This company is commonly known as Frontsolid Property Management Limited. The company was founded 33 years ago and was given the registration number 02530080. The firm's registered office is in CARDIFF. You can find them at The Crown House, Wyndham Crescent, Canton, Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | FRONTSOLID PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02530080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Crown House, Wyndham Crescent, Canton, Cardiff, CF11 9UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Corporate Secretary | 04 May 2018 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 24 September 2003 | Active |
5 Hailey Court, Evansfield Road Llandaff North, Cardiff, CF4 2FA | Secretary | 13 May 1992 | Active |
5 Hailey Court, Evansfield Road, Cardiff, CF14 2EZ | Secretary | 24 September 2003 | Active |
3 Hailey Court, Evansfield Road, Cardiff, CF14 2EZ | Secretary | 24 November 1997 | Active |
Woodland View 3 Hightrees Court, Gilwern, Abergavenny, NP7 0AJ | Secretary | - | Active |
Crown House, Wyndham Crescent, Cardiff, United Kingdom, CF11 9UH | Secretary | 17 August 2011 | Active |
9 Hailey Court, Cardiff, CF4 2FA | Director | 13 May 1992 | Active |
5 Hailey Court, Evansfield Road Llandaff North, Cardiff, CF4 2FA | Director | 13 May 1992 | Active |
3 Hailey Court, Evansfield Road, Cardiff, CF14 2EZ | Director | 24 November 1997 | Active |
Woodland View 3 Hightrees Court, Gilwern, Abergavenny, NP7 0AJ | Director | - | Active |
Snatchwood Beaufort Road, Llangattock, Crickhowell, LD1 5EL | Director | - | Active |
6 Hailey Court, Evansfield Road, Cardiff, CF14 2EZ | Director | 08 September 1998 | Active |
10 Hailey Court, Evansfield Road Llandaff North, Cardiff, Wales, CF14 2EZ | Director | 21 April 1997 | Active |
The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH | Director | 01 August 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Officers | Change corporate secretary company with change date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Change corporate secretary company with change date. | Download |
2021-01-18 | Officers | Change corporate secretary company with change date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.