Background WavePink WaveYellow Wave

WILLIAMS PROPERTIES (BRECON) LIMITED (04395975)

WILLIAMS PROPERTIES (BRECON) LIMITED (04395975) is an active UK company. incorporated on 15 March 2002. with registered office in Brecon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLIAMS PROPERTIES (BRECON) LIMITED has been registered for 24 years. Current directors include WILLIAMS, Valerie Elizabeth Ann, WILLIAMS, William Alun.

Company Number
04395975
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
4 Camden Crescent, Brecon, LD3 7BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Valerie Elizabeth Ann, WILLIAMS, William Alun
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS PROPERTIES (BRECON) LIMITED

WILLIAMS PROPERTIES (BRECON) LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Brecon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLIAMS PROPERTIES (BRECON) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04395975

LTD Company

Age

24 Years

Incorporated 15 March 2002

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 14 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

4 Camden Crescent Brecon, LD3 7BY,

Previous Addresses

The Gables, Alexandra Road Brecon Powys LD3 7PB
From: 15 March 2002To: 4 July 2018
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILLIAMS, William Alun

Active
Clos Dewi Sant, CardiffCF11 9EW
Secretary
Appointed 20 Mar 2002

WILLIAMS, Valerie Elizabeth Ann

Active
Camden Crescent, BreconLD3 7BY
Born March 1940
Director
Appointed 20 Mar 2002

WILLIAMS, William Alun

Active
Clos Dewi Sant, CardiffCF11 9EW
Born November 1971
Director
Appointed 20 Mar 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 20 Mar 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Mar 2002
Resigned 20 Mar 2002

Persons with significant control

2

Mr William Alun Williams

Active
Camden Crescent, BreconLD3 7BY
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Valerie Elizabeth Ann Williams

Active
Camden Crescent, BreconLD3 7BY
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288cChange of Particulars
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
88(2)R88(2)R
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation