UKBizDB.co.uk

THE PLAZA CARDIFF BAY (PHASE 2) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Plaza Cardiff Bay (phase 2) Management Company Limited. The company was founded 22 years ago and was given the registration number 04340140. The firm's registered office is in CARDIFF. You can find them at The Crown House, Wyndham Crescent, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE PLAZA CARDIFF BAY (PHASE 2) MANAGEMENT COMPANY LIMITED
Company Number:04340140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

Secretary09 March 2023Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director24 May 2016Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director01 November 2010Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director11 July 2019Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director03 July 2019Active
Long Acre Lisvane Road, Lisvane, Cardiff, CF4 5SG

Secretary21 April 2008Active
17, Whitewell Drive, Llantwit Major, Wales, CF61 1TA

Secretary01 November 2021Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 December 2001Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Corporate Secretary30 June 2016Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director24 May 2016Active
The Crown House, Wyndham Crescent, Cardiff, Wales, CF11 9UH

Director12 November 2013Active
108 High Street, Stevenage, SG1 3DW

Director14 December 2001Active
8 Roma House, Vellacott Close, Cardiff Bay, Cardiff, Wales, CF10 4AQ

Director16 September 2014Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director21 April 2008Active
24, Roma House, Vellacott Close, Cardiff, Wales, CF10 4AQ

Director01 November 2010Active
6 Amalfi House, Ffordd Garthorne, Cardiff Bay, CF10 4DA

Director11 June 2006Active
The Crown House, Wyndham Crescent, Cardiff, Wales, CF11 9UH

Director23 June 2008Active
3, Arrow Court, 84 West Cromwell Road, London, England, SW5 9QT

Director01 November 2010Active
31 Barletta House, Vellacott Close, Cardiff, CF10 4AF

Director01 February 2009Active
24 Barletta House, Vellacott Close, Cardiff, CF10 4AF

Director21 April 2008Active
3 Barletta House, Vellacott Close, Cardiff, Wales, CF10 4AF

Director18 November 2014Active
3 The Paddocks, Groes Faen, Pontyclun, CF72 8LE

Director21 April 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director04 December 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director14 December 2001Active

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
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-02-16Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Appoint person secretary company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Change corporate secretary company with change date.

Download
2021-01-21Officers

Change corporate secretary company with change date.

Download
2021-01-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.