Background WavePink WaveYellow Wave

LLANDARCY PARK LIMITED (03654999)

LLANDARCY PARK LIMITED (03654999) is an active UK company. incorporated on 23 October 1998. with registered office in Neath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. LLANDARCY PARK LIMITED has been registered for 27 years. Current directors include DACEY, Mark, EVANS, Wyn, HARVEY, Matthew James Richard and 3 others.

Company Number
03654999
Status
active
Type
ltd
Incorporated
23 October 1998
Age
27 years
Address
Neath Port Talbot College, Neath, SA10 7RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DACEY, Mark, EVANS, Wyn, HARVEY, Matthew James Richard, HEHIR, James Pascal Francis, JONES, Geraint Harvard, LEWIS, Catherine Anne
SIC Codes
68100, 68202, 85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANDARCY PARK LIMITED

LLANDARCY PARK LIMITED is an active company incorporated on 23 October 1998 with the registered office located in Neath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. LLANDARCY PARK LIMITED was registered 27 years ago.(SIC: 68100, 68202, 85510, 93199)

Status

active

Active since 27 years ago

Company No

03654999

LTD Company

Age

27 Years

Incorporated 23 October 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

VICTORYFIRST LIMITED
From: 23 October 1998To: 15 December 1998
Contact
Address

Neath Port Talbot College Dwr Y Felin Road Neath, SA10 7RF,

Previous Addresses

Liberty Stadium Landore Swansea SA1 2FA
From: 23 October 1998To: 22 December 2011
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Dec 15
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Oct 24
Director Joined
May 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

CHARNOCK, Gemma Claire

Active
Dwr Y Felin Road, NeathSA10 7RF
Secretary
Appointed 16 Jun 2014

DACEY, Mark

Active
Dwr Y Felin Road, NeathSA10 7RF
Born August 1961
Director
Appointed 13 Sept 2011

EVANS, Wyn

Active
Dwr Y Felin Road, NeathSA10 7RF
Born June 1971
Director
Appointed 20 May 2025

HARVEY, Matthew James Richard

Active
Dwr Y Felin Road, NeathSA10 7RF
Born August 1980
Director
Appointed 21 Jun 2024

HEHIR, James Pascal Francis

Active
Dwr Y Felin Road, NeathSA10 7RF
Born November 1955
Director
Appointed 16 Jul 2018

JONES, Geraint Harvard

Active
Dwr Y Felin Road, NeathSA10 7RF
Born September 1965
Director
Appointed 19 Jan 2012

LEWIS, Catherine Anne

Active
Dwr Y Felin Road, NeathSA10 7RF
Born December 1969
Director
Appointed 12 Mar 2013

ATHERTON, Stuart James

Resigned
Landore, SwanseaSA1 2FA
Secretary
Appointed 02 Mar 2011
Resigned 13 Sept 2011

GUY, Paul Meyrick

Resigned
Erw Wen, CardiffCF14 0SN
Secretary
Appointed 14 Dec 1998
Resigned 15 Aug 2006

HINDS, John Gwynn

Resigned
32 Whitegates, SwanseaSA3 5HW
Secretary
Appointed 15 Aug 2006
Resigned 16 Aug 2006

LARCHER, Raine Margaretta

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Secretary
Appointed 13 Sept 2011
Resigned 12 Jun 2014

PIDDINGTON, Andrew Peter

Resigned
Glanrhyd Road, SwanseaSA9 1AU
Secretary
Appointed 16 Aug 2006
Resigned 02 Mar 2011

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 Oct 1998
Resigned 14 Feb 1999

ATHERTON, Geoff

Resigned
1 Rushwind Mews, SwanseaSA3 5RN
Born October 1945
Director
Appointed 15 Aug 2006
Resigned 13 Sept 2011

BLYTH, William Roger

Resigned
The Cottage 54 Langland Road, SwanseaSA3 4QP
Born April 1950
Director
Appointed 15 Aug 2006
Resigned 13 Sept 2011

BOOKER, Keith Robert

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born October 1956
Director
Appointed 13 Sept 2011
Resigned 31 Dec 2017

CUDDY, Michael

Resigned
Tyn Y Caeau Farm, CowbridgeCF71 7DU
Born April 1964
Director
Appointed 14 Nov 2006
Resigned 13 Sept 2011

FOUNTAIN, Kelly

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born March 1979
Director
Appointed 20 Nov 2022
Resigned 14 Dec 2023

FOWLER, Robert Gwyn

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born May 1953
Director
Appointed 13 Sept 2011
Resigned 21 Jun 2012

GLEW, Eleanor

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born March 1968
Director
Appointed 16 Jul 2018
Resigned 31 Aug 2025

GUY, Paul Meyrick

Resigned
Erw Wen, CardiffCF14 0SN
Born August 1954
Director
Appointed 14 Dec 1998
Resigned 15 Aug 2006

GUY, Rosemary Ann

Resigned
Erw Wen Rudry Road, CardiffCF14 0SN
Born January 1958
Director
Appointed 14 Dec 1998
Resigned 25 Feb 2002

HARVEY, Terence Michael

Resigned
18 Cefn Parc, NeathSA10 6YR
Born January 1945
Director
Appointed 01 Aug 2003
Resigned 14 Aug 2006

HOLLEY, Kathryn Geraldine

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born November 1974
Director
Appointed 13 Sept 2011
Resigned 14 Jun 2024

MAYO, Sean Huw

Resigned
The Paddock Chepstow Road, NewportNP26 3AD
Born October 1958
Director
Appointed 01 Feb 2002
Resigned 15 Aug 2006

MEAD, Donna May, Professor

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born November 1953
Director
Appointed 02 Dec 2011
Resigned 23 Sept 2021

MOHAMMED, Shahjan Mufosir

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born August 1976
Director
Appointed 02 Dec 2011
Resigned 02 Sept 2017

RICHARDS, Gaynor Marie

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born March 1956
Director
Appointed 13 Sept 2011
Resigned 02 Dec 2011

TYLER, Julian Anthony

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born May 1956
Director
Appointed 13 Sept 2011
Resigned 02 Dec 2011

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Oct 1998
Resigned 14 Feb 1999
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Secretary Company With Name
24 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Legacy
25 November 2011
MG01MG01
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
17 March 2010
MG01MG01
Legacy
15 March 2010
MG02MG02
Legacy
15 March 2010
MG02MG02
Legacy
9 March 2010
MG02MG02
Legacy
9 March 2010
MG02MG02
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
287Change of Registered Office
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
88(2)R88(2)R
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
287Change of Registered Office
Certificate Change Of Name Company
14 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1998
NEWINCIncorporation