Background WavePink WaveYellow Wave

PLAS ISSA, BRYN Y BAAL RESIDENT MANAGEMENT COMPANY LIMITED (12229876)

PLAS ISSA, BRYN Y BAAL RESIDENT MANAGEMENT COMPANY LIMITED (12229876) is an active UK company. incorporated on 26 September 2019. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. PLAS ISSA, BRYN Y BAAL RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ALLEN, Christopher George, SQUIRES, David Antonio, WOOD, Andrew Kevin.

Company Number
12229876
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2019
Age
6 years
Address
C/O Paramount Estate Management Ltd Herons Way, Chester, CH4 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Christopher George, SQUIRES, David Antonio, WOOD, Andrew Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAS ISSA, BRYN Y BAAL RESIDENT MANAGEMENT COMPANY LIMITED

PLAS ISSA, BRYN Y BAAL RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLAS ISSA, BRYN Y BAAL RESIDENT MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12229876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR England
From: 19 January 2024To: 19 January 2024
Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England
From: 26 September 2019To: 19 January 2024
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 24
Director Left
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 19 Jan 2024

ALLEN, Christopher George

Active
Herons Way, ChesterCH4 9QR
Born December 1960
Director
Appointed 15 May 2023

SQUIRES, David Antonio

Active
Herons Way, ChesterCH4 9QR
Born June 1969
Director
Appointed 29 May 2022

WOOD, Andrew Kevin

Active
Ffordd Bryn Gwynant, MoldCH7 6FX
Born February 1986
Director
Appointed 29 May 2022

TRUSTMGT (RFS) LIMITED

Resigned
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 26 Sept 2019
Resigned 19 Jan 2024

GREENWOOD, Jacqueline Leslie

Resigned
Herons Way, ChesterCH4 9QR
Born November 1968
Director
Appointed 29 May 2022
Resigned 07 May 2024

JONES, Gwyn

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1987
Director
Appointed 26 Sept 2019
Resigned 29 May 2022

MACBRYDE, Simon Walt

Resigned
Eaton Lane, TarporleyCW6 9DL
Born August 1951
Director
Appointed 24 Aug 2020
Resigned 14 May 2022

MACBRYDE, Simon Walt

Resigned
Eaton Lane, TarporleyCW6 9DL
Born August 1951
Director
Appointed 26 Sept 2019
Resigned 24 Aug 2020

POWER, Kieran Noel

Resigned
Eaton Lane, TarporleyCW6 9DL
Born July 1972
Director
Appointed 24 Aug 2020
Resigned 14 May 2022

ROTHWELL, Colin Robert

Resigned
Llys Pengarth, Bryn Y BaalCH7 6GX
Born June 1966
Director
Appointed 29 May 2022
Resigned 04 Jun 2024

RUSSELL, Caryl Elizabeth

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1965
Director
Appointed 24 Aug 2020
Resigned 29 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Incorporation Company
26 September 2019
NEWINCIncorporation