UKBizDB.co.uk

ESPLANADE MANAGEMENT (PORTHCAWL) LIMITED

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

This company is commonly known as Esplanade Management (porthcawl) Limited. The company was founded 20 years ago and was given the registration number 04970805. The firm's registered office is in CARDIFF. You can find them at Western Permanent Property, 46 Whitchurch Road, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESPLANADE MANAGEMENT (PORTHCAWL) LIMITED
Company Number:04970805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Secretary02 August 2011Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director24 February 2014Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director24 February 2014Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director13 August 2010Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director20 August 2008Active
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD

Secretary20 November 2003Active
42 Bull Street, Birmingham, B4 6AF

Secretary01 February 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 November 2003Active
Bisley House, Falcon Close, Quedgeley, Gloucester, GL2 4LY

Secretary08 February 2007Active
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS

Corporate Secretary04 November 2010Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director02 August 2011Active
49 Elmbridge Road, Gloucester, GL2 0NX

Director20 November 2003Active
44, Robson Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4EF

Director20 August 2008Active
10 Berrymead Road, Cyncoed, CF23 6QA

Director01 February 2006Active
15 Clos Rheidol, Caldicot, NP26 4JD

Director20 November 2003Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director30 September 2008Active
4 Talygarn Court, Talygarn Manor, Pontyclun, CF72 9UH

Director01 February 2006Active
39 The Manor, Llantarnam, Cwmbran, NP44 3AQ

Director20 November 2003Active
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

Director06 March 2014Active
13 Worlebury Hill Road, Worlebury, Weston Super Mare, BS22 9SG

Director20 November 2003Active
Holmwood House The Beeches, Mill Road, Lisvane, CF14 0UN

Director20 November 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 November 2003Active
20 Maes Y Nant, Creigiau, Cardiff, CF15 9EJ

Director01 February 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date no member list.

Download
2015-02-23Accounts

Accounts with accounts type dormant.

Download
2014-12-05Annual return

Annual return company with made up date no member list.

Download
2014-03-06Officers

Appoint person director company with name.

Download
2014-03-03Accounts

Accounts with accounts type dormant.

Download
2014-02-24Officers

Appoint person director company with name.

Download
2014-02-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.