This company is commonly known as Edward Nicholl Management Limited. The company was founded 42 years ago and was given the registration number 01616377. The firm's registered office is in CARDIFF. You can find them at 130 Crwys Road, , Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | EDWARD NICHOLL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01616377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1982 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Crwys Road, Cardiff, United Kingdom, CF24 4NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chase, Began Road, Old St. Mellons, Cardiff, Wales, CF3 6XL | Secretary | 13 November 2017 | Active |
1 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, Wales, CF23 9BW | Director | 05 June 2017 | Active |
1 Edward Nicholl Court, Waterloo Road, Cardiff, Wales, CF23 9BW | Director | 17 April 2014 | Active |
85 Lake Road West, Roath Park, Cardiff, Wales, CF23 5PJ | Director | 17 April 2014 | Active |
37 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, Wales, CF23 9BW | Director | 27 June 2017 | Active |
The Chase, Began Road, Old St. Mellons, Cardiff, Wales, CF3 6XL | Director | 20 July 2007 | Active |
5, Waterloo Road, Penylan, Cardiff, Wales, CF23 9BW | Director | 05 June 2017 | Active |
88 Plymouth Road, Penarth, CF64 5DL | Secretary | - | Active |
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Corporate Secretary | 02 June 2003 | Active |
5 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
27 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 12 July 1996 | Active |
2 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 06 December 1994 | Active |
20 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
7 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, CF23 9BW | Director | 08 October 1999 | Active |
23 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
34 Edward Nicholl Court, Penylan, Cardiff, CF3 7BW | Director | 12 July 1993 | Active |
24 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
36 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
22, Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, United Kingdom, CF23 9BW | Director | 12 July 1993 | Active |
22, Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, United Kingdom, CF23 9BW | Director | 12 April 1993 | Active |
40 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 12 July 1996 | Active |
30 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, CF23 9BW | Director | 25 July 2004 | Active |
17 Edward Nicholl Court Penylan, Cardiff, CF3 7BW | Director | 12 July 1996 | Active |
11 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 12 July 1993 | Active |
17 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
1st Floor Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 23 July 2010 | Active |
14 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 12 July 1996 | Active |
37 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 12 July 1993 | Active |
31 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
28 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, CF23 9BW | Director | 25 July 2004 | Active |
4, Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, United Kingdom, CF23 9BW | Director | 06 December 1994 | Active |
21 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, Wales, CF23 9BW | Director | 23 July 2010 | Active |
21 Edward Nicholl Court, Waterloo Road, Penylan, Cardiff, CF23 9BW | Director | 08 October 1999 | Active |
29 Edward Nicholl Court, Waterloo Road Penylan, Cardiff, CF3 7BW | Director | 11 November 1996 | Active |
35 Edward Nicholl Court, Cardiff, CF3 7BW | Director | - | Active |
Myrddin George John | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Edward Nicholl Court, Waterloo Road, Cardiff, United Kingdom, CF23 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Change person secretary company with change date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Officers | Appoint person secretary company with name date. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Officers | Termination secretary company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.