UKBizDB.co.uk

CLARE STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clare Street Management Company Limited. The company was founded 20 years ago and was given the registration number 04870636. The firm's registered office is in CARDIFF. You can find them at 30 Clare Street, Riverside, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLARE STREET MANAGEMENT COMPANY LIMITED
Company Number:04870636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:19 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Clare Street, Riverside, Cardiff, CF11 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30b Clare Street, Cardiff, CF11 6BB

Secretary11 December 2007Active
3 Barnwood Crescent, Michaelston Super Ely, Cardiff, CF5 4TA

Director27 June 2006Active
30b Clare Street, Cardiff, CF11 6BB

Director11 December 2007Active
Ground Floor Flat, 30 Clare Street, Cardiff, CF11 6BB

Director11 December 2007Active
22 Llyswen Road, Cyncoed, Cardiff, CF23 6NH

Secretary19 August 2003Active
21 Tintern Street, Canton, Cardiff, CF5 1NF

Secretary27 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 August 2003Active
1 Pendraw Place, Cyncoed, Cardiff, CF23 6JS

Director19 August 2003Active
76 Llanfair Road, Cardiff, CF11 9QA

Director27 June 2006Active
22 Llyswen Road, Cyncoed, Cardiff, CF23 6NH

Director19 August 2003Active
22 Llyswen Road, Cyncoed, Cardiff, CF23 6NH

Director22 December 2003Active
21 Tintern Street, Canton, Cardiff, CF5 1NF

Director27 June 2006Active
21 Tintern Street, Canton, Cardiff, CF5 1NF

Director27 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr James Chi-Ming Chueng
Notified on:19 August 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Wales
Address:3, Barnwood Crescent, Cardiff, Wales, CF5 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gwilym George Owen
Notified on:19 August 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:30 Clare Street, Cardiff, CF11 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ashley Hatherley
Notified on:19 August 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:30 Clare Street, Cardiff, CF11 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Chi-Ming Cheung
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Barnwood Crescent, Cardiff, United Kingdom, CF5 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Officers

Elect to keep the directors register information on the public register.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Gazette

Gazette filings brought up to date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.