Background WavePink WaveYellow Wave

FELINDRE LODGES MANAGEMENT COMPANY LIMITED (05912215)

FELINDRE LODGES MANAGEMENT COMPANY LIMITED (05912215) is an active UK company. incorporated on 21 August 2006. with registered office in Haverfordwest. The company operates in the Real Estate Activities sector, engaged in residents property management. FELINDRE LODGES MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ARUNDEL, Jonathan Richard, CRAFT, Sheila Mary, MOULDEN, Andrew Arthur Thomas and 2 others.

Company Number
05912215
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
45 High Street High Street, Haverfordwest, SA61 2BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARUNDEL, Jonathan Richard, CRAFT, Sheila Mary, MOULDEN, Andrew Arthur Thomas, THOMAS, Paul David, TWEED, Jonathan James Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELINDRE LODGES MANAGEMENT COMPANY LIMITED

FELINDRE LODGES MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Haverfordwest. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FELINDRE LODGES MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05912215

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

45 High Street High Street Haverfordwest, SA61 2BP,

Previous Addresses

C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 21 October 2020To: 24 April 2024
C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 3 May 2019To: 21 October 2020
C/O Broomfield & Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
From: 31 March 2017To: 3 May 2019
Felindre House . Llanrhian Haverfordwest Pembrokeshire SA62 5BH
From: 22 August 2011To: 31 March 2017
Felindre Llanrhian Haverfordwest SA62 6BH Wales
From: 17 September 2010To: 22 August 2011
Felindre Lodges Felindre Llanrhian Haverfordwest SA62 6BH Wales
From: 14 January 2010To: 17 September 2010
Tozers Solicitors Broadwalk House Southernhay West Exeter Devon EX1 1UA
From: 21 August 2006To: 14 January 2010
Timeline

16 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Feb 19
Director Joined
Feb 19
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MOULDEN, Andrew Arthur Thomas

Active
High Street, HaverfordwestSA61 2BP
Secretary
Appointed 25 Aug 2013

ARUNDEL, Jonathan Richard

Active
High Street, HaverfordwestSA61 2BP
Born January 1961
Director
Appointed 31 Aug 2012

CRAFT, Sheila Mary

Active
High Street, HaverfordwestSA61 2BP
Born July 1952
Director
Appointed 17 Dec 2009

MOULDEN, Andrew Arthur Thomas

Active
High Street, HaverfordwestSA61 2BP
Born March 1961
Director
Appointed 25 Aug 2013

THOMAS, Paul David

Active
High Street, HaverfordwestSA61 2BP
Born April 1962
Director
Appointed 01 Feb 2019

TWEED, Jonathan James Gordon

Active
High Street, HaverfordwestSA61 2BP
Born August 1950
Director
Appointed 17 Dec 2009

CLARKE, Francis Vernon

Resigned
Swallow Barn, TotnesTQ9 6LP
Secretary
Appointed 21 Aug 2006
Resigned 17 Dec 2009

GIBSON, Judy Amanda

Resigned
Lodges, HaverfordwestSA62 5BH
Secretary
Appointed 17 Dec 2009
Resigned 09 Aug 2013

BEARD, Anthony Charles William

Resigned
The Laurels, Newton AbbotTQ13 0JL
Born August 1952
Director
Appointed 21 Aug 2006
Resigned 17 Dec 2009

GIBSON, Judy Amanda

Resigned
Llanrhian, HaverfordwestSA62 5BH
Born September 1965
Director
Appointed 17 Dec 2009
Resigned 09 Aug 2013

HINTON, Richard David

Resigned
Monks Meadow, LedburyHR8 2NF
Born June 1959
Director
Appointed 31 Aug 2012
Resigned 01 Feb 2019

NEWBY, Roger John

Resigned
., HaverfordwestSA62 6BH
Born February 1949
Director
Appointed 17 Dec 2009
Resigned 31 Aug 2012

VERBEECK, Frans Stephen

Resigned
Llanrhian, HaverfordwestSA62 5BH
Born February 1952
Director
Appointed 17 Dec 2009
Resigned 31 Aug 2012
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
190190
Legacy
1 September 2009
287Change of Registered Office
Legacy
1 September 2009
353353
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
353353
Legacy
4 September 2008
190190
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
26 October 2007
225Change of Accounting Reference Date
Legacy
26 October 2007
363sAnnual Return (shuttle)
Incorporation Company
21 August 2006
NEWINCIncorporation