Background WavePink WaveYellow Wave

PEN Y BONT (RHEOLAETH) LTD (10436640)

PEN Y BONT (RHEOLAETH) LTD (10436640) is an active UK company. incorporated on 19 October 2016. with registered office in Porthmadog. The company operates in the Real Estate Activities sector, engaged in residents property management. PEN Y BONT (RHEOLAETH) LTD has been registered for 9 years. Current directors include DALTON, Stephen George, EDWARDS, Kevin William, ELSE, Jon Paul and 3 others.

Company Number
10436640
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2016
Age
9 years
Address
11 Bank Place, Porthmadog, LL49 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALTON, Stephen George, EDWARDS, Kevin William, ELSE, Jon Paul, HOPE, Jaime, SNAPE, Linda, WALKDEN, Peter, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN Y BONT (RHEOLAETH) LTD

PEN Y BONT (RHEOLAETH) LTD is an active company incorporated on 19 October 2016 with the registered office located in Porthmadog. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEN Y BONT (RHEOLAETH) LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10436640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

11 Bank Place Porthmadog, LL49 9AA,

Previous Addresses

St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH England
From: 15 December 2021To: 13 December 2022
C/O Metro Pm St Mary's House 68 Harborne Park Road Birmingham B17 0DH England
From: 9 November 2020To: 15 December 2021
North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
From: 8 February 2018To: 9 November 2020
918-920 Chesterfield Road Sheffield S8 0SH United Kingdom
From: 19 October 2016To: 8 February 2018
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Owner Exit
Dec 21
New Owner
Feb 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

RUTHERFORD, Nicola Joy

Active
Bank Place, PorthmadogLL49 9AA
Secretary
Appointed 13 Dec 2022

DALTON, Stephen George

Active
Bank Place, PorthmadogLL49 9AA
Born November 1961
Director
Appointed 03 Dec 2024

EDWARDS, Kevin William

Active
Bank Place, PorthmadogLL49 9AA
Born December 1978
Director
Appointed 29 Apr 2019

ELSE, Jon Paul

Active
Bank Place, PorthmadogLL49 9AA
Born July 1977
Director
Appointed 07 Jan 2026

HOPE, Jaime

Active
Bank Place, PorthmadogLL49 9AA
Born May 1972
Director
Appointed 18 Nov 2023

SNAPE, Linda

Active
Bank Place, PorthmadogLL49 9AA
Born September 1968
Director
Appointed 17 Dec 2022

WALKDEN, Peter, Dr

Active
Bank Place, PorthmadogLL49 9AA
Born July 1957
Director
Appointed 04 Jan 2018

ARNOLD, Matthew

Resigned
68 Harborne Park Road, BirminghamB17 0DH
Secretary
Appointed 01 Jul 2020
Resigned 13 Dec 2022

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 02 Nov 2017
Resigned 09 Nov 2020

ROGERS, Timothy John

Resigned
Bank Place, PorthmadogLL49 9AA
Born December 1959
Director
Appointed 29 Apr 2019
Resigned 14 Nov 2025

SCOTTING, John Robert Briers

Resigned
Bank Place, PorthmadogLL49 9AA
Born March 1980
Director
Appointed 19 Oct 2016
Resigned 18 Jan 2026

SNAPE, Michael Gerard

Resigned
Pen Y Bont, AbersochLL53 7HQ
Born March 1965
Director
Appointed 08 Mar 2019
Resigned 12 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin William Edwards

Active
Bank Place, PorthmadogLL49 9AA
Born December 1978

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Jan 2026

Mr John Robert Briers Scotting

Ceased
West Street, SheffieldS1 2GQ
Born March 1980

Nature of Control

Significant influence or control
Notified 19 Oct 2016
Ceased 19 Jan 2026

Mr John Robert Briers Scotting

Ceased
68 Harborne Park Road, HarborneB17 0DH
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
19 October 2016
NEWINCIncorporation