Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARC MAWR INVESTMENTS LIMITED
Company Information for

PARC MAWR INVESTMENTS LIMITED

DRUSLYN HOUSE, DE LA BECHE ST, SWANSEA, SA1 3HJ,
Company Registration Number
00670957
Private Limited Company
Active

Company Overview

About Parc Mawr Investments Ltd
PARC MAWR INVESTMENTS LIMITED was founded on 1960-09-26 and has its registered office in Swansea. The organisation's status is listed as "Active". Parc Mawr Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARC MAWR INVESTMENTS LIMITED
 
Legal Registered Office
DRUSLYN HOUSE
DE LA BECHE ST
SWANSEA
SA1 3HJ
Other companies in SA1
 
Filing Information
Company Number 00670957
Company ID Number 00670957
Date formed 1960-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARC MAWR INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTTERFIELD MORGAN LIMITED   SA ACCOUNTANCY (LLANELLI) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARC MAWR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HARRY
Company Secretary 2013-06-05
HELEN MARIA DAVIES
Director 2007-09-17
JAMES STUART PHILLIPS
Director 2010-03-31
WILLIAM STUART PHILLIPS
Director 1993-08-09
DAVID EDWARD KEITH RICHARDS
Director 1991-10-08
LISA ELAINE RICHARDS
Director 2002-12-04
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GIBB
Director 1991-10-08 2012-09-16
SARAH KATE WOODCOCK
Director 2006-10-18 2011-10-03
CHRISTOPHER HARRY
Company Secretary 2001-06-28 2010-03-30
PATRICIA THOMAS
Director 1991-10-08 2008-01-23
DELIA MARY DILLWYN-VENABLES-LLEWELYN
Director 1991-10-08 2006-11-29
CLAUDIA JEAN MORGAN
Director 1991-10-08 2006-11-02
MICHAEL DAVID POWELL
Director 1991-10-08 2002-11-11
ROBERT GIBB
Company Secretary 1991-10-08 2001-06-28
ARTHUR HANNAY UREN
Director 1991-10-08 1995-06-27
GORDON ANEURIN MORGAN
Director 1991-10-08 1994-04-24
ETHEL UREN
Director 1991-10-08 1993-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART PHILLIPS CARTER PHILLIPS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
WILLIAM STUART PHILLIPS TERDONKIN INVESTMENTS LIMITED Director 1993-12-07 CURRENT 1959-02-02 Active
DAVID EDWARD KEITH RICHARDS CAMBRIAN HOUSING COMPANY LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
DAVID EDWARD KEITH RICHARDS REES RICHARDS IT SERVICES LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2014-10-28
DAVID EDWARD KEITH RICHARDS BROMHAM LEISURE LIMITED Director 1992-02-01 CURRENT 1991-02-01 Active
DAVID EDWARD KEITH RICHARDS TERDONKIN INVESTMENTS LIMITED Director 1991-10-08 CURRENT 1959-02-02 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN BUGATTI MOLSHEIM LIMITED Director 1996-02-10 CURRENT 1987-10-16 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN MOVING VISION LIMITED Director 1992-09-17 CURRENT 1992-09-17 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN BROMHAM LEISURE LIMITED Director 1992-02-01 CURRENT 1991-02-01 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN PENLLERGAER ESTATES LIMITED Director 1991-04-04 CURRENT 1978-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-10-19DIRECTOR APPOINTED MR CHARLES EDWARD PHILLIPS
2023-10-19AP01DIRECTOR APPOINTED MR CHARLES EDWARD PHILLIPS
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07RP04CS01
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 15000
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-15AR0108/10/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-04AR0108/10/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-04AR0108/10/13 ANNUAL RETURN FULL LIST
2013-07-31AP03Appointment of Mr Christopher Harry as company secretary
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBB
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBB
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0108/10/11 ANNUAL RETURN FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WOODCOCK
2010-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0108/10/10 ANNUAL RETURN FULL LIST
2010-11-03CH01Director's details changed for Sarah Kate Woodcock on 2009-10-01
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARRY
2010-09-15AP01DIRECTOR APPOINTED MR JAMES STUART PHILLIPS
2009-11-09AR0108/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GIBB / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MICHAEL DILLWYN VENABLES-LLEWELYN / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ELAINE RICHARDS / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART PHILLIPS / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD KEITH RICHARDS / 08/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIA DAVIES / 08/10/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA THOMAS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-06363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-11-13363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-10-27363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-23288bSECRETARY RESIGNED
2001-07-23288aNEW SECRETARY APPOINTED
2000-10-13363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-10-15363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PARC MAWR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARC MAWR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-18 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1965-02-10 Satisfied NATIONAL PROVINCIAL BANK LIMITED
MORTGAGE 1964-08-21 Satisfied NATIONAL PROVINCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARC MAWR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PARC MAWR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARC MAWR INVESTMENTS LIMITED
Trademarks
We have not found any records of PARC MAWR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARC MAWR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PARC MAWR INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PARC MAWR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARC MAWR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARC MAWR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.