ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 4NR

Company number 01999874
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 130 CRWYS ROAD, CARDIFF, WALES, CF24 4NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Catherine Capeling as a director on 1 March 2016; Appointment of Dr David Simpson as a secretary on 15 June 2016. The most likely internet sites of ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED are www.stgermanscourtmanagementcompany.co.uk, and www.st-german-s-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.1 miles; to Cardiff Central Rail Station is 1.4 miles; to Barry Docks Rail Station is 7.4 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St German S Court Management Company Limited is a Private Limited Company. The company registration number is 01999874. St German S Court Management Company Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of St German S Court Management Company Limited is 130 Crwys Road Cardiff Wales Cf24 4nr. The company`s financial liabilities are £0.22k. It is £-0.85k against last year. The cash in hand is £1.82k. It is £0.79k against last year. And the total assets are £1.82k, which is £0.79k against last year. SIMPSON, David, Dr is a Secretary of the company. HALE, Mark Henry is a Director of the company. PHILLIPS, Kelvyn William is a Director of the company. WHITE, Richard John, Dr is a Director of the company. WILLIAMS, Dean Lawrence is a Director of the company. Secretary PENN, Michael John has been resigned. Secretary SIMPSON, David Hylton has been resigned. Director ASHLEIGH-THOMAS, Emma Louise has been resigned. Director ASHLEY, Janet Lynn has been resigned. Director BISSET, Julie has been resigned. Director CADENNE DE LANNOY, Lucinda Rose has been resigned. Director CANTOR, Caroline Mary has been resigned. Director CAPELING, Catherine has been resigned. Director FAIRWEATHER, Victoria Louise has been resigned. Director FORREST, Mark has been resigned. Director GERMAIN, Claire Rebecca has been resigned. Director GRIFFITHS, John Price has been resigned. Director JACOBS, Nicola has been resigned. Director JONGER, Jan Jaap has been resigned. Director MULLER, Sarah Ann has been resigned. Director NEWMAN, John Rhys has been resigned. Director PENN, Michael John has been resigned. Director PERRY, Toni has been resigned. Director QUINN, Rachel Louise has been resigned. Director RADWANSKA, Maria Teresa has been resigned. Director WORLEY, Sarah has been resigned. The company operates in "Residents property management".


st. german's court management company Key Finiance

LIABILITIES £0.22k
-80%
CASH £1.82k
+76%
TOTAL ASSETS £1.82k
+76%
All Financial Figures

Current Directors

Secretary
SIMPSON, David, Dr
Appointed Date: 15 June 2016

Director
HALE, Mark Henry
Appointed Date: 12 March 2010
58 years old

Director
PHILLIPS, Kelvyn William
Appointed Date: 13 August 2001
72 years old

Director
WHITE, Richard John, Dr
Appointed Date: 12 March 2010
76 years old

Director
WILLIAMS, Dean Lawrence
Appointed Date: 12 March 2010
53 years old

Resigned Directors

Secretary
PENN, Michael John
Resigned: 17 August 2001

Secretary
SIMPSON, David Hylton
Resigned: 31 December 2008
Appointed Date: 18 August 2001

Director
ASHLEIGH-THOMAS, Emma Louise
Resigned: 26 January 2000
Appointed Date: 03 September 1997
55 years old

Director
ASHLEY, Janet Lynn
Resigned: 19 December 1994
64 years old

Director
BISSET, Julie
Resigned: 12 December 2003
Appointed Date: 13 August 2001
63 years old

Director
CADENNE DE LANNOY, Lucinda Rose
Resigned: 25 February 2005
Appointed Date: 13 August 2001
81 years old

Director
CANTOR, Caroline Mary
Resigned: 18 December 1999
62 years old

Director
CAPELING, Catherine
Resigned: 01 March 2016
Appointed Date: 12 March 2010
48 years old

Director
FAIRWEATHER, Victoria Louise
Resigned: 21 October 2014
Appointed Date: 12 March 2010
45 years old

Director
FORREST, Mark
Resigned: 12 December 2003
Appointed Date: 18 June 2000
56 years old

Director
GERMAIN, Claire Rebecca
Resigned: 01 September 2015
Appointed Date: 12 March 2010
47 years old

Director
GRIFFITHS, John Price
Resigned: 03 September 1997
Appointed Date: 30 October 1995
56 years old

Director
JACOBS, Nicola
Resigned: 14 April 1993
62 years old

Director
JONGER, Jan Jaap
Resigned: 16 July 2004
Appointed Date: 13 August 2001
53 years old

Director
MULLER, Sarah Ann
Resigned: 17 October 2001
Appointed Date: 16 October 2000
49 years old

Director
NEWMAN, John Rhys
Resigned: 03 September 1997
Appointed Date: 26 July 1993
55 years old

Director
PENN, Michael John
Resigned: 17 August 2001
69 years old

Director
PERRY, Toni
Resigned: 22 November 2001
Appointed Date: 30 October 1995
58 years old

Director
QUINN, Rachel Louise
Resigned: 07 July 2014
Appointed Date: 01 March 2010
54 years old

Director
RADWANSKA, Maria Teresa
Resigned: 24 November 1993
58 years old

Director
WORLEY, Sarah
Resigned: 19 January 2001
Appointed Date: 03 September 1997
54 years old

ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Termination of appointment of Catherine Capeling as a director on 1 March 2016
18 Jul 2016
Appointment of Dr David Simpson as a secretary on 15 June 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Registered office address changed from 14 st German's Court Metal Street Cardiff CF24 0JS to 130 Crwys Road Cardiff CF24 4NR on 23 May 2016
...
... and 118 more events
05 Jul 1986
Secretary resigned;new secretary appointed

02 Jul 1986
Gazettable document

02 Jul 1986
Registered office changed on 02/07/86 from: jordan house, 47 brunswick place, london, N1 6EE

02 Jul 1986
Director resigned;new director appointed

25 Jun 1986
Company name changed residents management (no. 53) li mited\certificate issued on 25/06/86

ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED Charges

5 November 1986
Legal charge
Delivered: 26 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. German's court metal street cardiff south glamorgan…