UKBizDB.co.uk

88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 88 Marlborough Road Management Company Limited. The company was founded 17 years ago and was given the registration number 06221870. The firm's registered office is in CARDIFF. You can find them at Western Permanent Property, 46 Whitchurch Road, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED
Company Number:06221870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Secretary20 September 2016Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director18 February 2015Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Director21 September 2018Active
Flat 4 88, Marlborough Road, Panylan, Cardiff, CF23 5BY

Secretary22 December 2008Active
26 Cork Drive, Pontprennau, Cardiff, CF23 8PU

Secretary23 April 2007Active
88 Marlborough Road Management Company, 1 St Martin's Row, Albany Road, Cardiff, Wales, CF24 3RP

Secretary12 November 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary23 April 2007Active
88, Marlborough Road, Penylan, Cardiff, United Kingdom, CF23 5BY

Director25 February 2011Active
26 Cork Drive, Pontprennau, Cardiff, CF23 8PU

Director23 April 2007Active
Flat 3 88, Marlborough Road, Cardiff, CF23 5BY

Director22 December 2008Active
17, Pantygraigwen Road, Pontypridd, Wales, CF37 2RR

Director12 November 2013Active
1st Martins Row, Albany Road, Cardiff, Wales, CF24 3RP

Director13 January 2011Active
88 Marlborough Road, Cardiff, CF23 5BY

Director22 December 2008Active
1 St Martin's Row, Albany Road, Cardiff, Wales, CF24 3RP

Director22 December 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director23 April 2007Active

People with Significant Control

Mrs Elizabeth Anne Shirley
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Wales
Address:Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Appoint person secretary company with name date.

Download
2016-09-20Address

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

Download
2016-09-16Officers

Termination secretary company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.