Background WavePink WaveYellow Wave

TREFFGARNE PROPERTIES LIMITED (01461470)

TREFFGARNE PROPERTIES LIMITED (01461470) is an active UK company. incorporated on 15 November 1979. with registered office in Abergavenny. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TREFFGARNE PROPERTIES LIMITED has been registered for 46 years. Current directors include GRIFFITHS, Alun, GRIFFITHS, Pauline Eynon, GRIFFITHS, William James Caradog and 1 others.

Company Number
01461470
Status
active
Type
ltd
Incorporated
15 November 1979
Age
46 years
Address
21 Nevill Street, Abergavenny, NP7 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFITHS, Alun, GRIFFITHS, Pauline Eynon, GRIFFITHS, William James Caradog, MARLBOROUGH, Edla
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREFFGARNE PROPERTIES LIMITED

TREFFGARNE PROPERTIES LIMITED is an active company incorporated on 15 November 1979 with the registered office located in Abergavenny. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TREFFGARNE PROPERTIES LIMITED was registered 46 years ago.(SIC: 68100)

Status

active

Active since 46 years ago

Company No

01461470

LTD Company

Age

46 Years

Incorporated 15 November 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

WALES AND BORDER COUNTIES PROPERTIES LIMITED
From: 21 March 2014To: 22 April 2015
WALES AND BORDER COUNTIES CIVIL ENGINEERING LIMITED
From: 15 November 1979To: 21 March 2014
Contact
Address

21 Nevill Street Abergavenny, NP7 5AA,

Previous Addresses

Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 6 May 2014To: 17 February 2015
Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
From: 26 January 2012To: 6 May 2014
21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA
From: 15 November 1979To: 26 January 2012
Timeline

8 key events • 1979 - 2016

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Jul 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRIFFITHS, Alun

Active
Cwmerra Farm, AbergavennyNP7 8RB
Born August 1945
Director
Appointed N/A

GRIFFITHS, Pauline Eynon

Active
Nevill Street, AbergavennyNP7 5AA
Born September 1943
Director
Appointed 15 May 2015

GRIFFITHS, William James Caradog

Active
Nevill Street, AbergavennyNP7 5AA
Born June 1974
Director
Appointed 15 May 2015

MARLBOROUGH, Edla

Active
Nevill Street, AbergavennyNP7 5AA
Born May 1968
Director
Appointed 15 May 2015

HILLMAN, Barbara

Resigned
7 Cantref Road, AbergavennyNP7 7DL
Secretary
Appointed N/A
Resigned 04 Jun 2021

BROWN, Wyndham

Resigned
Greenfields, AbergavennyNP7 8AA
Born August 1935
Director
Appointed N/A
Resigned 04 Jun 2012

Persons with significant control

2

Edla Marlborough

Active
Nevill Street, AbergavennyNP7 5AA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr William James Caradog Griffiths

Active
Nevill Street, AbergavennyNP7 5AA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Secretary Company With Change Date
21 August 2014
CH03Change of Secretary Details
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
12 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363aAnnual Return
Legacy
15 June 2000
287Change of Registered Office
Legacy
15 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288cChange of Particulars
Legacy
5 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 1999
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1996
AAAnnual Accounts
Resolution
18 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363363
Legacy
28 June 1989
225(1)225(1)
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Incorporation Company
15 November 1979
NEWINCIncorporation