UKBizDB.co.uk

226 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 226 Management Company Limited. The company was founded 20 years ago and was given the registration number 05108809. The firm's registered office is in CARDIFF. You can find them at 6 Holmwood Close, , Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:226 MANAGEMENT COMPANY LIMITED
Company Number:05108809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Holmwood Close, Cardiff, Wales, CF23 6BT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Holmwood Close, Cardiff, Wales, CF23 6BT

Secretary16 July 2018Active
226, Newport Road, Cardiff, Wales, CF24 1DN

Director06 July 2018Active
226b, Newport Road, Cardiff, Wales, CF24 1DN

Director27 July 2016Active
226a Newport Road, Roath, Cardiff, CF24 1DN

Director01 May 2004Active
32, Hendre Road, Cardiff, Wales, CF3 1QW

Secretary30 April 2009Active
226 Newport Road, Roath, Cardiff, CF24 1DN

Secretary01 May 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary22 April 2004Active
226b Newport Road, Cardiff, CF24 1DN

Director01 June 2006Active
226b Newport Road, Cardiff, CF24 1DN

Director01 May 2004Active
32, Hendre Road, Rumney, Cardiff, Wales, CF3 1QW

Director30 April 2009Active
226 Newport Road, Roath, Cardiff, CF24 1DN

Director01 May 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director22 April 2004Active

People with Significant Control

Mrs Anna Louise Hutton
Notified on:08 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:226b, Newport Road, Cardiff, Wales, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Lynsey-Jayne Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Wales
Address:32, Hendre Road, Cardiff, Wales, CF3 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Martin Powell
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Wales
Address:226a, Newport Road, Cardiff, Wales, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Accounts

Accounts with accounts type dormant.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2017-01-01Address

Change registered office address company with date old address new address.

Download
2016-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.