Background WavePink WaveYellow Wave

PARC Y FELIN MANAGEMENT COMPANY LIMITED (06280773)

PARC Y FELIN MANAGEMENT COMPANY LIMITED (06280773) is an active UK company. incorporated on 15 June 2007. with registered office in Pontypool. The company operates in the Real Estate Activities sector, engaged in residents property management. PARC Y FELIN MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DAVIES, Ioan Rhys, GLEESON, Michael James.

Company Number
06280773
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
L1 Hazel Suite, Caerleon House, Pontypool, NP4 0HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Ioan Rhys, GLEESON, Michael James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARC Y FELIN MANAGEMENT COMPANY LIMITED

PARC Y FELIN MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Pontypool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARC Y FELIN MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06280773

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

L1 Hazel Suite, Caerleon House Mamhilad Park Estate Pontypool, NP4 0HZ,

Previous Addresses

C/O Brk Accounting Services Limited Barclays Bank Chambers Maryport Street Usk NP15 1AB
From: 19 June 2014To: 30 June 2022
C/O Brk (Usk) Limited Barclays Bank Chambers Maryport Street Usk Monmouthshire NP15 1AB Wales
From: 5 August 2013To: 19 June 2014
Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales
From: 30 March 2010To: 5 August 2013
Priory House, Priory Street Usk Monmouthshire NP15 1BJ
From: 15 June 2007To: 30 March 2010
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DAVIES, Ioan Rhys

Active
Mamhilad Park Estate, PontypoolNP4 0HZ
Born May 1983
Director
Appointed 06 Jul 2023

GLEESON, Michael James

Active
Lon Mafon, SwanseaSA2 9ER
Born March 1972
Director
Appointed 01 Aug 2024

RODDEN, Stuart James

Resigned
9 Cwrt Bryn Derwen, UskNP15 1QN
Secretary
Appointed 15 Jun 2007
Resigned 25 Mar 2015

ABBOTT, Joy

Resigned
Mamhilad Park Estate, PontypoolNP4 0HZ
Born March 1956
Director
Appointed 25 Mar 2015
Resigned 07 Jul 2023

BEYNON, Richard

Resigned
Mamhilad Park Estate, PontypoolNP4 0HZ
Born October 1983
Director
Appointed 26 Apr 2023
Resigned 31 Jul 2024

CROCKER, Kevin

Resigned
Maryport Street, UskNP15 1AB
Born April 1965
Director
Appointed 25 Mar 2015
Resigned 01 Dec 2017

EATON, Paul

Resigned
Maryport Street, UskNP15 1AB
Born June 1966
Director
Appointed 25 Mar 2015
Resigned 07 Mar 2019

EDGE, Christopher

Resigned
39 Home Farm Way, SwanseaSA4 9HF
Born June 1968
Director
Appointed 11 Apr 2008
Resigned 01 Oct 2009

EYRE, Simon James

Resigned
Gower Road, SwanseaSA2 7AA
Born May 1958
Director
Appointed 25 Mar 2015
Resigned 30 Jan 2019

GREGORY, Annette

Resigned
14 Centurions Court, CaldicotNP26 5FG
Born July 1958
Director
Appointed 15 Jun 2007
Resigned 11 Apr 2008

KYLE, Shirley

Resigned
Maryport Street, UskNP15 1AB
Born December 1954
Director
Appointed 26 Mar 2010
Resigned 25 Mar 2015

PERMAN, Clare, Dr

Resigned
Maryport Street, UskNP15 1AB
Born January 1983
Director
Appointed 25 Mar 2015
Resigned 28 Jan 2016

RODDEN, Stuart James

Resigned
9 Cwrt Bryn Derwen, UskNP15 1QN
Born March 1971
Director
Appointed 11 Apr 2008
Resigned 25 Mar 2015

ROPER, Kevin

Resigned
Maryport Street, UskNP15 1AB
Born November 1964
Director
Appointed 25 Mar 2015
Resigned 07 Mar 2019

TAYLOR, Martin Jeffrey

Resigned
Langley House Wellfield Close, PontypoolNP4 0SS
Born November 1970
Director
Appointed 11 Apr 2008
Resigned 30 Sept 2011

THOMAS, Peter Powell

Resigned
Mamhilad Park Estate, PontypoolNP4 0HZ
Born July 1949
Director
Appointed 15 Oct 2019
Resigned 19 Jul 2023

THOMAS, Peter Powell

Resigned
Maryport Street, UskNP15 1AB
Born July 1949
Director
Appointed 25 Mar 2015
Resigned 07 Mar 2019

Persons with significant control

1

0 Active
1 Ceased
Priory Street, UskNP15 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Legacy
16 April 2008
288bResignation of Director or Secretary
Incorporation Company
15 June 2007
NEWINCIncorporation