This company is commonly known as Balmoral Quays (apartments) Management Company Limited. The company was founded 17 years ago and was given the registration number 06237494. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06237494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Balmoral Quays, Penarth, Wales, CF64 3NS | Director | 20 July 2015 | Active |
20, Balmoral Quays, Penarth, Wales, CF64 3NS | Director | 31 January 2019 | Active |
10, Balmoral Quays, The Esplanade, Penarth, Wales, CF64 3NS | Director | 14 May 2021 | Active |
Apt 18, Santa Monica Park, St Andrews Road, St Helier, Jersey, JE2 3JG | Director | 08 March 2011 | Active |
27, Earl Road, Penarth, Wales, CF64 3UN | Director | 08 March 2011 | Active |
14 Centurions Court, Caerwent, Caldicot, NP26 5FG | Secretary | 03 August 2007 | Active |
9 Cwrt Bryn Derwen, Usk, NP15 1QN | Secretary | 11 April 2008 | Active |
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB | Corporate Secretary | 04 May 2007 | Active |
20, Balmoral Quays, Penarth, Wales, CF64 3NS | Director | 31 January 2019 | Active |
39 Home Farm Way, Parc Penllergaer, Swansea, SA4 9HF | Director | 11 April 2008 | Active |
20, Balmoral Quays, Penarth, Wales, CF64 3NS | Director | 08 March 2011 | Active |
The Paddock, Main Street, Maids Moreton, England, MK18 1QS | Director | 08 March 2011 | Active |
14, Balmoral Quays, Penarth, Wales, CF64 3NS | Director | 05 May 2016 | Active |
9 Cwrt Bryn Derwen, Usk, NP15 1QN | Director | 03 August 2007 | Active |
Langley House Wellfield Close, Coedypaen, Pontypool, NP4 0SS | Director | 11 April 2008 | Active |
10, Balmoral Quays, Penarth, Wales, CF64 3NS | Director | 08 June 2014 | Active |
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB | Corporate Director | 04 May 2007 | Active |
Miss Julie Dawn Kelly | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 8 Balmoral Quays, Apartment 8 Balmoral Quays, Penarth, United Kingdom, CF64 3NS |
Nature of control | : |
|
Mr Ian Richard Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | The Counting House, Dunleavy Drive, Cardiff, CF11 0SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-03 | Officers | Appoint person director company with name date. | Download |
2019-02-03 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.