Company Information for ST DAVID'S MEWS MANAGEMENT COMPANY LIMITED
11 - 13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
|
Company Registration Number
03381773
Private Limited Company
Active |
Company Name | |
---|---|
ST DAVID'S MEWS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
11 - 13 PENHILL ROAD CARDIFF CAERDYDD CF11 9PQ Other companies in CF11 | |
Company Number | 03381773 | |
---|---|---|
Company ID Number | 03381773 | |
Date formed | 1997-06-05 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 13:06:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEEL & CO LTD |
||
PAUL MARTIN CONNELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE VENN |
Director | ||
PAUL MARTIN CONNELLY |
Company Secretary | ||
JON REDDY |
Director | ||
MALCOLM JOHN HAYES |
Director | ||
SIMON KONG |
Director | ||
RUTH HARRIS |
Director | ||
PAUL MARTIN CONNELLY |
Director | ||
JAMES NICHOLAS PARTRIDGE |
Company Secretary | ||
JAMES NICHOLAS PARTRIDGE |
Director | ||
RICHARD MOGER |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ANDREW DAVEY |
Company Secretary | ||
ANDREW DAVEY |
Director | ||
KEVIN DAVIES |
Director | ||
EMMA LOUISE REES |
Director | ||
RUTH JAMIESON |
Director | ||
GRAHAM HOWARD WICKHAM |
Company Secretary | ||
MCLEAN HOMES SOUTH WEST LIMITED |
Director | ||
YVETTE MICHELLE MORCOMBE |
Company Secretary | ||
WINSEC LIMITED |
Nominated Secretary | ||
WINDSOR HOUSE NOMINEES LIMITED |
Nominated Director | ||
WINSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLIARD COURT LTD. | Company Secretary | 2017-04-01 | CURRENT | 1995-01-12 | Active | |
ALFREDA COURT (WHITCHURCH) MAINTENANCE LIMITED | Company Secretary | 2016-06-10 | CURRENT | 1961-11-03 | Active | |
EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-11-03 | CURRENT | 2005-06-17 | Active | |
MANOR COURT LLANISHEN LIMITED | Company Secretary | 2015-03-04 | CURRENT | 2007-02-08 | Active | |
JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2002-09-09 | Active | |
HOWARD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-08-29 | CURRENT | 1972-03-10 | Active | |
107 CATHEDRAL ROAD LIMITED | Company Secretary | 2014-04-11 | CURRENT | 1992-02-18 | Active | |
ST DAVID'S COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 1994-02-25 | Active | |
PORTWAY (PENARTH) MANAGEMENT LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1987-03-03 | Active | |
BAKERS COURT MANAGEMENT LIMITED | Company Secretary | 2013-09-06 | CURRENT | 1983-06-01 | Active | |
MILLENNIUM VIEW MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2002-08-05 | Active | |
SHARECHANGE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-08-20 | CURRENT | 1988-07-05 | Active | |
ADVENTURERS QUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 1997-08-08 | Active | |
ARCHVIEW MANAGEMENT LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2011-12-01 | Active | |
BRITWAY COURT LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-06-28 | Active | |
WATERLOO GATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2002-10-02 | Active | |
CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-11-11 | CURRENT | 2002-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
04/04/23 STATEMENT OF CAPITAL GBP 37 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Paul Martin Connelly on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM The Crown House Wyndham Crescent Canton Cardiff CF11 9UH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2021-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2017-02-22 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 36 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Paul Martin Connelly on 2015-08-25 | |
CH01 | Director's details changed for Paul Martin Connelly on 2016-06-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR PAUL MARTIN CONNELLY on 2016-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE VENN | |
AP04 | Appointment of Seel & Co Ltd as company secretary on 2015-08-26 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 36 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 36 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL MARTIN CONNELLY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR PAUL MARTIN CONNELLY on 2013-03-21 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-06-05 | |
ANNOTATION | Clarification | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON REDDY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AR01 | 05/06/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM HAYES | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: CPM HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/08/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: BELCON HOUSE, ESSEX ROAD, HODDESDON, EN11 0DR | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/01 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/00; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST DAVID'S MEWS MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Debtors | 2014-03-31 | £ 0 |
Debtors | 2013-03-31 | £ 0 |
Shareholder Funds | 2014-03-31 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST DAVID'S MEWS MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |