Company NameLlanilid Management Company Limited
DirectorsAndy Mark Edwards and Carl Raymond Davey
Company StatusActive
Company Number12294303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 2019(4 years, 5 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 Andy Mark Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Carl Raymond Davey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(1 year, 2 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
Appointed01 November 2019(same day as company formation)
Correspondence AddressFisher House Fisherton Street
Salisbury
SP2 7QY
Director NameMrs Sharon Bouhali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleSales Director
Country of ResidenceWales
Correspondence AddressPersimmon Homes West Wales Dragon House, Parc Y Dd
Penllergaer
Swansea
SA4 9HJ
Wales
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameRemus Services (Corporation)
StatusResigned
Appointed11 June 2020(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 June 2022)
Correspondence Address15 Galena Road
London
W6 0LT

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 Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

21 February 2024Accounts for a dormant company made up to 30 November 2023 (2 pages)
12 December 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
5 April 2023Appointment of Mr Stuart Jonny Phillips as a director on 29 March 2023 (2 pages)
4 April 2023Termination of appointment of Andy Mark Edwards as a director on 29 March 2023 (1 page)
23 February 2023Appointment of Mr Ian James Parker as a director on 23 February 2023 (2 pages)
23 February 2023Termination of appointment of Carl Raymond Davey as a director on 23 February 2023 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
20 June 2022Termination of appointment of Remus Services as a director on 20 June 2022 (1 page)
31 October 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
6 January 2021Appointment of Mr Carl Raymond Davey as a director on 6 January 2021 (2 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 June 2020Appointment of Remus Services as a director on 11 June 2020 (2 pages)
11 June 2020Appointment of Remus Management Limited as a secretary on 1 November 2019 (2 pages)
11 June 2020Termination of appointment of Sharon Bouhali as a director on 11 June 2020 (1 page)
26 May 2020Appointment of Mrs Sharon Bouhali as a director on 1 November 2019 (2 pages)
26 May 2020Termination of appointment of Geoffrey Robson as a director on 1 November 2019 (1 page)
26 May 2020Appointment of Mr Andrew Mark Edwards as a director on 1 November 2019 (2 pages)
15 November 2019Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Persimmon House Fulford York YO19 4FE on 15 November 2019 (1 page)
13 November 2019Cessation of Geoffrey Robson as a person with significant control on 1 November 2019 (1 page)
13 November 2019Notification of Persimmon Homes Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)