Background WavePink WaveYellow Wave

DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED (10399926)

DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED (10399926) is an active UK company. incorporated on 28 September 2016. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED has been registered for 9 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
10399926
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2016
Age
9 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED

DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10399926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 28 September 2016To: 11 October 2016
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Dec 25
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 27 Aug 2025

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 10 Feb 2026

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 28 Sept 2016
Resigned 28 Sept 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 Sept 2016
Resigned 14 Nov 2024

LEWIS, Alun

Resigned
Bronheulwen, PorthCF39 0BJ
Born March 1937
Director
Appointed 29 Sept 2016
Resigned 27 Aug 2025

LEWIS, Marc Richard

Resigned
Bronheulwen, PorthCF39 0BJ
Born December 1969
Director
Appointed 29 Sept 2016
Resigned 27 Aug 2025

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 28 Sept 2016
Resigned 28 Sept 2016

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 28 Sept 2016
Resigned 16 Jun 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 28 Sept 2016
Resigned 28 Sept 2016

Persons with significant control

1

0 Active
1 Ceased

Marc Richard Lewis

Ceased
Bronheulwen, PorthCF39 0BJ
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

37

Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Incorporation Company
28 September 2016
NEWINCIncorporation