This company is commonly known as Woodville Court Management Limited. The company was founded 36 years ago and was given the registration number 02176324. The firm's registered office is in CARDIFF. You can find them at 21 St Andrews Crescent, , Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODVILLE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02176324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1987 |
End of financial year | : | 11 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 St Andrews Crescent, Cardiff, CF10 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Clive Crescent, Penarth, CF64 1AT | Director | 04 April 2007 | Active |
3 Woodville Court, Woodville Road, Cardiff, CF2 4DR | Secretary | 01 September 1997 | Active |
4 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR | Secretary | 01 October 1993 | Active |
9 Woodville Court, Woodville Road, Cardiff, CF2 4DR | Secretary | 12 December 1993 | Active |
2 Woodville Court, Woodville Road, Cardiff, CF24 4DR | Secretary | - | Active |
Flat 11 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR | Secretary | 13 December 1992 | Active |
6 Woodville Court, Woodville Road, Cardiff, CF2 4DR | Secretary | 01 January 1995 | Active |
12 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR | Secretary | 01 March 1997 | Active |
53 Church Road, Whitchurch, Cardiff, CF4 2DY | Secretary | 24 May 1999 | Active |
3 Woodville Court, Woodville Road, Cardiff, CF2 4DR | Director | 25 May 1999 | Active |
4 Woodville Court, Cardiff, CF24 4DR | Director | 05 April 2001 | Active |
4 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR | Director | 01 October 1993 | Active |
9 Woodville Court, Woodville Road, Cardiff, CF2 4DR | Director | - | Active |
Flat 11, Woodville Court, Woodville Road, CF2 4DR | Director | 04 September 1997 | Active |
2 Woodville Court, Cathays, Cardiff, CF2 4DR | Director | - | Active |
Flat 11 Woodville Court, Woodville Road Cathays, Cardiff, CF2 4DR | Director | 13 December 1992 | Active |
6 Woodville Court, Woodville Road, Cardiff, CF2 4DR | Director | 12 December 1993 | Active |
Mr Duncan Bryan Milward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 6, Clive Crescent, Penarth, Wales, CF64 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Address | Change registered office address company with date old address new address. | Download |
2015-04-02 | Officers | Termination secretary company with name termination date. | Download |
2015-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.