This company is commonly known as Hawthorn Gardens Management (caerleon) Limited. The company was founded 27 years ago and was given the registration number 03279044. 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 | : | HAWTHORN GARDENS MANAGEMENT (CAERLEON) LIMITED |
---|---|---|
Company Number | : | 03279044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
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 |
---|---|---|---|
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Corporate Secretary | 08 December 2021 | Active |
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 08 October 2008 | Active |
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 20 July 2009 | Active |
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 16 January 2008 | Active |
4 West Street, Axbridge, BS26 2AD | Secretary | 15 November 1996 | Active |
18 Hawthorn Gardens, Caerleon, Newport, NP18 1NX | Secretary | 02 July 1998 | Active |
The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH | Secretary | 11 November 2009 | Active |
Greensleeves, Lodge Road, Caerleon, Newport, NP18 3QX | Secretary | 23 December 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 15 November 1996 | Active |
The Crown House, Wyndham Crescent, Cardiff, CF11 9UH | Corporate Secretary | 01 January 2008 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Corporate Secretary | 04 May 2018 | Active |
26 Hawthorn Gardens, The Hawthorns, Caerleon, Newport, NP18 1NX | Director | 20 July 1999 | Active |
Flat 4 Hawthorn Gardens, Usk Road Caerleon, Newport, NP18 1NX | Director | 02 July 1998 | Active |
35 Hawthorn Gardens, The Hawthorns Caerleon, Newport, NP18 1NX | Director | 17 May 2007 | Active |
25 Hawthorn Gardens, Usk Road, Caerleon, NP6 1LX | Director | 02 July 1998 | Active |
17 Hawthorn Gardens, Usk Road Caerleon, Newport, NP18 1NX | Director | 02 July 1998 | Active |
Ffynnon Trisant, Church Street, Llantrisant, CF72 8EW | Director | 29 July 1998 | Active |
Flat 28 Hawthorn Gardens, Usk Road Caerleon, Newport, NP18 1NX | Director | 11 December 2002 | Active |
22 Hawthorn Gardens, The Hawthorns, Caerleon, Newport, NP18 1NX | Director | 20 July 1999 | Active |
5 Hawthorn Gardens, Usk Road, Caerleon, NP18 1NX | Director | 02 July 1998 | Active |
14 Hawthorn Gardens, Usk Road Caerleon, Newport, NP18 1NX | Director | 12 April 2001 | Active |
The Old House, 64 High Street, Marshfield, SN14 8LP | Director | 15 November 1996 | Active |
"Greensleeves", Lodge Road, Caerleon, Newport, NP18 3QX | Director | 12 April 2000 | Active |
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 17 May 2007 | Active |
32 Hawthorn Gardens, The Hawthorns Caerleon, Newport, NP18 1NX | Director | 02 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change corporate secretary company with change date. | Download |
2021-03-17 | 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 |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.