Background WavePink WaveYellow Wave

AWEL Y MOR MANAGEMENT COMPANY LIMITED (11490670)

AWEL Y MOR MANAGEMENT COMPANY LIMITED (11490670) is an active UK company. incorporated on 30 July 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. AWEL Y MOR MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BRITTEN, Steven Tony, REWBRIDGE, John Alston, WILKINS, Naomi.

Company Number
11490670
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2018
Age
7 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRITTEN, Steven Tony, REWBRIDGE, John Alston, WILKINS, Naomi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWEL Y MOR MANAGEMENT COMPANY LIMITED

AWEL Y MOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AWEL Y MOR MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11490670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB United Kingdom
From: 17 April 2024To: 27 March 2025
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 30 November 2021To: 17 April 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 August 2021To: 30 November 2021
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 August 2021To: 10 August 2021
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 22 April 2021To: 10 August 2021
Building One Eastern Business Park St. Mellons Cardiff CF3 5EA United Kingdom
From: 30 July 2018To: 22 April 2021
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
May 24
Director Joined
Jun 24
Director Left
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2024

BRITTEN, Steven Tony

Active
95 London Road, CroydonCR0 2RF
Born October 1965
Director
Appointed 31 May 2024

REWBRIDGE, John Alston

Active
95 London Road, CroydonCR0 2RF
Born January 1954
Director
Appointed 27 Oct 2022

WILKINS, Naomi

Active
95 London Road, CroydonCR0 2RF
Born October 1994
Director
Appointed 26 Jun 2024

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Aug 2021
Resigned 01 Apr 2024

SDL BIGWOOD LIMITED

Resigned
Chilwell, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jul 2018
Resigned 22 Apr 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 22 Apr 2021
Resigned 01 Aug 2021

BACKHOUSE, Andrew Richard

Resigned
Eastern Business Park, CardiffCF3 5EA
Born March 1969
Director
Appointed 30 Jul 2018
Resigned 27 Oct 2022

BATE, Dominic

Resigned
FarehamPO15 5SN
Born December 1972
Director
Appointed 11 Jul 2019
Resigned 27 Oct 2022

HUGHES, Simon Anthony

Resigned
FarehamPO15 5SN
Born November 1970
Director
Appointed 12 Oct 2018
Resigned 27 Oct 2022

RUSSELL, Jane Anne

Resigned
Eastern Business Park, CardiffCF3 5EA
Born April 1963
Director
Appointed 30 Jul 2018
Resigned 13 Dec 2018

SWALES, Mark Edward

Resigned
95 London Road, CroydonCR0 2RF
Born February 1962
Director
Appointed 17 Mar 2023
Resigned 23 May 2025

Persons with significant control

1

0 Active
1 Ceased
Eastern Business Park, CardiffCF3 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2018
Ceased 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Incorporation Company
30 July 2018
NEWINCIncorporation