AEL-Y-DON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Change of details for Ms Lucy Watkins as a person with significant control on 2024-01-28

View Document

01/05/251 May 2025 Termination of appointment of Lucy Watkins as a director on 2024-08-24

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

01/05/251 May 2025 Cessation of Lucy Watkins as a person with significant control on 2024-08-30

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-21 with updates

View Document

12/07/2312 July 2023 Cessation of James Michael Dawson as a person with significant control on 2018-11-01

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Termination of appointment of Reginald Lawrence Bidmead as a director on 2022-10-13

View Document

10/05/2310 May 2023 Cessation of Reginald Lawrence Bidmead as a person with significant control on 2022-10-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

18/07/2218 July 2022 Registered office address changed from , 46-48 Station Road, Llanishen, Cardiff, CF14 5LU, Wales to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 2022-07-18

View Document

14/07/2214 July 2022 Registered office address changed from , the Coach House Michaelston-Le-Pit, Dinas Powys, South Glamorgan, CF64 4HE to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 2022-07-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ROBERT MALCOLM HOWARD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM HOWARD

View Document

30/09/1930 September 2019 CESSATION OF ROBERT HUGHES AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HUGHES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR RICHARD HUGHES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HUGHES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY WATKINS

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD LAWRENCE BIDMEAD

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA GILLIAN MORRIS

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN JANE REES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL DAWSON

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS ANNA HUGHES

View Document

30/05/1830 May 2018 CESSATION OF REGINALD BIDMEAD AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF JAMES DAWSON AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF ANGELA MORRIS AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF RHIAN JANE REES AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF LUCY WATKINS AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DEVONALD

View Document

29/05/1829 May 2018 CESSATION OF ALAN DEVONALD AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MS ANGELA GILLIAN MORRIS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPPE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA CALCUTT

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 3 AEL Y DON LANGLAND BAY ROAD LANGLAND SWANSEA SWANSEA SA3 4QP UNITED KINGDOM

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS

View Document

31/07/1331 July 2013 Registered office address changed from , 3 Ael Y Don Langland Bay Road, Langland, Swansea, Swansea, SA3 4QP, United Kingdom on 2013-07-31

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR REGINALD LAWRENCE BIDMEAD

View Document

31/07/1331 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MS LUCY WATKINS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LOWRI RHIAN MORRIS / 11/10/2012

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ALAN LEONARD DEVONALD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HOWARD MORRIS / 21/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE CALCUTT / 21/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DAWSON / 21/04/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR JAMES MICHAEL DAWSON

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THE COACH HOUSE MICHAELSTON LE PIT THE VALE OF GLAMORGAN CF64 4HE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MRS LOWRI RHIAN MORRIS

View Document

22/04/0922 April 2009

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY RHIAN REES

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP REES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: NO 5 THE AEL Y DON LANGLAND BAY ROAD SWANSEA WEST GLAMORGAN SA3 4QP

View Document

21/06/0721 June 2007

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 51 PENCAERFENNI LANE CROFTY SWANSEA WEST GLAMORGAN SA4 3SD

View Document

06/11/006 November 2000

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/05/0016 May 2000

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 8 BETHANY LANE WEST CROSS SWANSEA SA3 5TU

View Document

16/05/0016 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 FIRST GAZETTE

View Document

10/04/9210 April 1992 EXEMPTION FROM APPOINTING AUDITORS 07/04/92

View Document

27/08/9127 August 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 01/01/00 AMEND

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED FORWARDBLOCK PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/90

View Document

23/05/9023 May 1990 ALTER MEM AND ARTS 03/05/90

View Document

17/05/9017 May 1990 NC DEC ALREADY ADJUSTED 03/05/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 £ NC 100/6 03/05/90

View Document

17/05/9017 May 1990

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company