Company NameGWEL Y Castell Management Company Limited
DirectorsHilary Linda Challinor and David Wyn Morgans
Company StatusActive
Company Number07637627
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 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 NameMrs Hilary Linda Challinor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceWales
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr David Wyn Morgans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
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
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameMr Christopher John Lee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 08 September 2021)
RoleHouse Builder
Country of ResidenceWales
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr Michael Griffith Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameLawact Limited (Corporation)
StatusResigned
Appointed17 May 2011(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameBlock Property Management Limited (Corporation)
StatusResigned
Appointed01 February 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2019)
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ

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

-OTHER
80.28%
-
5 at £1James Gavin Ivor Lewis
3.52%
Ordinary
3 at £1R. Salter
2.11%
Ordinary
2 at £1J. Kelly
1.41%
Ordinary
2 at £1T. Williams
1.41%
Ordinary
1 at £1A. Hughes
0.70%
Ordinary
1 at £1C. Eccles & N. Eccles
0.70%
Ordinary
1 at £1D. Shimmin
0.70%
Ordinary
1 at £1David Wyn Ellis
0.70%
Ordinary
1 at £1E. Wilson & Aled Sion Roberts
0.70%
Ordinary
1 at £1G. Edwards & Mrs Edwards
0.70%
Ordinary
1 at £1J. Carey
0.70%
Ordinary
1 at £1Jean Dorothy Hellon
0.70%
Ordinary
1 at £1L. Jacques
0.70%
Ordinary
1 at £1Leighton James Howell
0.70%
Ordinary
1 at £1Mr Lee & Mrs Lee
0.70%
Ordinary
1 at £1N. Williams
0.70%
Ordinary
1 at £1Nicholas James Thompson
0.70%
Ordinary
1 at £1R. Walker
0.70%
Ordinary
1 at £1S.m. Stanley
0.70%
Ordinary
1 at £1William Leonard Flanagan
0.70%
Ordinary

Financials

Year2014
Net Worth£9,362
Cash£8,152
Current Liabilities£7,977

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 Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 May 2023Confirmation statement made on 3 May 2023 with updates (13 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 May 2022Confirmation statement made on 3 May 2022 with updates (13 pages)
8 September 2021Termination of appointment of Christopher John Lee as a director on 8 September 2021 (1 page)
8 September 2021Termination of appointment of Michael Griffith Roberts as a director on 8 September 2021 (1 page)
26 August 2021Registered office address changed from Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS Wales to 1 st. Marys Place Bury BL9 0DZ on 26 August 2021 (1 page)
26 August 2021Appointment of Mrs Hilary Linda Challinor as a director on 26 August 2021 (2 pages)
26 August 2021Appointment of Mr David Wyn Morgans as a director on 26 August 2021 (2 pages)
16 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Confirmation statement made on 3 May 2021 with updates (13 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 3 May 2020 with updates (13 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 September 2019Termination of appointment of Block Property Management Limited as a secretary on 5 September 2019 (1 page)
11 July 2019Secretary's details changed for Block Property Management Limited on 11 July 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (13 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 17 May 2018 with updates (15 pages)
3 May 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2018Registered office address changed from Warwick House Riverside Business Park Benarth Road Conway LL32 8UB to Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS on 25 April 2018 (1 page)
5 February 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
1 February 2018Appointment of Block Property Management Limited as a secretary on 1 February 2018 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 142
(14 pages)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 142
(14 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 142
(14 pages)
12 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 142
(14 pages)
30 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 65
(8 pages)
30 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 65
(8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 142
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 142
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 142
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 141
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 141
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 132
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 132
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 114
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 114
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 114
(4 pages)
2 July 2014Annual return made up to 17 May 2014
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(20 pages)
2 July 2014Annual return made up to 17 May 2014
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(20 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 76
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 76
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 61
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 61
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 49
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 49
(4 pages)
4 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
4 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 48
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 48
(4 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 36.00
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 36.00
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 5
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 5
(4 pages)
5 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
22 June 2012Statement of capital following an allotment of shares on 2 June 2012
  • GBP 13
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 2 June 2012
  • GBP 13
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 2 June 2012
  • GBP 13
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 6
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 6
(4 pages)
8 June 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 8 June 2011 (3 pages)
8 June 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 8 June 2011 (3 pages)
8 June 2011Appointment of Christopher John Lee as a director (3 pages)
8 June 2011Termination of appointment of Lawact Limited as a director (2 pages)
8 June 2011Termination of appointment of Lawact Limited as a director (2 pages)
8 June 2011Termination of appointment of Robert Hickford as a director (2 pages)
8 June 2011Appointment of Christopher John Lee as a director (3 pages)
8 June 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 8 June 2011 (3 pages)
8 June 2011Appointment of Michael Griffith Roberts as a director (3 pages)
8 June 2011Termination of appointment of Robert Hickford as a director (2 pages)
8 June 2011Appointment of Michael Griffith Roberts as a director (3 pages)
17 May 2011Incorporation (20 pages)
17 May 2011Incorporation (20 pages)