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.
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 | : |
|
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 | 22 February 2019 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 08 December 2020 | Active |
4 Corvette Court, Schooner Way, Cardiff, CF1 5NL | Secretary | 02 June 1998 | Active |
3 Corvette Court, Cardiff, CF10 4NL | Secretary | 01 November 2002 | Active |
35 Corvette Court, Cardiff, CF10 4NL | Secretary | 11 October 2001 | Active |
12 Arundel Close, Lawn, Swindon, SN3 1JG | Secretary | 06 September 1996 | Active |
21 Corvette Court, Schooner Way, Cardiff, CF10 4NL | Secretary | 23 March 1999 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 06 September 1996 | Active |
15 Corvette Court, Atlantic Wharf, Cardiff, CF10 4NL | Director | 22 February 2005 | Active |
24 Corvette Court, Cardiff, CF10 4NL | Director | 25 November 1999 | Active |
2 Corvette Court, Cardiff, CF1 5NL | Director | 02 June 1998 | Active |
14 Corvette Court, Schooner Way, Atlantic Wharf, Cardiff, CF10 4NL | Director | 02 August 2010 | Active |
Ty'R Castell, Crwbin, Kidwelly, Carmarthen, Wales, SA17 5DR | Director | 29 March 2017 | Active |
3 Corvette Court, Cardiff, CF10 4NL | Director | 23 March 1999 | Active |
Manteg 4 Tonna Uchaf, Tonna, Neath, SA11 3JZ | Director | 25 November 1999 | Active |
35 Corvette Court, Cardiff, CF10 4NL | Director | 25 November 1999 | Active |
Flat 5 Corvette Court, Atlantic Wharf, Cardiff, CF10 4NL | Director | 02 June 1998 | Active |
3 Corvette Court, Schooner Way, Cardiff, CF1 5NL | Director | 02 June 1998 | Active |
Omicron, Windmill Hill Business Park, Swindon, SN5 6PA | Director | 06 September 1996 | Active |
6 Corvette Court Schooner Way, Atlantic Wharf, Cardiff, CF1 5NL | Director | 02 June 1998 | Active |
49 Breakwater House, Ferry Court, Cardiff Bay, Cardiff, United Kingdom, CF11 0JQ | Director | 10 May 2005 | Active |
4 Corvette Court, Atlantic Court, Cardiff, CF10 4NL | Director | 02 June 1998 | Active |
9 Corvette Court, Cardiff, CF10 4NL | Director | 23 March 1999 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 01 September 2020 | Active |
21 Corvette Court, Schooner Way, Cardiff, CF10 4NL | Director | 02 June 1998 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Director | 06 September 1996 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Director | 06 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Change corporate secretary company with change date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Officers | Change corporate secretary company with change date. | Download |
2021-01-18 | Officers | Change corporate secretary company with change date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.