CEFN COURT MANAGEMENT CO. LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4HQ

Company number 01159727
Status Active
Incorporation Date 8 February 1974
Company Type Private Limited Company
Address 8 CEFN COURT, STOW PARK CIRCLE, NEWPORT, NP20 4HQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 December 2016 with updates; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 9 . The most likely internet sites of CEFN COURT MANAGEMENT CO. LIMITED are www.cefncourtmanagementco.co.uk, and www.cefn-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Risca & Pontymister Rail Station is 3.9 miles; to Cwmbran Rail Station is 5.2 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cefn Court Management Co Limited is a Private Limited Company. The company registration number is 01159727. Cefn Court Management Co Limited has been working since 08 February 1974. The present status of the company is Active. The registered address of Cefn Court Management Co Limited is 8 Cefn Court Stow Park Circle Newport Np20 4hq. . STROUD, Teresa is a Director of the company. WOOD, Jim is a Director of the company. Secretary EDMUNDS, William John has been resigned. Secretary JARMAN, Alison Dawn has been resigned. Secretary PANGBOURNE, Ivy Helen has been resigned. Secretary SHEWRING, Christine has been resigned. Director DAVIES, Mary Hepburn has been resigned. Director DAVIES, Mary Hepburn has been resigned. Director DAVIS, George Michael has been resigned. Director EDMUNDS, William John has been resigned. Director EVANS, David Naughton has been resigned. Director HARDING, Kenneth Gordon has been resigned. Director LANZA, Nino has been resigned. Director LEWIS, Alan Raymond has been resigned. Director MORGAN, Joan has been resigned. Director SHINKWIN, Frances Mary has been resigned. The company operates in "Residents property management".


Current Directors

Director
STROUD, Teresa
Appointed Date: 20 May 2009
90 years old

Director
WOOD, Jim
Appointed Date: 15 March 2014
76 years old

Resigned Directors

Secretary
EDMUNDS, William John
Resigned: 15 March 2014
Appointed Date: 07 March 2005

Secretary
JARMAN, Alison Dawn
Resigned: 07 March 2005
Appointed Date: 24 February 2003

Secretary
PANGBOURNE, Ivy Helen
Resigned: 30 September 1999

Secretary
SHEWRING, Christine
Resigned: 24 February 2003
Appointed Date: 01 October 1999

Director
DAVIES, Mary Hepburn
Resigned: 15 March 2014
Appointed Date: 13 March 2007
95 years old

Director
DAVIES, Mary Hepburn
Resigned: 07 March 2005
Appointed Date: 29 April 1996
95 years old

Director
DAVIS, George Michael
Resigned: 21 January 2002
96 years old

Director
EDMUNDS, William John
Resigned: 13 March 2007
Appointed Date: 07 March 2005
86 years old

Director
EVANS, David Naughton
Resigned: 11 November 1995
104 years old

Director
HARDING, Kenneth Gordon
Resigned: 07 March 2005
108 years old

Director
LANZA, Nino
Resigned: 13 March 2007
Appointed Date: 07 March 2005
77 years old

Director
LEWIS, Alan Raymond
Resigned: 13 March 2007
Appointed Date: 07 March 2005
106 years old

Director
MORGAN, Joan
Resigned: 11 April 2009
Appointed Date: 13 March 2007
83 years old

Director
SHINKWIN, Frances Mary
Resigned: 07 March 2005
Appointed Date: 14 February 2000
96 years old

CEFN COURT MANAGEMENT CO. LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9

21 Dec 2015
Total exemption small company accounts made up to 30 September 2015
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9

...
... and 103 more events
15 Dec 1988
Return made up to 26/03/87; full list of members

14 Dec 1988
Restoration by order of the court

19 Aug 1986
Dissolution

13 May 1986
First gazette

08 Feb 1974
Incorporation