Background WavePink WaveYellow Wave

BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD (11530831)

BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD (11530831) is an active UK company. incorporated on 22 August 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include JONES, Gwyn, CASTLE GREEN HOMES LIMITED.

Company Number
11530831
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2018
Age
7 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Gwyn, CASTLE GREEN HOMES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD

BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD is an active company incorporated on 22 August 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRON Y CASTELL (ABERGELE) MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11530831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
From: 11 October 2022To: 9 February 2026
Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales
From: 6 October 2020To: 11 October 2022
Unit 28, St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ United Kingdom
From: 22 August 2018To: 6 October 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 09 Feb 2026

JONES, Gwyn

Active
London Road, CroydonCR0 2RF
Born September 1987
Director
Appointed 01 Aug 2020

CASTLE GREEN HOMES LIMITED

Active
Glascoed Road, St AsaphLL17 0LJ
Corporate director
Appointed 22 Aug 2018

POWER, Kieran

Resigned
St. Asaph Business Park, St. AsaphLL17 0LJ
Secretary
Appointed 01 Jul 2020
Resigned 14 May 2022

CASTLE GREEN HOMES LIMITED

Resigned
Glascoed Road, St AsaphLL17 0LJ
Corporate secretary
Appointed 22 Aug 2018
Resigned 11 Oct 2022

PREMIER ESTATES LIMITED

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 11 Oct 2022
Resigned 09 Feb 2026

MACBRYDE, Simon Walt

Resigned
Glascoed Road, St AsaphLL17 0LJ
Born August 1951
Director
Appointed 22 Aug 2018
Resigned 18 Sept 2020

RUSSELL, Caryl Elizabeth

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1965
Director
Appointed 21 Aug 2020
Resigned 21 Mar 2024

Persons with significant control

1

Glascoed Road, St AsaphLL17 0LJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Legacy
14 March 2026
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 September 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Incorporation Company
22 August 2018
NEWINCIncorporation