Warning: file_put_contents(c/229ea9fb8e3382f0db055151079242e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ba7a57c65b8397e1f01bc0e5a9602303.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
St David's Court Management Company Limited, CF11 9UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST DAVID'S COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St David's Court Management Company Limited. The company was founded 30 years ago and was given the registration number 02902470. 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.

Company Information

Name:ST DAVID'S COURT MANAGEMENT COMPANY LIMITED
Company Number:02902470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Crown House, Wyndham Crescent, Canton, Cardiff, CF11 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Corporate Secretary01 April 2022Active
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Director18 June 2021Active
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Director13 February 2017Active
32 Windlass Court, Cardiff, CF1 5NG

Secretary03 December 2001Active
4 Barquentine Place, Cardiff, CF10 4NG

Secretary20 December 2000Active
Westerly South Road, Lympsham, Weston Super Mare, BS24 0DX

Secretary03 March 1994Active
38 Windlass Court, Cardiff, CF1 5NG

Secretary24 January 1996Active
32, Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Secretary28 March 2004Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary25 February 1994Active
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ

Corporate Secretary31 March 2014Active
The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH

Director16 June 2011Active
32 Windlass Court, Cardiff, CF1 5NG

Director24 January 1996Active
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director24 June 2008Active
36 Windlass Court, Cardiff, CF1 5NG

Director24 January 1996Active
41 Windlass Court, Baroventine Place Atlantic Wharf, Cardiff, CF15NG

Director24 January 1996Active
41 Windlass Court Barquentine Place, Atlantic Wharf, Cardiff, CF1 5NG

Director17 March 1997Active
4, Barquentine Place, Cardiff, United Kingdom, CF10 4NG

Director21 March 2014Active
4 Barquentine Place, Cardiff, CF10 4NG

Director20 December 2000Active
33 Windlass Court, Barquentine Place, Atlantic Wharf, CF10 4NG

Director04 June 2002Active
14 Teilo Street, Cardiff, CF11 9JN

Director23 March 2004Active
34 Windlass Court, Atlantic Wharf, Cardiff, CF10 4NG

Director03 December 2001Active
18 Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Director04 March 2003Active
22 Windlass Court, Cardiff, Cardiff, United Kingdom, CF10 4NG

Director13 February 2017Active
37, Windlass Court, Cardiff, CF10 4NG

Director09 February 2009Active
34 Birchwood Road, Penylan, Cardiff, CF23 5LJ

Director04 March 2003Active
18 Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Director12 June 2007Active
29 Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Director01 February 2005Active
38 Windlass Court, Cardiff, CF1 5NG

Director24 January 1996Active
22 Windlass Court, Barquentine Place, Cardiff, CF1 5NG

Director24 January 1996Active
38 Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Director03 December 2001Active
32, Windlass Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4NG

Director13 February 2017Active
32 Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Director24 June 2008Active
34 Windlass Court, Atlantic Wharf, Cardiff, CF10 4NG

Director23 March 2004Active
10 Windlass Court, Barquentine Place, Cardiff, CF10 4NG

Director09 June 1999Active
Barquentine Place, Cardiff, CF10 4NG

Director28 February 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-04-12Officers

Appoint corporate secretary company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2021-03-22Address

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

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Change corporate secretary company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.