Company NameDan Y Bryn Management Company Limited
Company StatusActive
Company Number08133859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2012(11 years, 9 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 NameMr Andrew Mark Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FF
Director NameMs Sharon Bouhali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FF
Director NameMr Carl Raymond Davey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed20 January 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FF
Secretary NameGeraldine Elizabeth Fox
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Commercial Street
Kenfig Hill
Bridgend
CF33 6DH
Wales
Secretary NameMiss Louise Charlotte Brice
StatusResigned
Appointed03 May 2013(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FF
Director NameMr Dafydd Huw Llewellyn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FF
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcoct
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

6 January 2021Appointment of Mr Carl Raymond Davey as a director on 6 January 2021 (2 pages)
17 November 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
8 November 2020Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FF to Persimmon House Fulford York YO19 4FE on 8 November 2020 (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
4 February 2020Director's details changed for Ms Sharon Robinson on 17 February 2018 (2 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
3 September 2018Director's details changed for Mr Andrew Mark Baker-Edwards on 2 July 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
12 December 2017Secretary's details changed for Remus Management Limited on 12 December 2017 (1 page)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Cessation of Sharon Robinson as a person with significant control on 6 July 2017 (1 page)
14 July 2017Cessation of Dafydd Huw Llewellyn as a person with significant control on 6 July 2017 (1 page)
14 July 2017Cessation of Andrew Mark Baker-Edwards as a person with significant control on 6 July 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 January 2017Termination of appointment of Louise Charlotte Brice as a secretary on 20 January 2017 (1 page)
20 January 2017Appointment of Remus Management Limited as a secretary on 20 January 2017 (2 pages)
4 August 2016Termination of appointment of Dafydd Huw Llewellyn as a director on 27 July 2016 (1 page)
21 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
7 July 2014Director's details changed for Sharon Robinson on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
7 July 2014Director's details changed for Sharon Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Sharon Robinson on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
20 May 2014Appointment of Sharon Robinson as a director (3 pages)
20 May 2014Appointment of Sharon Robinson as a director (3 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
19 November 2013Appointment of Dafydd Huw Llewellyn as a director (3 pages)
19 November 2013Appointment of Dafydd Huw Llewellyn as a director (3 pages)
9 October 2013Annual return made up to 6 July 2013 no member list (2 pages)
9 October 2013Annual return made up to 6 July 2013 no member list (2 pages)
9 October 2013Annual return made up to 6 July 2013 no member list (2 pages)
3 May 2013Termination of appointment of Geraldine Fox as a secretary (1 page)
3 May 2013Appointment of Miss Louise Charlotte Brice as a secretary (1 page)
3 May 2013Appointment of Miss Louise Charlotte Brice as a secretary (1 page)
3 May 2013Termination of appointment of Geraldine Fox as a secretary (1 page)
12 September 2012Appointment of Andrew Mark Baker-Edwards as a director (3 pages)
12 September 2012Appointment of Andrew Mark Baker-Edwards as a director (3 pages)
30 August 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of Reddings Company Secretary Limited as a director (2 pages)
30 August 2012Appointment of Geraldine Elizabeth Fox as a secretary (3 pages)
30 August 2012Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
30 August 2012Appointment of Geraldine Elizabeth Fox as a secretary (3 pages)
30 August 2012Termination of appointment of Diana Redding as a director (2 pages)
30 August 2012Termination of appointment of Diana Redding as a director (2 pages)
30 August 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
30 August 2012Termination of appointment of Reddings Company Secretary Limited as a director (2 pages)
6 July 2012Incorporation (35 pages)
6 July 2012Incorporation (35 pages)