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

ELWY VALLEY PARK LIMITED

7 ELWY VALLEY LODGE, LLANGERNYW, ABERGELE, CONWY, LL22 8PP,
Company Registration Number
03607433
Private Limited Company
Active

Company Overview

About Elwy Valley Park Ltd
ELWY VALLEY PARK LIMITED was founded on 1998-07-30 and has its registered office in Abergele. The organisation's status is listed as "Active". Elwy Valley Park Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELWY VALLEY PARK LIMITED
 
Legal Registered Office
7 ELWY VALLEY LODGE
LLANGERNYW
ABERGELE
CONWY
LL22 8PP
Other companies in LS26
 
Filing Information
Company Number 03607433
Company ID Number 03607433
Date formed 1998-07-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELWY VALLEY PARK LIMITED
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 ELWY VALLEY PARK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID EYRE
Company Secretary 2015-09-06
WARREN GARY CHAPMAN
Director 2018-04-27
MARTIN DAVID EYRE
Director 2004-07-29
IAN GIBBON
Director 2014-03-15
TERENCE HIGGINBOTHAM
Director 2000-07-18
MARY HINDLEY
Director 2004-01-04
JAMES ANTHONY HIRST
Director 2005-08-10
GEOFFREY JOHNSON
Director 2007-07-06
CAROLINE JONES
Director 2007-12-06
IAN DAVID LEIGH
Director 2004-10-01
YVONNE MARJORIE MADEN
Director 1998-07-30
CIRON ALEXANDER MAHON
Director 2009-04-08
GIANGAETANO MALAPONTI
Director 2000-10-15
CHRISTOPHER SHEEN
Director 2016-10-30
EDWARD GORDON WILLS
Director 2003-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE HEWARD
Director 2005-09-01 2018-04-27
JOHN RICHARD BROOKER
Director 2001-08-24 2016-10-30
EDWARD GORDON WILLS
Company Secretary 2013-09-08 2015-09-06
TIMOTHY JAMES EDMEADES
Director 2014-12-19 2015-02-15
LESLEY DIANE HAAG
Director 2002-06-18 2013-10-14
JOHN RICHARD BROOKER
Company Secretary 2003-09-14 2013-09-24
THOMAS WILLIAM BEAVAN
Director 1998-07-30 2010-10-01
GRAHAM JOSEPH CATHERALL
Director 1998-07-30 2009-04-08
ANTONY DAVID COTTERILL
Director 2002-06-05 2005-12-15
TIMOTHY GERALD BARTLETT
Director 1998-07-30 2004-07-10
CLARENCE GEORGE HINDLEY
Director 1999-08-16 2004-01-04
ERNEST DOUGLAS SIMONS
Company Secretary 2001-10-29 2003-09-14
LESLIE JOHN GARRATT
Director 2000-12-04 2002-06-05
TIMOTHY GERALD BARTLETT
Company Secretary 2000-10-16 2001-10-29
DAVID FLETCHER
Director 1998-07-30 2001-06-16
EVELYN ANNE ENNION
Director 1998-07-30 2000-12-04
SYLVIA MARY BARTLETT
Company Secretary 1998-07-30 2000-10-16
GRORGE ROBERT EDGE
Director 1998-07-30 1999-08-16
C & M SECRETARIES LIMITED
Nominated Secretary 1998-07-30 1998-07-30
C & M REGISTRARS LIMITED
Nominated Director 1998-07-30 1998-07-30

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
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-25AP01DIRECTOR APPOINTED DR GARETH HEALEY
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY HIRST
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MRS SUSAN GOUGH
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARJORIE MADEN
2021-10-07AP01DIRECTOR APPOINTED MR NEIL ROYAL HARRIS
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID EYRE
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 27 Calvert Close Kippax Leeds LS25 7EN England
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-03AP03Appointment of Mr Christopher Sheen as company secretary on 2021-07-03
2021-07-03TM02Termination of appointment of Martin David Eyre on 2021-06-20
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-23AP01DIRECTOR APPOINTED MR WARREN GARY CHAPMAN
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HEWARD
2017-08-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER SHEEN
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BROOKER
2016-09-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 15
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-18TM02Termination of appointment of Edward Gordon Wills on 2015-09-06
2015-09-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-13AP03Appointment of Mr Martin David Eyre as company secretary on 2015-09-06
2015-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/15 FROM 8 Gipsy Lane Woodlesford Leeds LS26 8SA
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 15
2015-08-07AR0130/07/15 ANNUAL RETURN FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES EDMEADES
2015-01-09CH01Director's details changed for Joyce Heward on 2015-01-09
2014-12-27AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EDMEADES
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WITTON JACKSON
2014-09-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 15
2014-08-02AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-02CH01Director's details changed for Mr John Witton Jackson on 2014-07-01
2014-08-02TM02Termination of appointment of John Richard Brooker on 2013-09-24
2014-03-15AP01DIRECTOR APPOINTED MR IAN GIBBON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HAAG
2013-10-21AP03SECRETARY APPOINTED MR EDWARD GORDON WILLS
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 36 THE GHYLL FIXBY HUDDERSFIELD WEST YORKSHIRE HD2 2FE
2013-10-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-02AR0130/07/13 FULL LIST
2012-10-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-10AR0130/07/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR JOHN WITTON JACKSON
2011-10-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-01AR0130/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHNSON / 29/04/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HIRST / 14/02/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID EYRE / 01/11/2010
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEAVAN
2010-08-04AR0130/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GORDON WILLS / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANGAETANO MALAPONTI / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIRON ALEXANDER MAHON / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARJORIE MADEN / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEIGH / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JONES / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFRES JOHNSON / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HIRST / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HINDLEY / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HIGGINBOTHAM / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HEWARD / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIANE HAAG / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID EYRE / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BROOKER / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BEAVAN / 30/07/2010
2009-09-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / CIRON MAHON / 15/04/2009
2009-04-17288aDIRECTOR APPOINTED CIRON ALEXANDER MAHON
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CATHERALL
2008-09-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288bDIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-19363sRETURN MADE UP TO 30/07/07; CHANGE OF MEMBERS
2007-08-19288bDIRECTOR RESIGNED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-19363(288)DIRECTOR RESIGNED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-03363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 ELWY VALLEY PARK 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 ELWY VALLEY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELWY VALLEY PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ELWY VALLEY PARK LIMITED

Intangible Assets
Patents
We have not found any records of ELWY VALLEY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELWY VALLEY PARK LIMITED
Trademarks
We have not found any records of ELWY VALLEY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELWY VALLEY PARK 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 (98000 - Residents property management) as ELWY VALLEY PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELWY VALLEY PARK 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 ELWY VALLEY PARK 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 ELWY VALLEY PARK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3