Background WavePink WaveYellow Wave

BRYN ADDA PHASE 3 MANAGEMENT COMPANY LIMITED (08325759)

BRYN ADDA PHASE 3 MANAGEMENT COMPANY LIMITED (08325759) is an active UK company. incorporated on 11 December 2012. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRYN ADDA PHASE 3 MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include SMITH, Jonathan Paul.

Company Number
08325759
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Jonathan Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYN ADDA PHASE 3 MANAGEMENT COMPANY LIMITED

BRYN ADDA PHASE 3 MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRYN ADDA PHASE 3 MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08325759

LTD Company

Age

13 Years

Incorporated 11 December 2012

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH
From: 11 December 2012To: 21 June 2017
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 21 Jun 2017

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 21 Jun 2017

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 11 Dec 2012
Resigned 21 Jun 2017

WATKIN JONES, Glyn

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born December 1944
Director
Appointed 11 Dec 2012
Resigned 21 Jun 2017

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 11 Dec 2012
Resigned 21 Jun 2017

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Incorporation Company
11 December 2012
NEWINCIncorporation