Company NamePARC Y Bryn Management Limited
DirectorsMeleri Francis Edwards and Julie Vanessa Owen
Company StatusActive
Company Number05244748
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Meleri Francis Edwards
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMiss Julie Vanessa Owen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr David Jeremy Ellis Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Timothy Richard Ellis Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Secretary NameMr David Jeremy Ellis Jones
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,563
Cash£2,061
Current Liabilities£15,624

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

12 July 2023Termination of appointment of Meleri Francis Edwards as a director on 12 July 2023 (1 page)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
1 March 2023Appointment of Mr Trefor Glyn Roberts as a director on 22 February 2023 (2 pages)
26 September 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
23 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
3 June 2021Appointment of Miss Julie Vanessa Owen as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of David Jeremy Ellis Jones as a director on 1 June 2021 (1 page)
3 June 2021Appointment of Mrs Meleri Francis Edwards as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of David Jeremy Ellis Jones as a secretary on 1 June 2021 (1 page)
3 June 2021Termination of appointment of Timothy Richard Ellis Jones as a director on 1 June 2021 (1 page)
26 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr David Jeremy Ellis Jones on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Timothy Richard Ellis Jones on 26 April 2021 (2 pages)
26 April 2021Secretary's details changed for David Jeremy Ellis Jones on 26 April 2021 (1 page)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 52
(5 pages)
29 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 52
(5 pages)
13 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 52
(5 pages)
13 May 2015Director's details changed for David Jeremy Ellis Jones on 13 May 2015 (2 pages)
13 May 2015Secretary's details changed for David Jeremy Ellis Jones on 13 May 2015 (1 page)
13 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 52
(5 pages)
13 May 2015Director's details changed for David Jeremy Ellis Jones on 13 May 2015 (2 pages)
13 May 2015Secretary's details changed for David Jeremy Ellis Jones on 13 May 2015 (1 page)
23 April 2015Director's details changed for David Jeremy Ellis Jones on 23 April 2015 (2 pages)
23 April 2015Director's details changed for David Jeremy Ellis Jones on 23 April 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1.000012
(5 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1.000012
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 January 2009Return made up to 29/09/08; full list of members (3 pages)
23 January 2009Return made up to 29/09/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 100 glanyrafon industrial estate llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page)
8 December 2008Registered office changed on 08/12/2008 from 100 glanyrafon industrial estate llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Return made up to 29/09/07; full list of members (2 pages)
11 October 2007Return made up to 29/09/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 29/09/06; full list of members (2 pages)
17 October 2006Return made up to 29/09/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 100 glan y rafon ind est llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page)
12 October 2005Registered office changed on 12/10/05 from: 100 glan y rafon ind est llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
14 December 2004Registered office changed on 14/12/04 from: alun thomas & john, crynfryn eastgate aberystwyth SY23 2AR (1 page)
14 December 2004Registered office changed on 14/12/04 from: alun thomas & john, crynfryn eastgate aberystwyth SY23 2AR (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
29 September 2004Incorporation (19 pages)
29 September 2004Incorporation (19 pages)