THE PLAZA CARDIFF BAY (PHASE 2) MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 04340140
Status Active
Incorporation Date 14 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CROWN HOUSE, WYNDHAM CRESCENT, CARDIFF, WALES, CF11 9UH
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 seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Secretary's details changed for Seel & Co Ltd on 19 December 2016; Director's details changed for Miss Laura Colette Poulton on 27 October 2016. The most likely internet sites of THE PLAZA CARDIFF BAY (PHASE 2) MANAGEMENT COMPANY LIMITED are www.theplazacardiffbayphase2managementcompany.co.uk, and www.the-plaza-cardiff-bay-phase-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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.The Plaza Cardiff Bay Phase 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04340140. The Plaza Cardiff Bay Phase 2 Management Company Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of The Plaza Cardiff Bay Phase 2 Management Company Limited is The Crown House Wyndham Crescent Cardiff Wales Cf11 9uh. The company`s financial liabilities are £150.36k. It is £5.54k against last year. And the total assets are £162.42k, which is £6.21k against last year. SEEL & CO LTD is a Secretary of the company. AL-KHANCHI, Charlotte is a Director of the company. BECKLEY, Nicholas Geoffrey is a Director of the company. CRAIG, Keith John is a Director of the company. DUNNING, David Patrick is a Director of the company. PHILIP, Tanya is a Director of the company. POULTON, Laura Colette is a Director of the company. WILKINSON, Samuel James is a Director of the company. Secretary GRIFFITHS, Colin has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COSER, Richard John has been resigned. Director MACLEAN, Simon David has been resigned. Director PACKER, Michael John has been resigned. Director PIZARRO-DUHART, Rigoberto Alfonso has been resigned. Director REES, Michael Jeffrey has been resigned. Director SERVINI, Simon Daniel has been resigned. Director WOODROW, David has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the plaza cardiff bay (phase 2) management company Key Finiance

LIABILITIES £150.36k
+3%
CASH n/a
TOTAL ASSETS £162.42k
+3%
All Financial Figures

Current Directors

Secretary
SEEL & CO LTD
Appointed Date: 30 June 2016

Director
AL-KHANCHI, Charlotte
Appointed Date: 24 May 2016
37 years old

Director
BECKLEY, Nicholas Geoffrey
Appointed Date: 12 November 2013
42 years old

Director
CRAIG, Keith John
Appointed Date: 24 May 2016
63 years old

Director
DUNNING, David Patrick
Appointed Date: 21 April 2008
72 years old

Director
PHILIP, Tanya
Appointed Date: 23 June 2008
50 years old

Director
POULTON, Laura Colette
Appointed Date: 01 November 2010
41 years old

Director
WILKINSON, Samuel James
Appointed Date: 18 November 2014
37 years old

Resigned Directors

Secretary
GRIFFITHS, Colin
Resigned: 29 June 2016
Appointed Date: 21 April 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 April 2008
Appointed Date: 14 December 2001

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 04 December 2003
Appointed Date: 14 December 2001
38 years old

Director
COSER, Richard John
Resigned: 31 March 2016
Appointed Date: 16 September 2014
72 years old

Director
MACLEAN, Simon David
Resigned: 16 September 2014
Appointed Date: 01 November 2010
42 years old

Director
PACKER, Michael John
Resigned: 23 June 2008
Appointed Date: 11 June 2006
80 years old

Director
PIZARRO-DUHART, Rigoberto Alfonso
Resigned: 27 January 2015
Appointed Date: 01 November 2010
68 years old

Director
REES, Michael Jeffrey
Resigned: 08 February 2010
Appointed Date: 01 February 2009
47 years old

Director
SERVINI, Simon Daniel
Resigned: 02 November 2010
Appointed Date: 21 April 2008
45 years old

Director
WOODROW, David
Resigned: 16 September 2014
Appointed Date: 21 April 2008
80 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 21 April 2008
Appointed Date: 04 December 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 April 2008
Appointed Date: 14 December 2001

THE PLAZA CARDIFF BAY (PHASE 2) MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Dec 2016
Secretary's details changed for Seel & Co Ltd on 19 December 2016
27 Oct 2016
Director's details changed for Miss Laura Colette Poulton on 27 October 2016
30 Jun 2016
Registered office address changed from Long Acre Lisvane Road Cardiff CF14 0SG to The Crown House Wyndham Crescent Cardiff CF11 9UH on 30 June 2016
30 Jun 2016
Termination of appointment of Colin Griffiths as a secretary on 29 June 2016
...
... and 66 more events
19 Dec 2003
New director appointed
19 Dec 2003
Annual return made up to 14/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

18 Sep 2003
Full accounts made up to 31 December 2002
13 Dec 2002
Annual return made up to 14/12/02
14 Dec 2001
Incorporation