LLANDARCY PARK LIMITED

Address:
Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF

LLANDARCY PARK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03654999. The registration start date is October 23, 1998. The current status is Active.

Company Overview

Company Number 03654999
Company Name LLANDARCY PARK LIMITED
Registered Address Neath Port Talbot College
Dwr Y Felin Road
Neath
SA10 7RF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-10-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-09-28
Returns Last Update 2015-08-31
Confirmation Statement Due Date 2021-09-14
Confirmation Statement Last Update 2020-08-31
Mortgage Charges 8
Mortgage Outstanding 2
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate
68202 Letting and operating of conference and exhibition centres
85510 Sports and recreation education
93199 Other sports activities

Office Location

Address NEATH PORT TALBOT COLLEGE
DWR Y FELIN ROAD
Post Town NEATH
Post Code SA10 7RF

Companies with the same location

Entity Name Office Address
GREEN INC (EU) LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF, Wales
THE CYCLE ACADEMY WALES LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF
NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, SA10 7RF
GWENDRAETH VALLEY COMMUNITY ENTERPRISE LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, SA10 7RF
LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF

Companies with the same post code

Entity Name Office Address
DISABILITY CONNECT LTD Neath College Dwr Y Felin Road, Office 3 Centerprise, Neath, SA10 7RF, Wales
JGR EDUCATE LLP Dwr-y-felin Road, Neath, Neath Port Talbot, SA10 7RF, United Kingdom
LEARNKIT LIMITED C/o Neath Port Talbot College Neath Campus, Dwr Y Felin Road, Neath, SA10 7RF

Companies with the same post town

Entity Name Office Address
GML OPERATION SERVICES LTD 9 Llys Dulais, Crynant, Neath, SA10 8RN, Wales
SA CLEANING 4 YOU LIMITED 1 Pitchford Lane, Llandarcy, Neath, SA10 6FL, Wales
GC ONLINE MARKETING LTD 78 Leonard Street, Neath, SA11 3HP, Wales
I.M. DESIGN STUDIO LTD 27 Park Avenue, Skewen, Neath, SA10 6RU, Wales
ONLY FANS AND HOUSES LTD 81 Windsor Road, Neath, SA11 1NS, Wales
SJJ’S CARE LIMITED 21 Crymlyn Road, Neath, SA10 6DU, Wales
STEVE MART LIMITED 7 Caederwen Rd, Neath, SA11 1US, United Kingdom
KCTJ ENGINEERING LTD 16 Coombe Tennant Avenue, Neath, West Glamorgan, SA10 6EB, United Kingdom
WIND STREET (SWANSEA) STORES LTD Flat 147-149 Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales
WILSON RAILWAY SERVICES LIMITED 17 Min Y Coed, Cimla, Neath, SA11 3YD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHARNOCK, Gemma Claire Secretary (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF /
16 June 2014
/
BOOKER, Keith Robert Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF October 1956 /
13 September 2011
British /
Wales
Vice Principal Operations
DACEY, Mark Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF August 1961 /
13 September 2011
British /
Wales
Principal
HOLLEY, Kathryn Geraldine Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF November 1974 /
13 September 2011
British /
United Kingdom
Vice Principal Finance & Information Systems
JONES, Geraint Harvard Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF September 1965 /
19 January 2012
British /
Wales
Assistant Principal Fe College
LEWIS, Catherine Anne Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF December 1969 /
12 March 2013
British /
United Kingdom
Vice Principal Corporate Services
MEAD, Donna May, Professor Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF November 1953 /
2 December 2011
British /
United Kingdom
Faculty Dean
MOHAMMED, Shahjan Mufosir Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF August 1976 /
2 December 2011
British /
United Kingdom
Database Administrator
ATHERTON, Stuart James Secretary (Resigned) Liberty Stadium, Landore, Swansea, Wales, SA1 2FA /
2 March 2011
/
GUY, Paul Meyrick Secretary (Resigned) Erw Wen, Rudry Road Lisvane, Cardiff, South Wales, CF14 0SN /
14 December 1998
/
HINDS, John Gwynn Secretary (Resigned) 32 Whitegates, Mayals, Swansea, SA3 5HW /
15 August 2006
/
LARCHER, Raine Margaretta Secretary (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF /
13 September 2011
/
PIDDINGTON, Andrew Peter Secretary (Resigned) 6 Glanrhyd Road, Ystradgynlais, Swansea, West Glamorgan, United Kingdom, SA9 1AU /
16 August 2006
/
ATHERTON, Geoff Director (Resigned) 1 Rushwind Mews, Westcross, Swansea, West Glamorgan, SA3 5RN October 1945 /
15 August 2006
British /
Wales
Company Director
BLYTH, William Roger Director (Resigned) The Cottage 54 Langland Road, Langland, Swansea, SA3 4QP April 1950 /
15 August 2006
British /
Wales
Company Director
CUDDY, Michael Director (Resigned) Tyn Y Caeau Farm, Primrose Hill, Cowbridge, Vale Of Glamorgan, CF71 7DU April 1964 /
14 November 2006
British /
Wales
Director
FOWLER, Robert Gwyn Director (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF May 1953 /
13 September 2011
British /
United Kingdom
Deputy Principal
GUY, Paul Meyrick Director (Resigned) Erw Wen, Rudry Road Lisvane, Cardiff, South Wales, CF14 0SN August 1954 /
14 December 1998
British /
Wales
Company Director
GUY, Rosemary Ann Director (Resigned) Erw Wen Rudry Road, Lisvane, Cardiff, CF14 0SN January 1958 /
14 December 1998
British /
Wales
Property Investor
HARVEY, Terence Michael Director (Resigned) 18 Cefn Parc, Skewen, Neath, Neath Port Talbot County, SA10 6YR January 1945 /
1 August 2003
British /
Gen Manager
MAYO, Sean Huw Director (Resigned) The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD October 1958 /
1 February 2002
British /
United Kingdom
Company Director
RICHARDS, Gaynor Marie Director (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF March 1956 /
13 September 2011
British /
United Kingdom
Executive Director
TYLER, Julian Anthony Director (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, United Kingdom, SA10 7RF May 1956 /
13 September 2011
British /
United Kingdom
Carbon Reduction Commitment Manager
SEVERNSIDE NOMINEES LIMITED Nominee Director (Resigned) 14-18 City Road, Cardiff, CF24 3DL /
23 October 1998
/

Competitor

Search similar business entities

Post Town NEATH
Post Code SA10 7RF
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on LLANDARCY PARK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches