Background WavePink WaveYellow Wave

CONYGAR WALES PLC (05747125)

CONYGAR WALES PLC (05747125) is an active UK company. incorporated on 17 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CONYGAR WALES PLC has been registered for 20 years. Current directors include BALDWIN, David, JONES, Frederick Nicholas Gruffudd, WARE, Robert Thomas Ernest.

Company Number
05747125
Status
active
Type
plc
Incorporated
17 March 2006
Age
20 years
Address
Brock House, London, W1W 7NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALDWIN, David, JONES, Frederick Nicholas Gruffudd, WARE, Robert Thomas Ernest
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONYGAR WALES PLC

CONYGAR WALES PLC is an active company incorporated on 17 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CONYGAR WALES PLC was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05747125

PLC Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Brock House 19 Langham Street London, W1W 7NY,

Previous Addresses

, Brock House Great Portland Street, London, W1W 7NY, England
From: 30 April 2025To: 30 April 2025
, 1 Duchess Street Duchess Street, London, W1W 6AN, England
From: 4 June 2019To: 30 April 2025
, Fourth Floor 110 Wigmore Street, London, W1U 3RW
From: 11 August 2010To: 4 June 2019
, Fourth Floor Bond House, 19-20 Woodstock Street, London, W1C 2AN
From: 17 March 2006To: 11 August 2010
Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
Apr 20
Director Joined
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BALDWIN, David

Active
19 Langham Street, LondonW1W 7NY
Secretary
Appointed 06 Apr 2020

BALDWIN, David

Active
19 Langham Street, LondonW1W 7NY
Born March 1969
Director
Appointed 06 Apr 2020

JONES, Frederick Nicholas Gruffudd

Active
19 Langham Street, LondonW1W 7NY
Born March 1980
Director
Appointed 18 Aug 2015

WARE, Robert Thomas Ernest

Active
19 Langham Street, LondonW1W 7NY
Born September 1959
Director
Appointed 17 Mar 2006

BATCHELOR, Peter Andrew

Resigned
110 Wigmore Street, LondonW1U 3RW
Secretary
Appointed 17 Mar 2006
Resigned 17 Sept 2015

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Suite 14, First Floor, Stourport On SevernDY13 9AQ
Corporate secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

ADEY, John Edward

Resigned
17 Woodthorpe Drive, BewdleyDY12 2RH
Born June 1954
Director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

BATCHELOR, Peter Andrew

Resigned
110 Wigmore Street, LondonW1U 3RW
Born January 1963
Director
Appointed 17 Mar 2006
Resigned 17 Sept 2015

JONES, Dafydd Gruffudd

Resigned
110 Wigmore Street, LondonW1U 3RW
Born May 1942
Director
Appointed 18 Aug 2015
Resigned 28 May 2016

MCCASKILL, Ross Hillier

Resigned
Duchess Street, LondonW1W 6AN
Born October 1979
Director
Appointed 14 Sept 2015
Resigned 06 Apr 2020

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Suite 14, First Floor, Stourporton SevernDY13 9AQ
Corporate director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

1

19 Langham Street, LondonW1W 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
1 August 2006
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
4 May 2006
CERT8CERT8
Application To Commence Business
4 May 2006
117117
Legacy
3 May 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation