This company is commonly known as Gables (dinas Powis) Management Company Limited(the). The company was founded 42 years ago and was given the registration number 01638955. The firm's registered office is in SOUTH GLAM. You can find them at 46 Whitchurch Road, Cardiff, South Glam, . This company's SIC code is 98000 - Residents property management.
Name | : | GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01638955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Whitchurch Road, Cardiff, South Glam, CF4 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Whitchurch Road, Cardiff, CF14 3LX | Secretary | 14 April 2004 | Active |
46 Whitchurch Road, Cardiff, South Glam, CF4 3LX | Director | 01 October 2021 | Active |
46 Whitchurch Road, Cardiff, South Glam, CF4 3LX | Director | 29 August 2013 | Active |
46 Whitchurch Road, Cardiff, South Glam, CF4 3LX | Director | 29 October 2021 | Active |
46 Whitchurch Road, Cardiff, South Glam, CF4 3LX | Director | 02 June 2002 | Active |
22 The Gables, Dinas Powys, CF64 4DN | Secretary | 21 May 1991 | Active |
Oaklands, Argate Lane, St Andrews Major, CF64 4HD | Secretary | 29 April 2008 | Active |
21 The Gables, Dinas Powys, CF64 4DN | Secretary | - | Active |
46 Whitchurch Road, Cardiff, CF4 3LX | Secretary | 21 March 1994 | Active |
26 The Gables, The Southra, Dinas Powys, CF64 4DN | Director | 26 April 1999 | Active |
28 The Gables, Southra, Dinas Powys, CF64 4DN | Director | 15 April 1996 | Active |
Flat 4 The Gables, The Southra, Dinas Powys, CF64 4DN | Director | 08 May 2000 | Active |
5 The Gables, Southra, Dinas Powys, CF64 4DN | Director | 15 April 1996 | Active |
Flat 19 The Gables, Dinas Powys, CF64 4DN | Director | - | Active |
22 The Gables, Dinas Powys, CF64 4DN | Director | - | Active |
46 Whitchurch Road, Cardiff, South Glam, CF4 3LX | Director | 24 May 2007 | Active |
Flat 29 The Gables, Dinas Powys, CF64 4DN | Director | 25 June 2002 | Active |
16 The Gables, Dinas Powys, CF64 4DN | Director | 02 April 1998 | Active |
46 Whitchurch Road, Cardiff, South Glam, CF4 3LX | Director | 29 April 2008 | Active |
5 The Gables, The Southra, Dinas Powys, CF64 4DN | Director | 03 December 1997 | Active |
23 The Gables, Dinas Powys, CF64 4TW | Director | 03 August 2006 | Active |
Flat 7 The Gables, Dinas Powys, CF64 4DN | Director | 12 August 2003 | Active |
Flat19 The Gables, The Southra, Dinas Powys, CF64 4DN | Director | 03 July 2000 | Active |
11 The Gables, The Southra, Dinas Powys, CF64 4DN | Director | 06 July 2006 | Active |
24 The Gables, The Southra, Dinas Powys, CF64 4DN | Director | 17 April 1997 | Active |
Flat 20 The Gables, Dinas Powys, CF64 4DN | Director | - | Active |
Flat 21 The Gables, Dinas Powys, CF64 4DN | Director | - | Active |
46 Whitchurch Road, Cardiff, CF4 3LX | Director | 21 March 1994 | Active |
18 The Gables, Southra, Dinas Powys, CF64 4DN | Director | 11 November 2005 | Active |
28 The Gables, Southra, Dinas Powys, CF64 4DH | Director | 12 February 1998 | Active |
9 The Gables, Dinas Powys, CF64 4DN | Director | 27 April 1992 | Active |
30 The Gables, Southra, Dinas Powys, CF64 4DN | Director | 27 January 2006 | Active |
27 The Gables, Dinas Powys, CF64 4DN | Director | 27 April 1992 | Active |
6 Mill Close, Dinas Powys, CF64 4BR | Director | 03 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Officers | Change person director company with change date. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.