UKBizDB.co.uk

WYVERNE COURT MANAGEMENT COMPANY (CARDIFF) LIMITED

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

This company is commonly known as Wyverne Court Management Company (cardiff) Limited. The company was founded 35 years ago and was given the registration number 02322350. The firm's registered office is in CARDIFF. You can find them at 4 Plas Treoda, , Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WYVERNE COURT MANAGEMENT COMPANY (CARDIFF) LIMITED
Company Number:02322350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Plas Treoda, Cardiff, Wales, CF14 1PT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, 4 Plas Treoda, Whitchurch, Cardiff, United Kingdom, CF14 1PT

Secretary19 August 2019Active
Flat 5 John Conway House, 12 Herbert Mews, London, England, SW2 2YG

Director09 August 2012Active
Y Bwthyn, Brynffynnon, Y Felinheli, Wales, LL56 4SX

Director23 June 2003Active
4, Plas Treoda, Cardiff, Wales, CF14 1PT

Director20 March 2016Active
136, Pettits Lane, Romford, England, RM1 4DX

Director17 September 2019Active
Flat 3, 53-55 Wyeverne Road, Cathays, Cardiff, CF24 4BG

Secretary01 August 2001Active
71 Wyrley Road, Witton, Birmingham, B6 7BT

Secretary01 December 2006Active
53/55 Wyeverne Road, Cathays, Cardiff, CF24 4BG

Secretary01 July 1996Active
20 Highwalls Road, Dinas Powys, CF64 4AJ

Secretary15 April 2003Active
53-55 Wyeverne Road, Cardiff, CF2 4BG

Secretary-Active
53-55 Wyeverne Road, Cardiff, CF2 4BG

Secretary12 March 1993Active
Flat 3, 53-55 Wyeverne Road, Cathays, Cardiff, CF24 4BG

Director01 August 2001Active
10 Rectory Close, Windsor, SL4 5ER

Director24 March 2003Active
53/55 Wyeverne Road, Cathays, Cardiff, CF24 4BG

Director01 September 1994Active
53-55 Wyeverne Road, Cardiff, CF2 4BG

Director-Active
Flat 4 Wyverne Court, 53-55 Wyverne Road Cathays, Cardiff, CF2 4BG

Director12 March 1993Active
53-55 Wyeverne Road, Cardiff, CF2 4BG

Director-Active
19 Pantmawr Road, Whitchurch, Cardiff, CF14 7TA

Director07 October 1999Active
53 55 Wyeverne Road, Cardiff, CF2 4BH

Director01 July 1996Active

People with Significant Control

Mrs Aileen Eliabeth Davis
Notified on:17 November 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:71 Wyrley Road, Birmingham, B6 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Noel Bryant
Notified on:17 November 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Wales
Address:4, Plas Treoda, Cardiff, Wales, CF14 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-22Address

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

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.