Background WavePink WaveYellow Wave

PARC PENCRUG MANAGEMENT COMPANY LIMITED (05228933)

PARC PENCRUG MANAGEMENT COMPANY LIMITED (05228933) is an active UK company. incorporated on 13 September 2004. with registered office in Llandeilo. The company operates in the Real Estate Activities sector, engaged in residents property management. PARC PENCRUG MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HANWELL, Brian James, LAW, Lucie, MOLTENO, Margaret Mair and 1 others.

Company Number
05228933
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2004
Age
21 years
Address
16 Parc Pencrug, Llandeilo, SA19 6RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANWELL, Brian James, LAW, Lucie, MOLTENO, Margaret Mair, WORKMAN, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARC PENCRUG MANAGEMENT COMPANY LIMITED

PARC PENCRUG MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 September 2004 with the registered office located in Llandeilo. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARC PENCRUG MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05228933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 13 September 2004

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 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

16 Parc Pencrug Llandeilo, SA19 6RZ,

Previous Addresses

12 Parc Pencrug Llandeilo SA19 6RZ Wales
From: 16 February 2019To: 10 January 2023
12 Parc Pencrug Llandeilo Carmarthenshire Wales
From: 12 February 2018To: 16 February 2019
Heddfan 51 Parc Pencrug Llandeilo Carmarthenshire SA19 6RZ
From: 13 September 2004To: 12 February 2018
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Mar 17
Owner Exit
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 23
Director Joined
Mar 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HANWELL, Brian James

Active
Parc Pencrug, LlandeiloSA19 6RZ
Born July 1955
Director
Appointed 06 Mar 2009

LAW, Lucie

Active
Parc Pencrug, LlandeiloSA19 6RZ
Born December 1959
Director
Appointed 27 Feb 2019

MOLTENO, Margaret Mair

Active
11 Orchard Way, EsherKT10 9DY
Born October 1941
Director
Appointed 06 Mar 2009

WORKMAN, Richard

Active
Parc Pencrug, LlandeiloSA19 6RZ
Born March 1951
Director
Appointed 24 Mar 2023

DAVIES, Kenneth Michael

Resigned
Parc Pencrug, LlandeiloSA19 6RZ
Secretary
Appointed 04 Jun 2009
Resigned 08 Feb 2018

MORRIS, Helen Elizabeth

Resigned
Parc Pencrug, LlandeiloSA19 6RZ
Secretary
Appointed 08 Feb 2018
Resigned 10 Jan 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 13 Sept 2004
Resigned 12 Aug 2008

CRAYFORD, Matthew James

Resigned
Parc Pencrug, LlandeiloSA19 6RZ
Born February 1963
Director
Appointed 06 Mar 2009
Resigned 26 Feb 2017

DAVIES, Kenneth Michael

Resigned
Parc Pencrug, LlandeiloSA19 6RZ
Born October 1949
Director
Appointed 06 Mar 2009
Resigned 27 Feb 2019

MORRIS, Helen Elizabeth

Resigned
Parc Pencrug, LlandeiloSA19 6RZ
Born July 1962
Director
Appointed 08 Feb 2018
Resigned 10 Jan 2023

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 13 Sept 2004
Resigned 12 Aug 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 13 Sept 2004
Resigned 12 Aug 2008

Persons with significant control

4

0 Active
4 Ceased

Mr Kenneth Michael Davies

Ceased
Parc Pencrug, LlandeiloSA19 6RZ
Born August 1949

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 21 Nov 2017

Mr Brian James Hanwell

Ceased
Parc Pencrug, LlandeiloSA19 6RZ
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 21 Nov 2017

Mrs Margaret Mair Molteno

Ceased
Parc Pencrug, LlandeiloSA19 6RZ
Born October 1941

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 21 Nov 2017

Mr Mathew James Crayford

Ceased
Parc Pencrug, LlandeiloSA19 6RZ
Born February 1963

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
10 October 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Incorporation Company
13 September 2004
NEWINCIncorporation