NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
CARDIFF EDGER 516 LIMITED

Hellopages » Cardiff » Cardiff » CF10 3ZF

Company number 05515293
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address DUMFRIES HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3ZF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 6 . The most likely internet sites of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED are www.ng2phase3carparkmanagementcompany.co.uk, and www.ng2-phase-3-car-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.9 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ng2 Phase 3 Car Park Management Company Limited is a Private Limited Company. The company registration number is 05515293. Ng2 Phase 3 Car Park Management Company Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Ng2 Phase 3 Car Park Management Company Limited is Dumfries House Dumfries Place Cardiff Cf10 3zf. . CRESCENT HILL LIMITED is a Secretary of the company. GADSBY, Peter James is a Director of the company. SUTHERLAND, Andrew is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director HARRIS, Nicholas John has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CRESCENT HILL LIMITED
Appointed Date: 19 January 2011

Director
GADSBY, Peter James
Appointed Date: 14 October 2005
77 years old

Director
SUTHERLAND, Andrew
Appointed Date: 14 October 2005
64 years old

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 19 January 2011
Appointed Date: 14 October 2005

Secretary
CRESCENT HILL LIMITED
Resigned: 14 October 2005
Appointed Date: 21 July 2005

Director
HARRIS, Nicholas John
Resigned: 20 October 2008
Appointed Date: 14 October 2005
73 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 14 October 2005
Appointed Date: 21 July 2005

Persons With Significant Control

Boultbee (Arc) Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miller (Nottingham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Friends Provident Life Assurance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
17 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5

...
... and 42 more events
11 Nov 2005
New director appointed
11 Nov 2005
New director appointed
11 Nov 2005
New director appointed
19 Oct 2005
Company name changed edger 516 LIMITED\certificate issued on 19/10/05
21 Jul 2005
Incorporation