Wildwood Cottage Newnham Lane, BasingstokeRG24 7AT
Born July 1944
Director
Appointed N/A
Resigned 30 Jun 1993

JOHN, Howard James

Resigned
9 Berw Road, TonypandyCF40 2HG
Born May 1931
Director
Appointed 17 May 1998
Resigned 25 Jul 2004

KNIVETON, Bromley Howard, Dr

Resigned
22 Ingham Grove, NottinghamNG7 2LQ
Born April 1944
Director
Appointed N/A
Resigned 15 May 1994

MORGAN, Heather Linda

Resigned
15 Dranllwyn Close, NewportNP1 8QF
Born May 1942
Director
Appointed N/A
Resigned 18 Oct 1992

PRICE, James Lennox Macdonald

Resigned
Dan-Y-Ffynnon, Carmarthen
Born September 1944
Director
Appointed 15 May 1994
Resigned 17 May 1998

REES, Gwyn

Resigned
56 High Street, PontyclunCF72 8BR
Born September 1929
Director
Appointed 01 Sept 2000
Resigned 27 Oct 2000

RICHARDS, Susan Mary

Resigned
6 Westover Drive, BristolBS9 3LX
Born April 1952
Director
Appointed 08 Sept 2006
Resigned 04 Apr 2016

ROE, Joanne Margot

Resigned
Berw Road,, Tonypandy,CF40 2AQ
Born January 1963
Director
Appointed 10 Feb 2021
Resigned 20 Dec 2023

ROE, Joanne Margot

Resigned
42 Berw Road, TonypandyCF40 2AQ
Born January 1963
Director
Appointed 21 May 2000
Resigned 04 Jul 2001

SMITH, Andrew

Resigned
55 Pant-Y-Glas, LlanbradachCF8 3PD
Born February 1945
Director
Appointed N/A
Resigned 15 May 1994

STUART, Julia Vaughan

Resigned
3 Monkswell Road, MonmouthNP5 3PF
Born August 1943
Director
Appointed 15 May 1994
Resigned 16 Dec 1996

THOMAS, Ceri Morgan

Resigned
Langdon House, SwanseaSA1 8QY
Born March 1956
Director
Appointed 01 Jan 2016
Resigned 20 Nov 2019

WISHART, Durham Melville

Resigned
12 Maes Ty Gwyn, LlanelliSA14 8XY
Born January 1936
Director
Appointed 19 May 1997
Resigned 17 May 1998

WISHART, Durham Melville

Resigned
112 Chiltern Road, DunstableLU6 1ET
Born January 1936
Director
Appointed 18 Oct 1992
Resigned 15 May 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Ceri Thomas

Ceased
Pant Yr Athro, CarmarthenSA31 5AJ
Born March 1956

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 20 Nov 2019

Mr Trevor Maldwyn Allen

Active
SloughSL1 3RP
Born July 1951

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016

Mr Mark Williams

Active
Graigwen, PontypriddCF37 2HA
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Gazette Filings Brought Up To Date
4 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
24 July 2000
AAMDAAMD
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288cChange of Particulars
Legacy
19 August 1998
288cChange of Particulars
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
363sAnnual Return (shuttle)
Resolution
23 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363x363x
Legacy
23 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Legacy
17 August 1993
363x363x
Legacy
17 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
19 October 1992
287Change of Registered Office
Legacy
19 October 1992
363x363x
Legacy
17 September 1992
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Legacy
26 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
22 December 1988
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
28 September 1987
288288
Legacy
16 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
15 May 1973
NEWINCIncorporation