Background WavePink WaveYellow Wave

Y GWAUN LTD (07543729)

Y GWAUN LTD (07543729) is an active UK company. incorporated on 25 February 2011. with registered office in Haverfordwest. The company operates in the Real Estate Activities sector, engaged in residents property management. Y GWAUN LTD has been registered for 15 years. Current directors include LEE, Samuel David Christopher, SCHELL, Martin Joseph.

Company Number
07543729
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2011
Age
15 years
Address
Penlan, Haverfordwest, SA62 5QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Samuel David Christopher, SCHELL, Martin Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y GWAUN LTD

Y GWAUN LTD is an active company incorporated on 25 February 2011 with the registered office located in Haverfordwest. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. Y GWAUN LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07543729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Penlan Spittal Haverfordwest, SA62 5QT,

Previous Addresses

Delfryn Spittal Haverfordwest SA62 5QT Wales
From: 7 February 2019To: 23 November 2023
35 High Street Haverfordwest Pembrokeshire SA61 2BW
From: 25 February 2011To: 7 February 2019
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 14
Director Joined
Mar 14
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
New Owner
Feb 24
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEE, Samuel David Christopher

Active
Spittal, HaverfordwestSA62 5QT
Born August 1976
Director
Appointed 08 Mar 2022

SCHELL, Martin Joseph

Active
Spittal, HaverfordwestSA62 5QT
Born November 1957
Director
Appointed 10 Nov 2023

BATEMAN, Beatrice Irene

Resigned
Farm, HaverfordwestSA62 5QT
Born April 1927
Director
Appointed 25 Feb 2011
Resigned 25 Mar 2014

BATEMAN, Graham Arthur Grafton

Resigned
Farm, HaverfordwestSA62 5QT
Born August 1959
Director
Appointed 25 Feb 2011
Resigned 07 Mar 2019

BATEMEN, Gwawr Havard, Mrs.

Resigned
Spittal, HaverfordwestSA62 5QT
Born August 1964
Director
Appointed 25 Mar 2014
Resigned 07 Mar 2019

FRANCIS, Gordon

Resigned
Spittal, HaverfordwestSA62 5QT
Born December 1959
Director
Appointed 06 Feb 2019
Resigned 20 Dec 2025

HOLNESS, Brian David

Resigned
Spittal, HaverfordwestSA62 5QT
Born February 1946
Director
Appointed 06 Feb 2019
Resigned 19 Oct 2023

MARTIN, Christopher

Resigned
Spittal, HaverfordwestSA62 5QT
Born June 1959
Director
Appointed 06 Feb 2019
Resigned 01 Dec 2021

Persons with significant control

7

2 Active
5 Ceased

Mr Martin Joseph Schell

Active
Spittal, HaverfordwestSA62 5QT
Born November 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Feb 2024

Mr Samuel David Christopher Lee

Active
Spittal, HaverfordwestSA62 5QT
Born August 1976

Nature of Control

Significant influence or control
Notified 08 Mar 2022

Mr Gordon Francis

Ceased
Spittal, HaverfordwestSA62 5QT
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Feb 2019
Ceased 11 Dec 2025

Mr Brian David Holness

Ceased
Spittal, HaverfordwestSA62 5QT
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Feb 2019
Ceased 19 Oct 2023

Mr Christopher Martin

Ceased
Spittal, HaverfordwestSA62 5QT
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Feb 2019
Ceased 01 Dec 2021

Mr Graham Arthur Grafton Bateman

Ceased
Spittal, HaverfordwestSA62 5QT
Born August 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2019

Mrs Gwawr Havard Bateman

Ceased
Spittal, HaverfordwestSA62 5QT
Born August 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Incorporation Company
25 February 2011
NEWINCIncorporation