UKBizDB.co.uk

228 NEWPORT ROAD CARDIFF LIMITED

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

This company is commonly known as 228 Newport Road Cardiff Limited. The company was founded 24 years ago and was given the registration number 03899174. The firm's registered office is in CARDIFF. You can find them at 228b Newport Road, , Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:228 NEWPORT ROAD CARDIFF LIMITED
Company Number:03899174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:228b Newport Road, Cardiff, Wales, CF24 1DN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
228, Newport Road, Cardiff, Wales, CF24 1DN

Secretary04 October 2016Active
228b, Newport Road, Cardiff, Wales, CF24 1DN

Director08 October 2014Active
228a Newport Road, Cardiff, CF24 1DN

Secretary23 December 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 December 1999Active
228b Newport Road, Cardiff, CF24 1DN

Director23 December 1999Active
The Rectory, Checkendon, Reading, England, RG8 0SR

Director18 April 2021Active
228a Newport Road, Cardiff, CF24 1DN

Director23 December 1999Active
228b Newport Road, Cardiff, CF24 1DN

Director23 July 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 December 1999Active

People with Significant Control

Mrs Emma Davies
Notified on:19 April 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Rectory, Checkendon, Reading, England, RG8 0SR
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Christabel Gardiner
Notified on:19 April 2021
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:Wales
Address:228, Newport Road, Cardiff, Wales, CF24 1DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian Raymond Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:Wales
Address:228b, Newport Road, Cardiff, Wales, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rebecca Ann Snape
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:Wales
Address:228, Newport Road, Cardiff, Wales, CF24 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-02Address

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

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-18Officers

Appoint person director company with name date.

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-02Accounts

Accounts with accounts type dormant.

Download
2018-09-02Address

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

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.