Background WavePink WaveYellow Wave

PLAS ANEY MANAGEMENT COMPANY LIMITED (04501026)

PLAS ANEY MANAGEMENT COMPANY LIMITED (04501026) is an active UK company. incorporated on 1 August 2002. with registered office in Mold. The company operates in the Real Estate Activities sector, engaged in residents property management. PLAS ANEY MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HUGHES, Gillian Sara, KEIGHLEY, Michael, NASH, Helen Mair and 1 others.

Company Number
04501026
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
1 Parc Plas Aney, Mold, CH7 1NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Gillian Sara, KEIGHLEY, Michael, NASH, Helen Mair, SMITH, Christopher Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAS ANEY MANAGEMENT COMPANY LIMITED

PLAS ANEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 2002 with the registered office located in Mold. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLAS ANEY MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04501026

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1 Parc Plas Aney Mold, CH7 1NN,

Previous Addresses

Hall Livesey Brown Chartered Accountants 68 High Street Tarporley Cheshire CW6 0AT
From: 1 August 2002To: 9 June 2025
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SMITH, Christopher Roy

Active
Aney Bach, MoldCH7 1NN
Secretary
Appointed 20 Sept 2004

HUGHES, Gillian Sara

Active
Parc Plas Aney, MoldCH7 1NN
Born February 1967
Director
Appointed 17 Oct 2025

KEIGHLEY, Michael

Active
3 Parc Plas Aney, MoldCH7 1NN
Born October 1966
Director
Appointed 14 Jul 2004

NASH, Helen Mair

Active
1 Parc Plas Aney, MoldCH7 1NN
Born October 1974
Director
Appointed 06 Aug 2007

SMITH, Christopher Roy

Active
Aney Bach, MoldCH7 1NN
Born February 1958
Director
Appointed 01 Dec 2003

MIRZA, Saira Camran

Resigned
129 West Way, HestonTW5 0JE
Secretary
Appointed 01 Aug 2002
Resigned 15 May 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2002

BAINES, Andrew Keith

Resigned
2 Parc Plas Aney, MoldCH7 1NN
Born September 1967
Director
Appointed 01 Dec 2003
Resigned 27 Mar 2015

BAINES, Emma Gordon

Resigned
2 Plas Aney, MoldCH7 1QR
Born February 1969
Director
Appointed 01 Dec 2003
Resigned 20 Sept 2004

FLOOD, Susan Elisabeth

Resigned
Parc Plas Aney, MoldCH7 1NN
Born August 1965
Director
Appointed 27 Mar 2015
Resigned 26 Mar 2021

HUGHES, Christopher John

Resigned
Caer Aney House, MoldCH7 1QR
Born February 1966
Director
Appointed 09 May 2004
Resigned 17 Oct 2025

MIRZA, Camran Wyn

Resigned
129 West Way, HounslowTW5 0JE
Born June 1960
Director
Appointed 01 Aug 2002
Resigned 15 May 2004

MIRZA, Saira Camran

Resigned
129 West Way, HestonTW5 0JE
Born May 1964
Director
Appointed 01 Aug 2002
Resigned 15 May 2004

THOMAS, Angela Ena

Resigned
Parc Plas Aney, MoldCH7 1NN
Born November 1968
Director
Appointed 26 Mar 2021
Resigned 03 Nov 2025

WILLIAMS, Stuart Russell

Resigned
1 Parc Plas Aney, MoldCH7 1NN
Born August 1968
Director
Appointed 11 Jul 2004
Resigned 06 Aug 2007

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Aug 2002
Resigned 01 Aug 2002

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher John Hughes

Ceased
Parc Plas Aney, MoldCH7 1NN
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2025

Mrs Susan Elisabeth Flood

Ceased
Hall Livesey Brown, 68 High Street TarporleyCW6 0AT
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2021

Mrs Helen Mair Nash

Active
Parc Plas Aney, MoldCH7 1NN
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Roy Smith

Active
Parc Plas Aney, MoldCH7 1NN
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Keighley

Active
Parc Plas Aney, MoldCH7 1NN
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
353353
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
88(2)R88(2)R
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
287Change of Registered Office
Legacy
23 July 2004
287Change of Registered Office
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Incorporation Company
1 August 2002
NEWINCIncorporation