Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIRCOED VILLAGE TRUST
Company Information for

TIRCOED VILLAGE TRUST

2-3 ABERNETHY SQUARE, MARITIME QUARTER, SWANSEA, SA1 1UH,
Company Registration Number
03091199
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tircoed Village Trust
TIRCOED VILLAGE TRUST was founded on 1995-08-09 and has its registered office in Swansea. The organisation's status is listed as "Active". Tircoed Village Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES 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
TIRCOED VILLAGE TRUST
 
Legal Registered Office
2-3 ABERNETHY SQUARE
MARITIME QUARTER
SWANSEA
SA1 1UH
Other companies in SA1
 
Charity Registration
Charity Number 1048708
Charity Address ROWAN HOUSE, BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RT
Charter EDUCATION/TRAINING SPORT / RECREATION ECONOMIC / COMMUNITY DEVELOPMENT / EMPLOYEMENT
Filing Information
Company Number 03091199
Company ID Number 03091199
Date formed 1995-08-09
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 30/05/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 09:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIRCOED VILLAGE TRUST
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 TIRCOED VILLAGE TRUST

Current Directors
Officer Role Date Appointed
ELEANOR BURN
Director 2007-04-13
RICHARD PAUL DAVIES
Director 2015-07-03
ANTHONY WILLIAM FENN
Director 2015-07-03
STUART HALL
Director 2015-07-03
ANNE MARIE MORGAN
Director 2015-07-03
IEUAN THOMAS
Director 2008-03-28
ROBERT WALKER
Director 2005-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GLYN TANNER
Director 2007-03-27 2017-03-20
PAUL THOMAS CARTER
Director 2014-02-10 2016-07-18
GORDON MORRIS RICHARDS
Director 2007-03-27 2014-12-31
ROWANSEC LIMITED
Nominated Secretary 1995-08-09 2012-08-01
ROWAN FORMATIONS LIMITED
Nominated Director 1995-08-09 2012-08-01
ROWANSEC LIMITED
Nominated Director 1995-08-09 2012-08-01
CAROL WATSON
Director 2007-03-27 2010-09-19
GEOFFREY ARCHER
Director 2009-03-16 2010-09-13
SIMON DAVID REES
Director 2002-01-01 2009-09-01
WILLIAM JAMES HANFORD
Director 2001-09-01 2006-11-20
BRIAN DAVID WILLIAM HOPKINS
Director 2001-01-02 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE MORGAN P TWINKLE LIMITED Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2014-08-05

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
2023-08-15CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-1130/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES FISHER
2023-05-24Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-07-2631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AP01DIRECTOR APPOINTED MR SIMON JAMES FISHER
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2020-11-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2020-07-21CH01Director's details changed for Richard Paul Davies on 2020-07-01
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 128 Walter Road Swansea SA1 5RG United Kingdom
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM FENN
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GLYN TANNER
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O C/O Tircoed Village Trust 111 Walter Road Swansea SA1 5QQ
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS CARTER
2016-06-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AP01DIRECTOR APPOINTED RICHARD PAUL DAVIES
2016-03-02AP01DIRECTOR APPOINTED MR STUART HALL
2016-03-02AP01DIRECTOR APPOINTED MS ANNE-MARIE MORGAN
2015-11-16AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM FENN
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MORRIS RICHARDS
2014-09-24AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-16AP01DIRECTOR APPOINTED MR PAUL THOMAS CARTER
2013-12-21DISS40Compulsory strike-off action has been discontinued
2013-12-18AR0109/08/13 ANNUAL RETURN FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM C/O Clc Chartered Surveyors 58 Walter Road Swansea West Glamorgan SA1 5PZ Wales
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROWANSEC LIMITED
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED
2012-08-20AR0109/08/12 NO MEMBER LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REES
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WATSON
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARCHER
2011-08-11AR0109/08/11 NO MEMBER LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-12AR0109/08/10 NO MEMBER LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL WATSON / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IEUAN THOMAS / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GLYN TANNER / 01/10/2009
2010-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 01/10/2009
2010-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROWAN FORMATIONS LIMITED / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRIS RICHARDS / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID REES / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BURN / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARCHER / 01/10/2009
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 01/10/2009
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-10363aANNUAL RETURN MADE UP TO 09/08/09
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-30288aDIRECTOR APPOINTED GEOFFREY ARCHER
2008-08-11363aANNUAL RETURN MADE UP TO 09/08/08
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-14288aDIRECTOR APPOINTED IEUAN THOMAS
2007-08-10363aANNUAL RETURN MADE UP TO 09/08/07
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-11-28288bDIRECTOR RESIGNED
2006-08-09363aANNUAL RETURN MADE UP TO 09/08/06
2005-08-11363aANNUAL RETURN MADE UP TO 09/08/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-24288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-08-16363sANNUAL RETURN MADE UP TO 09/08/04
2003-08-20363sANNUAL RETURN MADE UP TO 09/08/03
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-09363sANNUAL RETURN MADE UP TO 09/08/02
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-07288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-08-17363sANNUAL RETURN MADE UP TO 09/08/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to TIRCOED VILLAGE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against TIRCOED VILLAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIRCOED VILLAGE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of TIRCOED VILLAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TIRCOED VILLAGE TRUST
Trademarks
We have not found any records of TIRCOED VILLAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIRCOED VILLAGE TRUST. 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 (68209 - Other letting and operating of own or leased real estate) as TIRCOED VILLAGE TRUST are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TIRCOED VILLAGE TRUST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTIRCOED VILLAGE TRUSTEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIRCOED VILLAGE TRUST 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 TIRCOED VILLAGE TRUST 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.