UKBizDB.co.uk

4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 4 Park Road (penarth) Management Company Limited. The company was founded 40 years ago and was given the registration number 01812070. The firm's registered office is in CARDIFF. You can find them at First Floor 24, St. Andrews Crescent, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED
Company Number:01812070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 24, St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Secretary17 December 2003Active
First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD

Director02 January 2024Active
First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD

Director04 October 2020Active
First Floor 24, St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Director15 March 2001Active
First Floor Flat 4 Park Road, Penarth, CF64 3BD

Secretary-Active
4 Park Road, Penarth, CF64 3BD

Secretary01 July 1993Active
First Floor Flat 4 Park Road, Penarth, CF64 3BD

Director-Active
Naunton, 4 Park Road, Penarth, CF64 3BD

Director22 February 2006Active
14301 Valley Vista Boulevard, Sherman Oaks, Usa Ca91423, FOREIGN

Director-Active
First Floor 24, St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Director-Active

People with Significant Control

Nigel Anthony Arnold
Notified on:10 February 2022
Status:Active
Date of birth:October 1952
Nationality:British
Address:First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cathedral & Penarth Property Co. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Top Flat, 4 Park Road, Penarth, Wales, CF64 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Naunton Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell John Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD
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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.