UKBizDB.co.uk

ST DAVID'S COURT NO. 3 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 No. 3 Management Company Limited. The company was founded 27 years ago and was given the registration number 03246601. 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 NO. 3 MANAGEMENT COMPANY LIMITED
Company Number:03246601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1996
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
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Corporate Secretary22 February 2019Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director08 December 2020Active
4 Corvette Court, Schooner Way, Cardiff, CF1 5NL

Secretary02 June 1998Active
3 Corvette Court, Cardiff, CF10 4NL

Secretary01 November 2002Active
35 Corvette Court, Cardiff, CF10 4NL

Secretary11 October 2001Active
12 Arundel Close, Lawn, Swindon, SN3 1JG

Secretary06 September 1996Active
21 Corvette Court, Schooner Way, Cardiff, CF10 4NL

Secretary23 March 1999Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary06 September 1996Active
15 Corvette Court, Atlantic Wharf, Cardiff, CF10 4NL

Director22 February 2005Active
24 Corvette Court, Cardiff, CF10 4NL

Director25 November 1999Active
2 Corvette Court, Cardiff, CF1 5NL

Director02 June 1998Active
14 Corvette Court, Schooner Way, Atlantic Wharf, Cardiff, CF10 4NL

Director02 August 2010Active
Ty'R Castell, Crwbin, Kidwelly, Carmarthen, Wales, SA17 5DR

Director29 March 2017Active
3 Corvette Court, Cardiff, CF10 4NL

Director23 March 1999Active
Manteg 4 Tonna Uchaf, Tonna, Neath, SA11 3JZ

Director25 November 1999Active
35 Corvette Court, Cardiff, CF10 4NL

Director25 November 1999Active
Flat 5 Corvette Court, Atlantic Wharf, Cardiff, CF10 4NL

Director02 June 1998Active
3 Corvette Court, Schooner Way, Cardiff, CF1 5NL

Director02 June 1998Active
Omicron, Windmill Hill Business Park, Swindon, SN5 6PA

Director06 September 1996Active
6 Corvette Court Schooner Way, Atlantic Wharf, Cardiff, CF1 5NL

Director02 June 1998Active
49 Breakwater House, Ferry Court, Cardiff Bay, Cardiff, United Kingdom, CF11 0JQ

Director10 May 2005Active
4 Corvette Court, Atlantic Court, Cardiff, CF10 4NL

Director02 June 1998Active
9 Corvette Court, Cardiff, CF10 4NL

Director23 March 1999Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director01 September 2020Active
21 Corvette Court, Schooner Way, Cardiff, CF10 4NL

Director02 June 1998Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director06 September 1996Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director06 September 1996Active

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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Change corporate secretary company with change date.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Change corporate secretary company with change date.

Download
2021-01-18Officers

Change corporate secretary company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Appoint corporate secretary company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.