Background WavePink WaveYellow Wave

ST DAVIDS COURT BARMOUTH FREEHOLD LIMITED (14970674)

ST DAVIDS COURT BARMOUTH FREEHOLD LIMITED (14970674) is an active UK company. incorporated on 29 June 2023. with registered office in Pencader. The company operates in the Real Estate Activities sector, engaged in residents property management. ST DAVIDS COURT BARMOUTH FREEHOLD LIMITED has been registered for 2 years. Current directors include HASSETT, Luke Paul Joseph, O'NEILL, Hugh Raphael.

Company Number
14970674
Status
active
Type
ltd
Incorporated
29 June 2023
Age
2 years
Address
Green Acres, Pencader, SA39 9DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HASSETT, Luke Paul Joseph, O'NEILL, Hugh Raphael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST DAVIDS COURT BARMOUTH FREEHOLD LIMITED

ST DAVIDS COURT BARMOUTH FREEHOLD LIMITED is an active company incorporated on 29 June 2023 with the registered office located in Pencader. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST DAVIDS COURT BARMOUTH FREEHOLD LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14970674

LTD Company

Age

2 Years

Incorporated 29 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Green Acres Llanllwni Pencader, SA39 9DX,

Previous Addresses

C/O Pmw Management Wales Ltd Brithdir Rhydlewis Llandysul Ceredigion SA44 5SN Wales
From: 12 June 2025To: 31 December 2025
C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales
From: 29 June 2023To: 12 June 2025
Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOORE, John

Active
Llanllwni, PencaderSA39 9DX
Secretary
Appointed 16 Sept 2025

HASSETT, Luke Paul Joseph

Active
Llanllwni, PencaderSA39 9DX
Born July 1982
Director
Appointed 28 Jan 2026

O'NEILL, Hugh Raphael

Active
Llanllwni, PencaderSA39 9DX
Born June 1960
Director
Appointed 31 Jan 2026

O'BRIEN, Ashley Dean

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born April 1984
Director
Appointed 29 Jun 2023
Resigned 01 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Llanllwni, PencaderSA39 9DX

Nature of Control

Significant influence or control
Notified 08 Jan 2025
Rhydlewis, LlandysulSA44 5SN

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2024
Ceased 31 Dec 2025

Mr Ashley Dean O'Brien

Ceased
Brymau Three Trading Estate, ChesterCH4 8RQ
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Incorporation Company
29 June 2023
NEWINCIncorporation