HEOL-Y-COED FLAT MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 6HY

Company number 00884936
Status Active
Incorporation Date 4 August 1966
Company Type Private Limited Company
Address 42 HEOL Y BRYN, RHIWBINA, CARDIFF, SOUTH GLAMORGAN, WALES, CF14 6HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 35 ; Termination of appointment of Julie Veronica Jones as a secretary on 1 August 2015. The most likely internet sites of HEOL-Y-COED FLAT MANAGEMENT COMPANY LIMITED are www.heolycoedflatmanagementcompany.co.uk, and www.heol-y-coed-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Cardiff Queen Street Rail Station is 3.7 miles; to Cardiff Central Rail Station is 3.9 miles; to Barry Docks Rail Station is 8.7 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heol Y Coed Flat Management Company Limited is a Private Limited Company. The company registration number is 00884936. Heol Y Coed Flat Management Company Limited has been working since 04 August 1966. The present status of the company is Active. The registered address of Heol Y Coed Flat Management Company Limited is 42 Heol Y Bryn Rhiwbina Cardiff South Glamorgan Wales Cf14 6hy. . EVELEIGH, Graham William is a Secretary of the company. EVANS, Marilyn Beatrice is a Director of the company. EVELEIGH, Graham William is a Director of the company. FOORD, Caroline Christine is a Director of the company. HAM, Stephen Edwin is a Director of the company. JONES, Eirion is a Director of the company. JONES, Julie Veronica is a Director of the company. JONES, Meira Ellen Rees is a Director of the company. POWELL, Julie is a Director of the company. Secretary ASHLEY, Joan has been resigned. Secretary JONES, Julie Veronica has been resigned. Secretary MOODY, Pauline Elizabeth has been resigned. Secretary PHILLIPS, Mary Elizabeth has been resigned. Secretary THOMAS, Megan has been resigned. Director ASHLEY, Joan has been resigned. Director HULL, David Alan has been resigned. Director HULL, Frances Margaret has been resigned. Director LEWIS, Hilda Elizabeth has been resigned. Director LLEWELLYN, Sarah has been resigned. Director LLOYD-GRIFFITHS, Robert has been resigned. Director MOODY, Gerald Reuben George has been resigned. Director MOODY, Pauline Elizabeth has been resigned. Director OWEN, Arthur Trevor has been resigned. Director PHILLIPS, Mary Elizabeth has been resigned. Director PHILLIPS, Sharon has been resigned. Director PHILLIPS, Vincent Alan has been resigned. Director PRATT, Jacinth has been resigned. Director ROBERTS, Jean has been resigned. Director SPARKES, Lionel has been resigned. Director THOMAS, John Melvin has been resigned. Director THOMAS, Megan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVELEIGH, Graham William
Appointed Date: 01 August 2015

Director
EVANS, Marilyn Beatrice
Appointed Date: 20 February 2007
83 years old

Director
EVELEIGH, Graham William
Appointed Date: 31 July 2013
69 years old

Director
FOORD, Caroline Christine
Appointed Date: 30 November 2006
69 years old

Director
HAM, Stephen Edwin
Appointed Date: 07 January 2014
64 years old

Director
JONES, Eirion
Appointed Date: 01 November 2004
66 years old

Director
JONES, Julie Veronica
Appointed Date: 15 August 2003
69 years old

Director
JONES, Meira Ellen Rees
Appointed Date: 01 November 2004
62 years old

Director
POWELL, Julie
Appointed Date: 25 April 2013
58 years old

Resigned Directors

Secretary
ASHLEY, Joan
Resigned: 13 March 1994

Secretary
JONES, Julie Veronica
Resigned: 01 August 2015
Appointed Date: 06 June 2005

Secretary
MOODY, Pauline Elizabeth
Resigned: 30 March 2005
Appointed Date: 01 April 2003

Secretary
PHILLIPS, Mary Elizabeth
Resigned: 31 March 2003
Appointed Date: 10 September 1997

Secretary
THOMAS, Megan
Resigned: 10 March 1997
Appointed Date: 13 March 1994

Director
ASHLEY, Joan
Resigned: 07 January 2014
85 years old

Director
HULL, David Alan
Resigned: 20 February 2007
Appointed Date: 28 August 2003
82 years old

Director
HULL, Frances Margaret
Resigned: 20 February 2007
Appointed Date: 28 August 2003
82 years old

Director
LEWIS, Hilda Elizabeth
Resigned: 16 April 1999
112 years old

Director
LLEWELLYN, Sarah
Resigned: 02 June 2003
Appointed Date: 14 June 2000
54 years old

Director
LLOYD-GRIFFITHS, Robert
Resigned: 25 April 2013
Appointed Date: 28 October 1994
60 years old

Director
MOODY, Gerald Reuben George
Resigned: 31 July 2013
Appointed Date: 28 September 2004
101 years old

Director
MOODY, Pauline Elizabeth
Resigned: 31 July 2013
Appointed Date: 28 September 2001
92 years old

Director
OWEN, Arthur Trevor
Resigned: 15 August 2003
104 years old

Director
PHILLIPS, Mary Elizabeth
Resigned: 28 August 2003
Appointed Date: 03 April 1995
94 years old

Director
PHILLIPS, Sharon
Resigned: 30 November 2006
Appointed Date: 30 June 2003
65 years old

Director
PHILLIPS, Vincent Alan
Resigned: 30 November 2006
Appointed Date: 30 June 2003
91 years old

Director
PRATT, Jacinth
Resigned: 04 April 1995
101 years old

Director
ROBERTS, Jean
Resigned: 21 October 2000
Appointed Date: 10 July 1998
96 years old

Director
SPARKES, Lionel
Resigned: 31 January 1994
109 years old

Director
THOMAS, John Melvin
Resigned: 01 November 2004
92 years old

Director
THOMAS, Megan
Resigned: 30 August 1996
100 years old

HEOL-Y-COED FLAT MANAGEMENT COMPANY LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 35

28 Apr 2016
Termination of appointment of Julie Veronica Jones as a secretary on 1 August 2015
28 Apr 2016
Appointment of Mr Graham William Eveleigh as a secretary on 1 August 2015
28 Apr 2016
Registered office address changed from 2 Greenhill Court Heol Y Coed Rhiwbina Cardiff Glamorgan CF14 6JA to 42 Heol Y Bryn Rhiwbina Cardiff South Glamorgan CF14 6HY on 28 April 2016
...
... and 116 more events
09 Jun 1988
Return made up to 22/10/87; full list of members

27 May 1988
First gazette

08 Apr 1987
Secretary resigned;new secretary appointed

20 Mar 1987
Full accounts made up to 31 December 1985

20 Mar 1987
Return made up to 22/10/86; full list of members