Background WavePink WaveYellow Wave

PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED (12275858)

PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED (12275858) is an active UK company. incorporated on 22 October 2019. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include WILLIAMS, Thomas James.

Company Number
12275858
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2019
Age
6 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Thomas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED

PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2019 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12275858

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 22 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
May 22
Director Left
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 22 Oct 2019

WILLIAMS, Thomas James

Active
Eaton Lane, TarporleyCW6 9DL
Born January 1987
Director
Appointed 17 Aug 2023

DAVIES, Andrew

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1964
Director
Appointed 22 Oct 2019
Resigned 01 Jul 2021

EDWARDS, Kenneth

Resigned
Eaton Lane, TarporleyCW6 9DL
Born July 1961
Director
Appointed 17 Aug 2023
Resigned 31 Oct 2025

JONES, Gwyn

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1987
Director
Appointed 22 Oct 2019
Resigned 17 Aug 2023

LLOYD-BORLAND, Dafydd John

Resigned
Eaton Lane, TarporleyCW6 9DL
Born October 1970
Director
Appointed 17 Aug 2023
Resigned 08 Oct 2025

MACBRYDE, Simon Walt

Resigned
Eaton Lane, TarporleyCW6 9DL
Born August 1951
Director
Appointed 24 Aug 2020
Resigned 18 May 2022

MACBRYDE, Simon Walt

Resigned
Eaton Lane, TarporleyCW6 9DL
Born August 1951
Director
Appointed 22 Oct 2019
Resigned 24 Aug 2020

MORRISON, Joanne Marie

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1977
Director
Appointed 22 Oct 2019
Resigned 17 Aug 2023

MURRAY, Iain David

Resigned
Eaton Lane, TarporleyCW6 9DL
Born March 1969
Director
Appointed 01 Jul 2021
Resigned 17 Aug 2023

POWER, Kieran Noel

Resigned
Eaton Lane, TarporleyCW6 9DL
Born July 1972
Director
Appointed 24 Aug 2020
Resigned 18 May 2022

RUSSELL, Caryl Elizabeth

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1965
Director
Appointed 24 Aug 2020
Resigned 17 Aug 2023

Persons with significant control

2

0 Active
2 Ceased
St Davids Park, Deeside

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 17 Aug 2023
Ffordd Richard Davies, St Asaph

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
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
22 October 2019
NEWINCIncorporation