This company is commonly known as Culver Financial Management Limited. The company was founded 50 years ago and was given the registration number 01157569. The firm's registered office is in ST FAGANS. You can find them at Llanmaes, Michaelston Road, St Fagans, Cardiff. This company's SIC code is 65110 - Life insurance.
Name | : | CULVER FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01157569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1974 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Hanover Square, Mayfair, London, United Kingdom, W1S 1HN | Director | 30 June 2014 | Active |
13, Hanover Square, Mayfair, London, United Kingdom, W1S 1HN | Director | 09 February 2016 | Active |
37 Cefn Mably Park, Cardiff, CF3 6AA | Secretary | 19 June 2006 | Active |
43 Glenwood Close, Coychurch, Bridgend, CF35 5EU | Secretary | - | Active |
Holmlea, Bradford Place, Penarth, CF64 1AF | Secretary | - | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN | Corporate Secretary | 04 July 2016 | Active |
Woodcote 44 Hilfield Lane, Aldenham, Watford, WD2 8AJ | Director | - | Active |
85 Capel Road, London, E7 0JS | Director | 14 January 2005 | Active |
85 Capel Road, London, E7 0JS | Director | 04 September 2003 | Active |
Llanmaes, St Fagans, Cardiff, CF5 6DU | Director | 25 September 2006 | Active |
Eastcot 53 Clive Place, Penarth, CF64 1AX | Director | 03 May 1996 | Active |
20 Bradfields, Bracknell, RG12 9NN | Director | 25 September 2006 | Active |
16 Burns Crescent, Caldicot, NP26 4LP | Director | 25 September 2006 | Active |
43 Glenwood Close, Coychurch, Bridgend, CF35 5EU | Director | - | Active |
26 Filey Way, Ruislip, HA4 | Director | - | Active |
42 Beulah Road, Rhiwbina, Cardiff, CF14 6LX | Director | 08 March 1999 | Active |
9 Cherwell Road, Penarth, CF64 3PE | Director | 03 May 1996 | Active |
25 Belmont Avenue, Cockfosters, Barnet, EN4 9JP | Director | - | Active |
Penwaun Cottage, Glasfynydd, Trecastle, LD3 8YD | Director | 18 May 2001 | Active |
Tynewydd, 3 Manor Chase, Undy, NP26 3PA | Director | 08 March 1999 | Active |
18 St James Avenue, Ewell, KT17 1PT | Director | 21 October 1994 | Active |
7 Caledfryn Way, Caerphilly, CF83 2BW | Director | 07 July 2000 | Active |
16 Meadowgate Close, Whitchurch, Cardiff, CF14 7EX | Director | 03 May 1996 | Active |
20 Allan Durst Close, Llandaff, Cardiff, CF5 2RP | Director | 27 March 1992 | Active |
Llechwedd 8 Y Parc, Groesfaen, Pontyclun, Cymru, CF7 8NP | Director | 05 February 1992 | Active |
Wychwood 5 Augusta Road, Penarth, CF64 5RH | Director | 15 October 1999 | Active |
Ivy Park, Church Road Burton, Milford Haven, SA73 1NU | Director | 24 May 2004 | Active |
51 Carn Celyn, Beddau, Pontypridd, CF38 2TF | Director | 01 September 1999 | Active |
27 Lon Y Fro, Pentyrch Cardiff, CF15 9TE | Director | 08 March 1999 | Active |
Ince Wealth Limited | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Charles Street, Cardiff, United Kingdom, CF10 2GA |
Nature of control | : |
|
Culver Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Llanmaes, St. Fagans, Cardiff, Wales, CF5 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Change account reference date company current shortened. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Change account reference date company current shortened. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-19 | Accounts | Change account reference date company previous extended. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Change corporate secretary company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.