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.
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 | : |
|
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 |
---|---|---|---|
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Corporate Secretary | 01 April 2022 | Active |
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 18 June 2021 | Active |
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ | Director | 13 February 2017 | Active |
32 Windlass Court, Cardiff, CF1 5NG | Secretary | 03 December 2001 | Active |
4 Barquentine Place, Cardiff, CF10 4NG | Secretary | 20 December 2000 | Active |
Westerly South Road, Lympsham, Weston Super Mare, BS24 0DX | Secretary | 03 March 1994 | Active |
38 Windlass Court, Cardiff, CF1 5NG | Secretary | 24 January 1996 | Active |
32, Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Secretary | 28 March 2004 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 25 February 1994 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Corporate Secretary | 31 March 2014 | Active |
The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH | Director | 16 June 2011 | Active |
32 Windlass Court, Cardiff, CF1 5NG | Director | 24 January 1996 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 24 June 2008 | Active |
36 Windlass Court, Cardiff, CF1 5NG | Director | 24 January 1996 | Active |
41 Windlass Court, Baroventine Place Atlantic Wharf, Cardiff, CF15NG | Director | 24 January 1996 | Active |
41 Windlass Court Barquentine Place, Atlantic Wharf, Cardiff, CF1 5NG | Director | 17 March 1997 | Active |
4, Barquentine Place, Cardiff, United Kingdom, CF10 4NG | Director | 21 March 2014 | Active |
4 Barquentine Place, Cardiff, CF10 4NG | Director | 20 December 2000 | Active |
33 Windlass Court, Barquentine Place, Atlantic Wharf, CF10 4NG | Director | 04 June 2002 | Active |
14 Teilo Street, Cardiff, CF11 9JN | Director | 23 March 2004 | Active |
34 Windlass Court, Atlantic Wharf, Cardiff, CF10 4NG | Director | 03 December 2001 | Active |
18 Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Director | 04 March 2003 | Active |
22 Windlass Court, Cardiff, Cardiff, United Kingdom, CF10 4NG | Director | 13 February 2017 | Active |
37, Windlass Court, Cardiff, CF10 4NG | Director | 09 February 2009 | Active |
34 Birchwood Road, Penylan, Cardiff, CF23 5LJ | Director | 04 March 2003 | Active |
18 Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Director | 12 June 2007 | Active |
29 Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Director | 01 February 2005 | Active |
38 Windlass Court, Cardiff, CF1 5NG | Director | 24 January 1996 | Active |
22 Windlass Court, Barquentine Place, Cardiff, CF1 5NG | Director | 24 January 1996 | Active |
38 Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Director | 03 December 2001 | Active |
32, Windlass Court, Atlantic Wharf, Cardiff, United Kingdom, CF10 4NG | Director | 13 February 2017 | Active |
32 Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Director | 24 June 2008 | Active |
34 Windlass Court, Atlantic Wharf, Cardiff, CF10 4NG | Director | 23 March 2004 | Active |
10 Windlass Court, Barquentine Place, Cardiff, CF10 4NG | Director | 09 June 1999 | Active |
Barquentine Place, Cardiff, CF10 4NG | Director | 28 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Officers | Termination director company with name termination 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 |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Change corporate secretary company with change date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Officers | Change corporate secretary company with change date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.