UKBizDB.co.uk

CARDIFF GATE MANAGEMENT LIMITED

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

This company is commonly known as Cardiff Gate Management Limited. The company was founded 28 years ago and was given the registration number 03130903. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CARDIFF GATE MANAGEMENT LIMITED
Company Number:03130903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director07 May 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director26 June 2013Active
92 Eastmoor Park, Harpenden, AL5 1BP

Secretary10 August 2001Active
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

Secretary27 November 1995Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
15 Bearfort Court, Admirals Landing, Cardiff, CF1 5AH

Director01 August 1997Active
92 Eastmoor Park, Harpenden, AL5 1BP

Director10 August 2001Active
New Beaupre House, St Hilary, Cowbridge, CF71 7DP

Director10 August 2001Active
12 Walnut Tree Close, Radyr, Cardiff, CF15 8SX

Director01 August 1997Active
35 Gwern Rhuddi Road, Cyncoed, Cardiff, CF23 6PR

Director27 November 1995Active
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN

Director28 June 2000Active
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

Director28 June 2000Active
7 Clive Crescent, Penarth, CF64 1AT

Director01 October 1999Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director30 November 2005Active
4 Woodland Place, Bathwick Hill, Bath, BA2 6EH

Director09 August 1999Active

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
2024-03-23Accounts

Accounts with accounts type small.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-03-30Capital

Capital allotment shares.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Capital

Capital allotment shares.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-07-24Capital

Capital allotment shares.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Capital

Capital allotment shares.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Capital

Capital allotment shares.

Download
2016-05-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.