This company is commonly known as Cardiff Mews Residents Association Limited. The company was founded 36 years ago and was given the registration number 02203294. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers,, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02203294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers,, 3-4 Market Place, Wokingham, Berkshire, England, RG40 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 16 November 2015 | Active |
Market Chambers,, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 05 November 2005 | Active |
Market Chambers,, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 26 November 2018 | Active |
Market Chambers,, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 18 July 2007 | Active |
Market Chambers,, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 13 June 2014 | Active |
1 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Secretary | 20 November 2003 | Active |
Flat 6 Cardiff Mews, Cardiff Road, Reading, RG1 8ES | Secretary | 17 September 1997 | Active |
Flat 6 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Secretary | 17 September 1996 | Active |
5 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Secretary | 04 December 2000 | Active |
5 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Secretary | 25 March 1992 | Active |
Flat 1 Cardiff Mews, Reading, RG1 8EF | Secretary | 16 September 1992 | Active |
4 Cardiff Mews, Reading, RG1 8EF | Secretary | - | Active |
12, Clifton Park Road, Caversham, Reading, United Kingdom, RG4 7PD | Corporate Secretary | 03 October 2006 | Active |
1 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 07 October 2002 | Active |
Flat 3 Cardiff Mews, Reading, RG1 8EF | Director | - | Active |
The Spinney, Upper Warren Avenue, Caversham, Reading, RG4 7EJ | Director | 05 June 2003 | Active |
Market Chambers,, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 22 January 2006 | Active |
6 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 14 June 2001 | Active |
Flat 1 Cardiff Mews, Reading, RG1 8EF | Director | 07 January 1998 | Active |
Flat 2 Cardiff Mews, 115-121 Cardiff Road, Reading, RG1 8EF | Director | 11 November 1993 | Active |
2 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 14 June 2001 | Active |
Flat 6 Cardiff Mews, Cardiff Road, Reading, RG1 8ES | Director | 17 September 1997 | Active |
1 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 07 October 2002 | Active |
Flat 6 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 13 January 1992 | Active |
5 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 18 December 1998 | Active |
5 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | - | Active |
3 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 07 May 2002 | Active |
1 Cardiff Mews, Cardiff Road, Reading, RG1 8EF | Director | 09 October 2001 | Active |
Market Chambers,, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 04 December 2006 | Active |
70 Gloucester Avenue, Shinfield, Reading, RG2 9GA | Director | 03 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-24 | Accounts | Change account reference date company current extended. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-23 | Gazette | Gazette filings brought up to date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.