This company is commonly known as Courtlands Way Management Company Limited. The company was founded 30 years ago and was given the registration number 02864468. The firm's registered office is in SWANSEA. You can find them at 33 Courtlands Way, Ravenhill, Swansea, . This company's SIC code is 98000 - Residents property management.
Name | : | COURTLANDS WAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02864468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 December 2023 | Active |
33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ | Director | 01 March 2007 | Active |
28 Castle Street, Swansea, Wales, SA1 1HY | Director | 18 June 2004 | Active |
69 Sydney Street, Brynhyfryd, Swansea, SA5 9JG | Secretary | 18 June 2004 | Active |
33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ | Secretary | 20 October 2013 | Active |
74 Coopers Road, Ammanford, SA18 3SL | Secretary | 30 September 1999 | Active |
27 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Secretary | 06 April 1996 | Active |
6 St Christophers Court, Marina, Swansea, SA1 1UA | Secretary | 02 March 2007 | Active |
31 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Secretary | 20 October 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 October 1993 | Active |
29 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Director | 20 October 1993 | Active |
69 Sydney Street, Brynhyfryd, Swansea, SA5 9JG | Director | 18 June 2004 | Active |
33 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Director | 20 October 1993 | Active |
74 Coopers Road, Ammanford, SA18 3SL | Director | 20 October 1993 | Active |
74 Coopers Road, Ammanford, SA18 3SL | Director | 20 October 1993 | Active |
27 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Director | 20 October 1993 | Active |
28 Allt Y Grug Road, Ystralafera, SA9 2BQ | Director | 11 July 1994 | Active |
37 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Director | 18 June 2004 | Active |
Tyn Y Cwm Farm, Tyn Y Cwm Lane, Rhos, Pontardawe, Wales, SA8 3EY | Director | 01 March 2007 | Active |
31 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Director | 20 October 1993 | Active |
27 Courtlands Way, Ravenhill, Swansea, SA5 5DQ | Director | 30 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 October 1993 | Active |
Mr Laith Jabber | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114 Victoria Road, Waunarlwydd, Swansea, United Kingdom, SA5 4TB |
Nature of control | : |
|
Joan Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 'Brohedydd', Carmarthen Road, Newcastle Emlyn, United Kingdom, SA38 9DB |
Nature of control | : |
|
Mr Anthony Alfred Henley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ |
Nature of control | : |
|
Mr Robert Carle Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Castle Street, Swansea, Wales, SA1 1HY |
Nature of control | : |
|
Mr Richard Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6 St Christophers Court, Marina, Swansea, Wales, SA1 1UA |
Nature of control | : |
|
Mr John Meloni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Dylan Road, Killay, Swansea, United Kingdom, SA2 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-24 | Officers | Termination secretary company with name termination date. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Change person secretary company with change date. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Officers | Change person secretary company with change date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.