This company is commonly known as Clytha Square Management Company Limited. The company was founded 27 years ago and was given the registration number 03239375. The firm's registered office is in ABERGAVENNY. You can find them at Alma House, Grosmont, Abergavenny, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLYTHA SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03239375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma House, Grosmont, Abergavenny, Wales, NP7 8LW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edwards Farm, Duck Street, Tytherington, Wotton-Under-Edge, England, GL12 8QB | Secretary | 20 September 2021 | Active |
6d Clytha Square, Clytha Square, Newport, Wales, NP20 2EF | Director | 17 December 2021 | Active |
36 Mountside, Risca, NP11 6JG | Director | 06 July 2007 | Active |
Edwards Farm, Duck Street, Tytherington, Wotton-Under-Edge, England, GL12 8QB | Director | 18 March 2021 | Active |
532, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5NF | Director | 15 April 2020 | Active |
13 Gaer Vale, Newport, NP20 3HR | Secretary | 08 August 2004 | Active |
14 St Marys Crescent, Rogiet, NP26 3TB | Secretary | 01 October 1997 | Active |
6 Clytha Square, Newport, Gwent, NP20 2EF | Secretary | 09 November 2015 | Active |
Alma House, Grosmont, Abergavenny, Wales, NP7 8LW | Secretary | 06 October 2017 | Active |
Alma House, Grosmont, Abergavenny, Wales, NP7 8LW | Secretary | 22 March 2018 | Active |
4 Twyford Business Park, Station Road Twyford, Reading, | Nominee Secretary | 19 August 1996 | Active |
6b Clytha Square, Newport, NP9 2EF | Secretary | 19 August 1996 | Active |
6b Clytha Square, Newport, NP20 2EF | Director | 12 January 2006 | Active |
6b, Clytha Square, Newport, NP20 2EF | Director | 10 August 2007 | Active |
6c Clytha Square, Newport, NP20 2EF | Director | 08 May 1997 | Active |
14 St Marys Crescent, Rogiet, NP26 3TB | Director | 19 August 1996 | Active |
6 Clytha Square, Newport, Gwent, NP20 2EF | Director | 30 August 2016 | Active |
6d, Clytha Square, Newport, Wales, NP20 2EF | Director | 06 October 2017 | Active |
Flat 4, 6 Clytha Square, Newport, NP20 2EF | Director | 27 October 2006 | Active |
42, Riding Barn Hill, Wick, Bristol, England, BS30 5PA | Director | 25 August 2016 | Active |
36, Mountside, Risca, Newport, Wales, NP11 6JP | Director | 14 December 2016 | Active |
6b Clytha Square, Newport, NP20 2EF | Director | 26 June 2004 | Active |
Alma House, Grosmont, NP7 8LW | Director | 05 September 2002 | Active |
4 Twyford Business Park, Station Road Twyford, Reading, | Nominee Director | 19 August 1996 | Active |
6b Clytha Square, Newport, NP20 2EF | Director | 19 August 1996 | Active |
6a Clytha Square, Newport, NP20 2EF | Director | 19 August 1996 | Active |
Ms Linda Ann Entwistle | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Alma House, Grosmont, Abergavenny, Wales, NP7 8LW |
Nature of control | : |
|
Mr Richard Timothy Eugene | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 6 Clytha Square, Gwent, NP20 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Officers | Appoint person secretary company with name date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.