UKBizDB.co.uk

RIDINGS MANAGEMENT (CYNCOED) LIMITED

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

This company is commonly known as Ridings Management (cyncoed) Limited. The company was founded 12 years ago and was given the registration number 08046717. The firm's registered office is in CARDIFF. You can find them at The Ridings Apartment 6, Bettws-y-coed Road, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIDINGS MANAGEMENT (CYNCOED) LIMITED
Company Number:08046717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Ridings Apartment 6, Bettws-y-coed Road, Cardiff, Wales, CF23 6PJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, The Ridings, Bettws-Y-Coed Road, Cardiff, Wales, CF23 6PJ

Director14 January 2016Active
Apartment 6, The Ridings, Bettws-Y-Coed Road, Cardiff, Wales, CF23 6PJ

Director14 January 2016Active
Apartment 2, The Ridings, Bettws-Y-Coed Road, Cardiff, Wales, CF23 6PJ

Director14 January 2016Active
3, Assembly Square, Britannia Quay, Cardiff Bay, United Kingdom, CF10 4PL

Corporate Secretary26 April 2012Active
The Counting House, Dunleavy Drive, Celtic Gateway, Cardiff, United Kingdom, CF11 0SN

Director26 April 2012Active
17, Wenallt Road, Cardiff, Wales, CF14 6SA

Director14 January 2016Active
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE

Director06 September 2012Active
3, Assembly Square, Britannia Quay, Cardiff Bay, United Kingdom, CF10 4PL

Corporate Director26 April 2012Active

People with Significant Control

Mrs Amanda Evelyn Facey
Notified on:07 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:17, Wenallt Road, Cardiff, Wales, CF14 6SA
Nature of control:
  • Significant influence or control
Mr John Loder
Notified on:07 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:Wales
Address:Apartment 1 69, Bettws-Y-Coed Road, Cardiff, Wales, CF23 6PJ
Nature of control:
  • Significant influence or control
Mr Bertram George Watkins
Notified on:07 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:Wales
Address:Apartment 6, 69 Bettws-Y-Coed Road, Cardiff, Wales, CF23 6PJ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Stewart Williams
Notified on:07 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Wales
Address:69, Bettws-Y-Coed Road, Cardiff, Wales, CF23 6PJ
Nature of control:
  • Significant influence or control

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
2024-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-04-01Address

Change registered office address company with date old address new address.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.