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.
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 | : |
|
Registered Address | : | 4 Andrews Buildings, Stanwell Road, Penarth, Wales, CF64 2AA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 7 Victoria Avenue, Penarth, Wales, CF64 3EN | Director | 01 October 2021 | Active |
Flat 2, 7 Victoria Avenue, Penarth, CF64 3EN | Director | 03 July 2007 | Active |
Apartment 4, Victoria Avenue, Penarth, Wales, CF64 3EN | Director | 21 April 2013 | Active |
Aptartment 3, 7 Victoria Avenue, Penarth, CF64 3EN | Director | 03 July 2007 | Active |
7 Victoria Avenue Flat 1, Penarth, CF64 3EN | Secretary | 03 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 July 2007 | Active |
Apt 4, 7 Victoria Avenue, Penarth, CF64 3EN | Director | 03 July 2007 | Active |
4, Andrews Buildings, Stanwell Road, Penarth, Wales, CF64 2AA | Director | 12 May 2017 | Active |
7 Victoria Avenue Flat 1, Penarth, CF64 3EN | Director | 03 July 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 July 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 03 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.