This company is commonly known as Spotground Property Management Limited. The company was founded 32 years ago and was given the registration number 02664901. The firm's registered office is in CANTON. You can find them at The Crown House, Wyndham Crescent, Canton, Cardiff. This company's SIC code is 98000 - Residents property management.
Name | : | SPOTGROUND PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02664901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1991 |
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 |
---|---|---|---|
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Corporate Secretary | 23 February 2023 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 30 March 2021 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 15 August 2013 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 02 May 2019 | Active |
19 Cyncoed Place, Cyncoed, Cardiff, | Secretary | 12 December 1991 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Secretary | 08 December 2003 | Active |
Flat 4 Caernarfon Court, Pontcanna, Cardiff, CF11 9NU | Secretary | 07 March 2001 | Active |
Castle Edge, St Quentins Hill Llanblethin, Cowbridge, | Secretary | 31 December 1995 | Active |
Flat 1, Caernavon Court, Conway Road Cardiff, | Secretary | 07 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 November 1991 | Active |
Flat 11 Caernarvon Court, Conway Road, Pontcanna, Cardiff, United Kingdom, CF11 9NU | Director | 15 August 2013 | Active |
Flat 12 Caernarvon Court, Conway Road, Cardiff, CF1 9NU | Director | 31 May 1997 | Active |
19 Cyncoed Place, Cyncoed, Cardiff, | Director | 12 December 1991 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 07 March 2001 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 15 August 2013 | Active |
13 Caernarvon Court, Conway Road Pontcanna, Cardiff, CF11 9NU | Director | 07 March 2001 | Active |
Flat 4 Caernarfon Court, Pontcanna, Cardiff, CF11 9NU | Director | 07 March 2001 | Active |
Castle Edge, St Quentins Hill Llanblethin, Cowbridge, | Director | 12 December 1991 | Active |
Castle Edge St Quentins Hill, Llanblethian, Cowbridge, CF71 7JZ | Director | 31 December 1995 | Active |
Flat 1, Caernavon Court, Conway Road Cardiff, | Director | 07 April 1997 | Active |
Flat 2 Caernarvon Court, Conway Road, Cardiff, CF1 9NU | Director | 07 April 1997 | Active |
14 Caernarvon Court, Conway Road, Cardiff, CF11 9NU | Director | 07 March 2001 | Active |
8 Caernarvon Court, Conway Road, Cardiff, CF11 9NU | Director | 07 March 2001 | Active |
7 Caernarvon Court, Conway Road, Cardiff, CF11 9NU | Director | 20 November 2007 | Active |
2, Caernarvon Court, Conway Road Pontcanna, Cardiff, CA1 9NY | Director | 15 July 2009 | Active |
Flat 6 Caernarvon Court, Conway Road, Cardiff, CF11 9NU | Director | 20 October 1997 | Active |
Flat 11 Caernarvon Court, Conway Road, Cardiff, CF1 9NU | Director | 31 August 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person secretary company with change date. | Download |
2021-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.