This company is commonly known as Stow Beeches Management Company Ltd. The company was founded 25 years ago and was given the registration number 03671022. The firm's registered office is in CARDIFF. You can find them at The Old Bank 46 - 48 Cardiff Road, Llandaff, Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | STOW BEECHES MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 03671022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank 46 - 48 Cardiff Road, Llandaff, Cardiff, CF5 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt 9 The Beeches, 15 Stow Park Circle, Newport, Wales, NP1044F | Secretary | 10 March 2017 | Active |
Apt 11 The Beeches, 11 Stow Park Circle, Newport, United Kingdom, NP20 4HF | Director | 10 April 2016 | Active |
The Beeches Apt 11, 15 Stow Park Circle, Newport, United Kingdom, NP20 4HF | Director | 10 April 2016 | Active |
Apt 11 The Beeches, 11 Stow Park Circle, Newport, United Kingdom, NP20 4HF | Director | 10 April 2016 | Active |
13 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Secretary | 18 February 2005 | Active |
13 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Secretary | 25 October 2002 | Active |
4 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Secretary | 09 July 2001 | Active |
13 Chepstow Road, Usk, NP5 1BL | Secretary | 12 February 1999 | Active |
7 The Beeches, Stow Park Circle, Newport, NP20 4HF | Secretary | 23 May 2003 | Active |
15, Stow Park Circle, Newport, United Kingdom, NP20 4HF | Secretary | 01 December 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 November 1998 | Active |
4 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 17 February 2005 | Active |
Apartment 3 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 17 February 2005 | Active |
13 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 18 February 2005 | Active |
Apartment No.11, Th Beeches, 15 Stow Park Circle, Newport, Uk, NP20 4HF | Director | 06 March 2015 | Active |
9 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 17 February 2005 | Active |
9 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 23 May 2003 | Active |
Apartment 10, 15 Stowpark Circle, Newport, NP20 4HE | Director | 22 November 2003 | Active |
1 The Beeches 15 Stow Park Circle, Newport, NP20 4HF | Director | 17 February 2003 | Active |
Apartment 5 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 01 November 2008 | Active |
13 Chepstow Road, Usk, NP5 1BL | Director | 12 February 1999 | Active |
7 The Beeches, Stow Park Circle, Newport, NP20 4HF | Director | 23 May 2003 | Active |
The Beeches Apt 11, 15 Stow Park Circle, Newport, United Kingdom, NP20 4HF | Director | 10 April 2016 | Active |
Flat 2, 15 Stow Park Circle, Newport, United Kingdom, NP20 4HF | Director | 15 July 2010 | Active |
Apartment 2 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 12 February 2005 | Active |
Apt 11 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 22 November 2003 | Active |
Apt 11 The Beeches, 15 Stow Park Circle, Newport, NP20 4HF | Director | 09 July 2001 | Active |
Apartment 11 The Beeches, 15 Stow Park Circle, Newport, United Kingdom, NP20 4HF | Director | 10 April 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-18 | Officers | Appoint person secretary company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Change person director company with change date. | Download |
2016-09-01 | Officers | Change person director company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.