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.
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 | : |
|
Registered Address | : | 4 Plas Treoda, Cardiff, Wales, CF14 1PT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, 4 Plas Treoda, Whitchurch, Cardiff, United Kingdom, CF14 1PT | Secretary | 19 August 2019 | Active |
Flat 5 John Conway House, 12 Herbert Mews, London, England, SW2 2YG | Director | 09 August 2012 | Active |
Y Bwthyn, Brynffynnon, Y Felinheli, Wales, LL56 4SX | Director | 23 June 2003 | Active |
4, Plas Treoda, Cardiff, Wales, CF14 1PT | Director | 20 March 2016 | Active |
136, Pettits Lane, Romford, England, RM1 4DX | Director | 17 September 2019 | Active |
Flat 3, 53-55 Wyeverne Road, Cathays, Cardiff, CF24 4BG | Secretary | 01 August 2001 | Active |
71 Wyrley Road, Witton, Birmingham, B6 7BT | Secretary | 01 December 2006 | Active |
53/55 Wyeverne Road, Cathays, Cardiff, CF24 4BG | Secretary | 01 July 1996 | Active |
20 Highwalls Road, Dinas Powys, CF64 4AJ | Secretary | 15 April 2003 | Active |
53-55 Wyeverne Road, Cardiff, CF2 4BG | Secretary | - | Active |
53-55 Wyeverne Road, Cardiff, CF2 4BG | Secretary | 12 March 1993 | Active |
Flat 3, 53-55 Wyeverne Road, Cathays, Cardiff, CF24 4BG | Director | 01 August 2001 | Active |
10 Rectory Close, Windsor, SL4 5ER | Director | 24 March 2003 | Active |
53/55 Wyeverne Road, Cathays, Cardiff, CF24 4BG | Director | 01 September 1994 | Active |
53-55 Wyeverne Road, Cardiff, CF2 4BG | Director | - | Active |
Flat 4 Wyverne Court, 53-55 Wyverne Road Cathays, Cardiff, CF2 4BG | Director | 12 March 1993 | Active |
53-55 Wyeverne Road, Cardiff, CF2 4BG | Director | - | Active |
19 Pantmawr Road, Whitchurch, Cardiff, CF14 7TA | Director | 07 October 1999 | Active |
53 55 Wyeverne Road, Cardiff, CF2 4BH | Director | 01 July 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person secretary company with name date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.