Background WavePink WaveYellow Wave

BERWYN VIEW MANAGEMENT LIMITED (10923521)

BERWYN VIEW MANAGEMENT LIMITED (10923521) is an active UK company. incorporated on 18 August 2017. with registered office in Whitchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. BERWYN VIEW MANAGEMENT LIMITED has been registered for 8 years. Current directors include BOWLER, Kenneth James, HUGHES, Andrew, LEWIS, Gareth and 1 others.

Company Number
10923521
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
13-15 St. Johns Street, Whitchurch, SY13 1QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWLER, Kenneth James, HUGHES, Andrew, LEWIS, Gareth, ROFF, Peter Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWYN VIEW MANAGEMENT LIMITED

BERWYN VIEW MANAGEMENT LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Whitchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERWYN VIEW MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10923521

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

13-15 St. Johns Street Whitchurch, SY13 1QT,

Previous Addresses

The Wyvern Church Street Malpas Cheshire SY14 8NU United Kingdom
From: 18 August 2017To: 15 July 2025
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Jul 24
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWLER, Kenneth James

Active
Berwyn View, MalpasSY14 7FH
Born January 1952
Director
Appointed 13 Jun 2018

HUGHES, Andrew

Active
Berwyn View, MalpasSY14 7FH
Born April 1976
Director
Appointed 05 Jun 2018

LEWIS, Gareth

Active
Berwyn View, MalpasSY14 7FH
Born May 1978
Director
Appointed 25 May 2018

ROFF, Peter Roger

Active
Berwyn View, MalpasSY14 7FH
Born August 1950
Director
Appointed 07 Jun 2019

LOMAX, Patrick John

Resigned
Church Street, MalpasSY14 8PQ
Born March 1958
Director
Appointed 18 Aug 2017
Resigned 20 May 2025

SHAW, Richard Darrell

Resigned
Berwyn View, MalpasSY14 7FH
Born November 1957
Director
Appointed 10 Jul 2018
Resigned 18 Jul 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick John Lomax

Ceased
Church Street, MalpasSY14 8PQ
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

31

Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2026
CC04CC04
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Incorporation Company
18 August 2017
NEWINCIncorporation