This company is commonly known as Seapoint (barry) Management Company Limited. The company was founded 42 years ago and was given the registration number 01600727. The firm's registered office is in CARDIFF. You can find them at The Crown House Wyndham Crescent, Canton, Cardiff, South Glamorgan. This company's SIC code is 98000 - Residents property management.
Name | : | SEAPOINT (BARRY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01600727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1981 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Crown House Wyndham Crescent, Canton, Cardiff, South Glamorgan, 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 9UP | Corporate Secretary | 27 May 2016 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 31 January 2024 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 31 January 2024 | Active |
28 Longmeadow Drive, Dinas Powys, CF64 4TB | Secretary | - | Active |
87, Verallo Drive, Cardiff, United Kingdom, CF11 8DT | Secretary | 30 January 2004 | Active |
33 Seapoint, The Knap, Barry, CF62 6TB | Secretary | 21 July 1992 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 07 February 2022 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 25 January 2022 | Active |
87, Verallo Drive, Cardiff, CF11 8DT | Director | 06 April 2016 | Active |
Castle Barn, Ty Ysaf Farm Castle Road, Cardiff, CF15 7JQ | Director | 09 August 2004 | Active |
34 Sea Point, The Knapp, Barry, CF62 6TB | Director | 19 June 2002 | Active |
87, Verallo Drive, Cardiff, United Kingdom, CF11 8DT | Director | 08 March 2010 | Active |
87, Verallo Drive, Cardiff, United Kingdom, CF11 8DT | Director | 21 June 2001 | Active |
Flat 26 Seapoint, The Knap, Barry, CF62 6TB | Director | 14 August 1995 | Active |
16 Seapoint, The Knap, Barry, CF62 6TB | Director | - | Active |
87, Verallo Drive, Cardiff, United Kingdom, CF11 8DT | Director | 09 August 2004 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 29 September 2008 | Active |
87, Verallo Drive, Cardiff, United Kingdom, CF11 8DT | Director | 08 March 2010 | Active |
Flat 5 Seapoint, The Knap, Barry, CF62 6TB | Director | - | Active |
Flat 4 Seapoint, The Knap, Barry, CF62 6TB | Director | - | Active |
5 Seapoint, Barry, CF62 6TB | Director | 19 June 2002 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 29 September 2017 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 15 October 2021 | Active |
28 Longmeadow Drive, Dinas Powys, CF64 4TB | Director | 20 July 1992 | Active |
87 Verallo Drive, Canton, Cardiff, CF11 8DT | Director | - | Active |
33 Seapoint, The Knap, Barry, CF62 6TB | Director | - | Active |
24 Sea Point, Barry, CF62 6TB | Director | 11 May 1998 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 14 May 2021 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 03 April 2016 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9UP | Director | 27 May 2016 | Active |
34 Sea Point, Barry, CF62 6TB | Director | 15 April 1996 | Active |
23 Sea Point, Barry, CF62 6TB | Director | 17 June 1999 | Active |
36 Leazes Avenue, Chaldon, Caterham, CR3 5AH | Director | 10 August 1998 | Active |
Flat 19 Seapoint, The Knap, Barry, CF62 6TB | Director | - | Active |
7 Seapoint, The Knap, Barry, CF62 6TB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Change corporate secretary company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.