UKBizDB.co.uk

7 VICTORIA AVENUE PENARTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Victoria Avenue Penarth Management Company Limited. The company was founded 16 years ago and was given the registration number 06300044. The firm's registered office is in PENARTH. You can find them at 4 Andrews Buildings, Stanwell Road, Penarth, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:7 VICTORIA AVENUE PENARTH MANAGEMENT COMPANY LIMITED
Company Number:06300044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:4 Andrews Buildings, Stanwell Road, Penarth, Wales, CF64 2AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 7 Victoria Avenue, Penarth, Wales, CF64 3EN

Director01 October 2021Active
Flat 2, 7 Victoria Avenue, Penarth, CF64 3EN

Director03 July 2007Active
Apartment 4, Victoria Avenue, Penarth, Wales, CF64 3EN

Director21 April 2013Active
Aptartment 3, 7 Victoria Avenue, Penarth, CF64 3EN

Director03 July 2007Active
7 Victoria Avenue Flat 1, Penarth, CF64 3EN

Secretary03 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 2007Active
Apt 4, 7 Victoria Avenue, Penarth, CF64 3EN

Director03 July 2007Active
4, Andrews Buildings, Stanwell Road, Penarth, Wales, CF64 2AA

Director12 May 2017Active
7 Victoria Avenue Flat 1, Penarth, CF64 3EN

Director03 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director03 July 2007Active

People with Significant Control

Mr Christopher Howells
Notified on:12 May 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Wales
Address:4, Andrews Buildings, Penarth, Wales, CF64 2AA
Nature of control:
  • Significant influence or control
Mrs Mary Davida Hill
Notified on:11 July 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:Wales
Address:4, Andrews Buildings, Penarth, Wales, CF64 2AA
Nature of control:
  • Significant influence or control
Mr Daniel George Alun Porter
Notified on:11 July 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:Wales
Address:4, Andrews Buildings, Penarth, Wales, CF64 2AA
Nature of control:
  • Significant influence or control
Mr Gareth Owen
Notified on:11 July 2016
Status:Active
Date of birth:July 1946
Nationality:Welsh
Country of residence:Wales
Address:4, Andrews Buildings, Penarth, Wales, CF64 2AA
Nature of control:
  • Significant influence or control
Mr Simon James Thomas Hartwell
Notified on:11 July 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:Apartment 4, Flat 4, Penarth, CF64 3EN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Address

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

Download
2022-05-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Address

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

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.