Company NameGwel-Yr-Afon Management Company Limited
DirectorMary Kathryn Jones
Company StatusActive
Company Number07115353
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Mary Kathryn Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleWriter
Country of ResidenceWales
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameMr Christopher John Lee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2012)
RoleHouse Builder
Country of ResidenceWales
Correspondence AddressWarwick House Riverside Business Park
Benarth Road
Conwy
LL32 8UB
Wales
Director NameMr Michael Griffith Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House Riverside Business Park
Benarth Road
Conwy
LL32 8UB
Wales
Director NameLouise Edwards
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2015)
RoleNursery Nurse
Country of ResidenceWales
Correspondence Address8 Gwel Yr Afon
Llandudno Junction
Conwy
LL31 9GD
Wales
Director NameAimee Jones
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2016)
RoleDeputy Head Teacher
Country of ResidenceWales
Correspondence Address5 Gwel Yr Afon
Llandudno Junction
Conwy
LL31 9GD
Wales
Director NamePhil Jones
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2016)
RoleCollege Lecturer
Country of ResidenceWales
Correspondence Address5 Gwel Yr Afon
Llandudno Junction
Conwy
LL31 9GD
Wales
Director NameMr Max Idris Trewren Thomas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ T Thomas & Co Natwest Buildings 62 Mostyn Street
Llandudno
Conwy
LL30 2WY
Wales
Director NameMr Shane Miron
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2021)
RoleTransport Operator
Country of ResidenceWales
Correspondence Address20 Gwel Yr Afon
Llandudno Junction
Conwy
LL31 9GD
Wales

Contact

Websitecommsmanagement.co.uk
Email address[email protected]

Location

Registered Address1 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Lynne Ashbrook & Desmond Ashbrook
8.89%
Ordinary
-OTHER
42.22%
-
2 at £1Carole Ann Rees & Peter Malcolm Tait Rees
4.44%
Ordinary
2 at £1Helen Sprengers & Evert Sprengers
4.44%
Ordinary
2 at £1Virginia Louise Valentine & Adrian Valentine
4.44%
Ordinary
1 at £1Ann Weaver & Frank Clarence Hicklin
2.22%
Ordinary
1 at £1David Anthony Glover
2.22%
Ordinary
1 at £1David James Benjamin Pepler & Andrew James Walker
2.22%
Ordinary
1 at £1Donna Patricia Roberts & Michael Griffith Roberts
2.22%
Ordinary
1 at £1Elaine Judith Mcgowan & Stephen Joseph Mcgowan
2.22%
Ordinary
1 at £1Elfyn Wyn Jones
2.22%
Ordinary
1 at £1Fiona Jane Parry
2.22%
Ordinary
1 at £1Lucy Jane Gilmartin & Mathew Francis Gilmartin
2.22%
Ordinary
1 at £1Malcolm Wright
2.22%
Ordinary
1 at £1Mark Timothy Parry
2.22%
Ordinary
1 at £1Mary Kathryn Jones
2.22%
Ordinary
1 at £1Maxwell Idris Trewren Thomas & Natalie Jayne Thomas
2.22%
Ordinary
1 at £1Rosemary Jones
2.22%
Ordinary
1 at £1Shane Miron & Jade Miron
2.22%
Ordinary
1 at £1Valerie Garner
2.22%
Ordinary
1 at £1Vivienne Williams & David William Williams
2.22%
Ordinary

Financials

Year2014
Net Worth£1,559
Cash£2,641
Current Liabilities£1,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 4 January 2024 with updates (7 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 January 2023Confirmation statement made on 4 January 2023 with updates (6 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 January 2022Notification of a person with significant control statement (2 pages)
19 January 2022Confirmation statement made on 4 January 2022 with updates (7 pages)
19 January 2022Cessation of Shane Miron as a person with significant control on 27 June 2021 (1 page)
22 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 June 2021Termination of appointment of Shane Miron as a director on 23 June 2021 (1 page)
4 June 2021Registered office address changed from 20 Gwel Yr Afon Llandudno Junction Gwynedd LL31 9GD Wales to 1 st. Marys Place Bury BL9 0DZ on 4 June 2021 (1 page)
4 June 2021Appointment of Ms Mary Kathryn Jones as a director on 4 June 2021 (2 pages)
22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 January 2020Confirmation statement made on 4 January 2020 with updates (7 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 March 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
17 January 2019Confirmation statement made on 4 January 2019 with updates (7 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
8 February 2018Confirmation statement made on 4 January 2018 with updates (6 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2016Termination of appointment of Phil Jones as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Phil Jones as a director on 16 February 2016 (1 page)
10 February 2016Termination of appointment of Max Idris Trewren Thomas as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Aimee Jones as a director on 10 February 2016 (1 page)
10 February 2016Registered office address changed from J T Thomas & Co Natwest Buildings Mostyn Street Llandudno Conwy LL30 2WY to 20 Gwel Yr Afon Llandudno Junction Gwynedd LL31 9GD on 10 February 2016 (1 page)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 45
(9 pages)
10 February 2016Registered office address changed from J T Thomas & Co Natwest Buildings Mostyn Street Llandudno Conwy LL30 2WY to 20 Gwel Yr Afon Llandudno Junction Gwynedd LL31 9GD on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Max Idris Trewren Thomas as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Aimee Jones as a director on 10 February 2016 (1 page)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 45
(9 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 July 2015Termination of appointment of Louise Edwards as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Louise Edwards as a director on 21 July 2015 (1 page)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 45
(10 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 45
(10 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 45
(10 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45
(10 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45
(10 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45
(10 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Appointment of Aimee Jones as a director (3 pages)
10 October 2012Termination of appointment of Michael Roberts as a director (2 pages)
10 October 2012Appointment of Louise Edwards as a director (3 pages)
10 October 2012Appointment of Phil Jones as a director (3 pages)
10 October 2012Appointment of Aimee Jones as a director (3 pages)
10 October 2012Appointment of Max Thomas as a director (3 pages)
10 October 2012Appointment of Shane Miron as a director (3 pages)
10 October 2012Appointment of Phil Jones as a director (3 pages)
10 October 2012Termination of appointment of Christopher Lee as a director (2 pages)
10 October 2012Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Christopher Lee as a director (2 pages)
10 October 2012Appointment of Shane Miron as a director (3 pages)
10 October 2012Appointment of Max Thomas as a director (3 pages)
10 October 2012Appointment of Louise Edwards as a director (3 pages)
10 October 2012Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Michael Roberts as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 4.00
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 4.00
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 41
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 41
(4 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (16 pages)
9 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 37
(4 pages)
9 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 37
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 31.00
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 31.00
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 31.00
(4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 27
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 27
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 21
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 21
(4 pages)
5 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
6 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2
(4 pages)
21 September 2010Registered office address changed from 28 Wynnstay Road Colwyn Day Conwy LL29 8ND on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 28 Wynnstay Road Colwyn Day Conwy LL29 8ND on 21 September 2010 (2 pages)
21 January 2010Appointment of Michael Griffith Roberts as a director (3 pages)
21 January 2010Appointment of Michael Griffith Roberts as a director (3 pages)
21 January 2010Registered office address changed from 31 Corsham Street London N1 6DR on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Robert Hickford as a director (2 pages)
21 January 2010Appointment of Christopher John Lee as a director (3 pages)
21 January 2010Appointment of Christopher John Lee as a director (3 pages)
21 January 2010Registered office address changed from 31 Corsham Street London N1 6DR on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Robert Hickford as a director (2 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)