Company NamePLAS Aney Management Company Limited
Company StatusActive
Company Number04501026
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 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 Christopher Roy Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAney Bach
Parc Plas Aney
Mold
Flintshire
CH7 1NN
Wales
Director NameMr Christopher John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaer Aney House
Parc Plas Aney
Mold
Flintshire
CH7 1QR
Wales
Director NameMr Michael Keighley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleAircraft Fitter
Country of ResidenceUnited Kingdom
Correspondence Address3 Parc Plas Aney
Mold
Flintshire
CH7 1NN
Wales
Secretary NameMr Christopher Roy Smith
NationalityBritish
StatusCurrent
Appointed20 September 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAney Bach
Parc Plas Aney
Mold
Flintshire
CH7 1NN
Wales
Director NameMrs Helen Mair Nash
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(5 years after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address1 Parc Plas Aney
Mold
Clwyd
CH7 1NN
Wales
Director NameMrs Angela Ena Thomas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleUnemployed
Country of ResidenceWales
Correspondence Address2 Parc Plas Aney
Mold
CH7 1NN
Wales
Director NameMr Camran Wyn Mirza
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address129 West Way
Heston
Hounslow
Middlesex
TW5 0JE
Director NameMrs Saira Camran Mirza
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address129 West Way
Heston
Middlesex
TW5 0JE
Secretary NameMrs Saira Camran Mirza
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address129 West Way
Heston
Middlesex
TW5 0JE
Director NameEmma Gordon Baines
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2004)
RoleTeacher
Correspondence Address2 Plas Aney
Hendy Road
Mold
Flintshire
CH7 1QR
Wales
Director NameMr Andrew Keith Baines
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 March 2015)
RoleStress Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Parc Plas Aney
Mold
Clwyd
CH7 1NN
Wales
Director NameStuart Russell Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 06 August 2007)
RoleEngineer
Correspondence Address1 Parc Plas Aney
Mold
Clwyd
CH7 1NN
Wales
Director NameMrs Susan Elisabeth Flood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parc Plas Aney
Mold
Clwyd
CH7 1NN
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHall Livesey Brown
Chartered Accountants
68 High Street Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£6,918
Current Liabilities£6,913

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

20 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 April 2021Termination of appointment of Susan Elisabeth Flood as a director on 26 March 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 April 2021Cessation of Susan Elisabeth Flood as a person with significant control on 26 March 2021 (1 page)
1 April 2021Appointment of Mrs Angela Ena Thomas as a director on 26 March 2021 (2 pages)
17 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 August 2018 (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(9 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(9 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(9 pages)
14 April 2015Termination of appointment of Andrew Keith Baines as a director on 27 March 2015 (1 page)
14 April 2015Termination of appointment of Andrew Keith Baines as a director on 27 March 2015 (1 page)
14 April 2015Appointment of Mrs Susan Elisabeth Flood as a director on 27 March 2015 (2 pages)
14 April 2015Appointment of Mrs Susan Elisabeth Flood as a director on 27 March 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(9 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(9 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(9 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 August 2010Director's details changed for Michael Keighley on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Helen Mair Nash on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Michael Keighley on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Christopher John Hughes on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Christopher John Hughes on 1 August 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Christopher John Hughes on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Christopher Roy Smith on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Michael Keighley on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Christopher Roy Smith on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Christopher Roy Smith on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Helen Mair Nash on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Helen Mair Nash on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (7 pages)
3 August 2009Return made up to 01/08/09; full list of members (7 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (7 pages)
7 August 2008Return made up to 01/08/08; full list of members (7 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Return made up to 01/08/07; full list of members (5 pages)
4 September 2007Return made up to 01/08/07; full list of members (5 pages)
24 August 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 01/08/06; full list of members (10 pages)
15 August 2006Return made up to 01/08/06; full list of members (10 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New secretary appointed (1 page)
1 October 2004New secretary appointed (1 page)
1 October 2004Director resigned (1 page)
21 September 2004Ad 01/09/04--------- £ si 3@1=3 £ ic 2/5 (3 pages)
21 September 2004Ad 01/09/04--------- £ si 3@1=3 £ ic 2/5 (3 pages)
17 August 2004Return made up to 01/08/04; full list of members (8 pages)
17 August 2004Return made up to 01/08/04; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 68 high street tarporley cheshire CW6 0AT (1 page)
29 July 2004Registered office changed on 29/07/04 from: 68 high street tarporley cheshire CW6 0AT (1 page)
23 July 2004Registered office changed on 23/07/04 from: c/o caer aney house parc plas aney hendy road mold flintshire CH7 1QR (2 pages)
23 July 2004Registered office changed on 23/07/04 from: c/o caer aney house parc plas aney hendy road mold flintshire CH7 1QR (2 pages)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
6 July 2004Registered office changed on 06/07/04 from: plas aney nursing home hendy road mold CH7 1QR (1 page)
6 July 2004Registered office changed on 06/07/04 from: plas aney nursing home hendy road mold CH7 1QR (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned;director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
2 December 2003Return made up to 01/08/03; full list of members (7 pages)
2 December 2003Return made up to 01/08/03; full list of members (7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (15 pages)
1 August 2002Incorporation (15 pages)