This company is commonly known as Vista Court (penarth) Management Co Ltd. The company was founded 31 years ago and was given the registration number 02789476. The firm's registered office is in CARDIFF. You can find them at 208 208 Whitchurch Road, , Cardiff, Cardiff. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VISTA COURT (PENARTH) MANAGEMENT CO LTD |
---|---|---|
Company Number | : | 02789476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 208 208 Whitchurch Road, Cardiff, Cardiff, CF14 3NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208, Whitchurch Road, Cardiff, United Kingdom, CF14 3NB | Secretary | 20 October 2014 | Active |
7, Northcliffe Drive, Penarth, United Kingdom, CF64 1DW | Director | 26 November 2008 | Active |
1 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Director | 12 February 1993 | Active |
11 Vista Court, Northcliffe Drive, Penarth, Wales, CF64 1DW | Director | 22 September 2017 | Active |
2 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Director | 12 February 1993 | Active |
4 Vista Court Northcliffe Drive, Penarth, CF64 1DW | Secretary | 23 January 2001 | Active |
7 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Secretary | 18 October 2001 | Active |
11, Elm Grove Lane, Dinas Powys, CF64 4AU | Secretary | 28 May 2008 | Active |
10, Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Secretary | 22 February 2010 | Active |
13 Osprey Close, Lavernock Park, Penarth, CF64 5FD | Secretary | 13 March 2006 | Active |
15 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Secretary | 12 February 1993 | Active |
3, Vista Court, Penarth, CF64 1DW | Secretary | 17 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 1993 | Active |
8 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Director | 12 February 1993 | Active |
16, Northcliffe Drive, Penarth, Wales, CF64 1DW | Director | 28 October 2013 | Active |
4 Vista Court Northcliffe Drive, Penarth, CF64 1DW | Director | 14 January 1998 | Active |
11 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Director | 12 February 1993 | Active |
13 Vista Court, Northcliffe Drive, Penarth, CF64 1DW | Director | 15 November 2006 | Active |
208, 208 Whitchurch Road, Cardiff, CF14 3NB | Director | 20 February 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-20 | Officers | Termination director company with name termination date. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.