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.
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 | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 07 May 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 26 June 2013 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Secretary | 10 August 2001 | Active |
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS | Secretary | 27 November 1995 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 30 November 2005 | Active |
15 Bearfort Court, Admirals Landing, Cardiff, CF1 5AH | Director | 01 August 1997 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Director | 10 August 2001 | Active |
New Beaupre House, St Hilary, Cowbridge, CF71 7DP | Director | 10 August 2001 | Active |
12 Walnut Tree Close, Radyr, Cardiff, CF15 8SX | Director | 01 August 1997 | Active |
35 Gwern Rhuddi Road, Cyncoed, Cardiff, CF23 6PR | Director | 27 November 1995 | Active |
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN | Director | 28 June 2000 | Active |
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS | Director | 28 June 2000 | Active |
7 Clive Crescent, Penarth, CF64 1AT | Director | 01 October 1999 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 30 November 2005 | Active |
4 Woodland Place, Bathwick Hill, Bath, BA2 6EH | Director | 09 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Capital | Capital allotment shares. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Capital | Capital allotment shares. | Download |
2021-07-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Capital | Capital allotment shares. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Capital | Capital allotment shares. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Capital | Capital allotment shares. | Download |
2016-05-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.