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.
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 | : |
|
Registered Address | : | Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Secretary | 02 August 2011 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 24 February 2014 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 24 February 2014 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 13 August 2010 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 20 August 2008 | Active |
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD | Secretary | 20 November 2003 | Active |
42 Bull Street, Birmingham, B4 6AF | Secretary | 01 February 2006 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 November 2003 | Active |
Bisley House, Falcon Close, Quedgeley, Gloucester, GL2 4LY | Secretary | 08 February 2007 | Active |
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS | Corporate Secretary | 04 November 2010 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 02 August 2011 | Active |
49 Elmbridge Road, Gloucester, GL2 0NX | Director | 20 November 2003 | Active |
44, Robson Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4EF | Director | 20 August 2008 | Active |
10 Berrymead Road, Cyncoed, CF23 6QA | Director | 01 February 2006 | Active |
15 Clos Rheidol, Caldicot, NP26 4JD | Director | 20 November 2003 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 30 September 2008 | Active |
4 Talygarn Court, Talygarn Manor, Pontyclun, CF72 9UH | Director | 01 February 2006 | Active |
39 The Manor, Llantarnam, Cwmbran, NP44 3AQ | Director | 20 November 2003 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 06 March 2014 | Active |
13 Worlebury Hill Road, Worlebury, Weston Super Mare, BS22 9SG | Director | 20 November 2003 | Active |
Holmwood House The Beeches, Mill Road, Lisvane, CF14 0UN | Director | 20 November 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 November 2003 | Active |
20 Maes Y Nant, Creigiau, Cardiff, CF15 9EJ | Director | 01 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-05 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-06 | Officers | Appoint person director company with name. | Download |
2014-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-24 | Officers | Appoint person director company with name. | Download |
2014-02-24 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.