EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED
CANTON

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 02744023
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address THE CROWN HOUSE, WYNDHAM CRESCENT, CANTON, CARDIFF, CF11 9UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED are www.ebbwcourtpropertymanagementcompany.co.uk, and www.ebbw-court-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.2 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebbw Court Property Management Company Limited is a Private Limited Company. The company registration number is 02744023. Ebbw Court Property Management Company Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of Ebbw Court Property Management Company Limited is The Crown House Wyndham Crescent Canton Cardiff Cf11 9uh. . SEEL, Anthony Michael is a Secretary of the company. DUGGAN, Sarah is a Director of the company. THOMAS, Anthony Paul is a Director of the company. THOMAS, Margaret Sian is a Director of the company. WILBRAHAM, Catherine is a Director of the company. Secretary DAVIES, Langley John has been resigned. Secretary GILL, Nigel has been resigned. Secretary SEEL, Anthony Michael has been resigned. Secretary THOMAS, Theo John has been resigned. Secretary R H SEEL & COMPANY has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORCORAN, Stephen John has been resigned. Director DAVIES, Langley John has been resigned. Director GILL, Nigel has been resigned. Director HARRIS, Desmond John has been resigned. Director HARRIS, Patricia has been resigned. Director HENLEY, Christopher Kevin has been resigned. Director MORGAN, Nigel Llewelyn Trevor has been resigned. Director POWER, Rachael Anne has been resigned. Director ROBERTS, Alan David has been resigned. Director SCULL, Timothy Pritchard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SEEL, Anthony Michael
Appointed Date: 20 September 2010

Director
DUGGAN, Sarah
Appointed Date: 11 September 2009
41 years old

Director
THOMAS, Anthony Paul
Appointed Date: 30 November 1998
67 years old

Director
THOMAS, Margaret Sian
Appointed Date: 05 April 2004
76 years old

Director
WILBRAHAM, Catherine
Appointed Date: 01 October 2011
54 years old

Resigned Directors

Secretary
DAVIES, Langley John
Resigned: 28 September 1995
Appointed Date: 15 October 1992

Secretary
GILL, Nigel
Resigned: 14 June 1999
Appointed Date: 20 September 1995

Secretary
SEEL, Anthony Michael
Resigned: 20 September 2008
Appointed Date: 13 February 2001

Secretary
THOMAS, Theo John
Resigned: 06 November 2000
Appointed Date: 14 June 1999

Secretary
R H SEEL & COMPANY
Resigned: 10 November 2009
Appointed Date: 20 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1992
Appointed Date: 01 September 1992

Director
CORCORAN, Stephen John
Resigned: 28 January 1997
Appointed Date: 20 September 1995
54 years old

Director
DAVIES, Langley John
Resigned: 28 September 1995
Appointed Date: 15 October 1992
66 years old

Director
GILL, Nigel
Resigned: 01 August 2003
Appointed Date: 20 September 1995
60 years old

Director
HARRIS, Desmond John
Resigned: 19 August 1999
Appointed Date: 24 November 1997
94 years old

Director
HARRIS, Patricia
Resigned: 05 May 2000
Appointed Date: 20 September 1995
71 years old

Director
HENLEY, Christopher Kevin
Resigned: 16 May 2013
Appointed Date: 20 September 1995
66 years old

Director
MORGAN, Nigel Llewelyn Trevor
Resigned: 28 September 1995
Appointed Date: 15 October 1992
81 years old

Director
POWER, Rachael Anne
Resigned: 19 January 2015
Appointed Date: 10 March 2007
50 years old

Director
ROBERTS, Alan David
Resigned: 01 September 1997
Appointed Date: 27 January 1997
69 years old

Director
SCULL, Timothy Pritchard
Resigned: 19 January 2001
Appointed Date: 27 January 1997
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 1992
Appointed Date: 01 September 1992

EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Dec 2015
Termination of appointment of Rachael Anne Power as a director on 19 January 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 14

...
... and 90 more events
01 Feb 1993
Ad 10/12/92-20/01/93 £ si 4@1=4 £ ic 2/6

26 Nov 1992
New secretary appointed;director resigned;new director appointed

26 Nov 1992
Secretary resigned;director resigned;new director appointed

26 Nov 1992
Registered office changed on 26/11/92 from: 2 baches street london N1 6UB

01 Sep 1992
Incorporation