UKBizDB.co.uk

ROYAL BUILDINGS (PENARTH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Royal Buildings (penarth) Management Company Limited. The company was founded 16 years ago and was given the registration number 06446552. The firm's registered office is in PENARTH. You can find them at 10 Royal Buildings, Victoria Road, Penarth, Vale Of Glamorgan. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROYAL BUILDINGS (PENARTH) MANAGEMENT COMPANY LIMITED
Company Number:06446552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Royal Buildings, Victoria Road, Penarth, Vale Of Glamorgan, Wales, CF64 3ED
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Royal Buildings, Victoria Road, Penarth, Wales, CF64 3ED

Director01 March 2023Active
10 Royal Buildings, Victoria Road, Penarth, Wales, CF64 3ED

Director10 February 2018Active
54, Beechwood Drive, Penarth, Wales, CF64 3QZ

Director29 November 2018Active
5, Hollybush Terrace, Church Village, Pontypridd, Wales, CF38 1PP

Secretary06 December 2007Active
Flat 3, 10 Royal Buildings, Stanwell Road, Penarth, Wales, CF64 3ED

Secretary31 January 2017Active
5, Hollybush Terrace, Church Village, Pontypridd, Wales, CF38 1PP

Director06 December 2007Active
10 Royal Buildings, Victoria Road, Penarth, Wales, CF64 3ED

Director06 August 2019Active
Flat 3, 10 Royal Buildings, Stanwell Road, Penarth, Wales, CF64 3ED

Director31 January 2017Active

People with Significant Control

Mr Andrei Gagarin
Notified on:01 March 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:Wales
Address:10 Royal Buildings, Victoria Road, Penarth, Wales, CF64 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Vaughan Harris
Notified on:06 August 2019
Status:Active
Date of birth:November 1941
Nationality:Welsh
Country of residence:Wales
Address:10 Royal Buildings, Victoria Road, Penarth, Wales, CF64 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Leonard Tucker
Notified on:29 November 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Wales
Address:54, Beechwood Drive, Penarth, Wales, CF64 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matt Tucker
Notified on:01 January 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:Wales
Address:10 Royal Buildings, Victoria Road, Penarth, Wales, CF64 3ED
Nature of control:
  • Right to appoint and remove directors
Mr Owen Edward James
Notified on:01 January 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Wales
Address:10 Royal Buildings, Flat 2, Penarth, Wales, CF64 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Elizabeth Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Wales
Address:5, Hollybush Terrace, Pontypridd, Wales, CF38 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Melvyn Richard Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:Wales
Address:5, Hollybush Terrace, Pontypridd, Wales, CF38 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Officers

Change person director company with change date.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Capital

Capital allotment shares.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.