UKBizDB.co.uk

220/220A NEWPORT ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 220/220a Newport Road Management Company Limited. The company was founded 6 years ago and was given the registration number 10874588. The firm's registered office is in CARDIFF. You can find them at 220a Newport Road, , Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:220/220A NEWPORT ROAD MANAGEMENT COMPANY LIMITED
Company Number:10874588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:220a Newport Road, Cardiff, United Kingdom, CF24 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 220a Newport Road, Cardiff, United Kingdom, CF24 1DN

Director06 October 2023Active
Top Floor Flat 220a, Newport Road, Cardiff, Wales, United Kingdom, CF24 1DN

Director19 July 2017Active
112, Southfield Avenue, Watford, England, WD24 7DU

Director19 July 2018Active
220a, Newport Road, Cardiff, United Kingdom, CF24 1DN

Secretary19 July 2017Active
First Floor Flat, 220a Newport Road, Cardiff, United Kingdom, CF24 1DN

Director26 February 2021Active
229, Newport Road, Cardiff, Wales, United Kingdom, CF24 1RG

Director19 July 2017Active
220a, Newport Road, Cardiff, United Kingdom, CF24 1DN

Director19 July 2017Active

People with Significant Control

Ms Rachel Georgina Kerr
Notified on:06 October 2023
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 220a Newport Road, Cardiff, United Kingdom, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Richard Cornock
Notified on:26 February 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 220a Newport Road, Cardiff, United Kingdom, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Esther Rumbidzai Ukala
Notified on:19 July 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:112, Southfield Avenue, Watford, England, WD24 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Samantha Jayne Wilds
Notified on:19 July 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:220a, Newport Road, Cardiff, United Kingdom, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony James Mccloskey
Notified on:19 July 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Wales, United Kingdom
Address:229, Newport Road, Cardiff, Wales, United Kingdom, CF24 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Potter
Notified on:19 July 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:Wales, United Kingdom
Address:Top Floor Flat 220a, Newport Road, Cardiff, Wales, United Kingdom, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.