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.
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 | : |
|
Registered Address | : | The Crown House, Wyndham Crescent, Cardiff, Wales, CF11 9UH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX | Secretary | 09 March 2023 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 24 May 2016 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 01 November 2010 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 11 July 2019 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 03 July 2019 | Active |
Long Acre Lisvane Road, Lisvane, Cardiff, CF4 5SG | Secretary | 21 April 2008 | Active |
17, Whitewell Drive, Llantwit Major, Wales, CF61 1TA | Secretary | 01 November 2021 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 December 2001 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Corporate Secretary | 30 June 2016 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 24 May 2016 | Active |
The Crown House, Wyndham Crescent, Cardiff, Wales, CF11 9UH | Director | 12 November 2013 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 14 December 2001 | Active |
8 Roma House, Vellacott Close, Cardiff Bay, Cardiff, Wales, CF10 4AQ | Director | 16 September 2014 | Active |
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 21 April 2008 | Active |
24, Roma House, Vellacott Close, Cardiff, Wales, CF10 4AQ | Director | 01 November 2010 | Active |
6 Amalfi House, Ffordd Garthorne, Cardiff Bay, CF10 4DA | Director | 11 June 2006 | Active |
The Crown House, Wyndham Crescent, Cardiff, Wales, CF11 9UH | Director | 23 June 2008 | Active |
3, Arrow Court, 84 West Cromwell Road, London, England, SW5 9QT | Director | 01 November 2010 | Active |
31 Barletta House, Vellacott Close, Cardiff, CF10 4AF | Director | 01 February 2009 | Active |
24 Barletta House, Vellacott Close, Cardiff, CF10 4AF | Director | 21 April 2008 | Active |
3 Barletta House, Vellacott Close, Cardiff, Wales, CF10 4AF | Director | 18 November 2014 | Active |
3 The Paddocks, Groes Faen, Pontyclun, CF72 8LE | Director | 21 April 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 04 December 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 14 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | 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 |
2021-05-21 | Officers | Change person director company with change date. | 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 |
2021-05-21 | Officers | Change person director company with change date. | 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 |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Officers | Change corporate secretary company with change date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.