ST DAVID'S COURT (NEWPORT ROAD) MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 2US

Company number 04124954
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address 23 CAMBRIAN GROVE, MARSHFIELD, CARDIFF, CF3 2US
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 9 . The most likely internet sites of ST DAVID'S COURT (NEWPORT ROAD) MANAGEMENT COMPANY LIMITED are www.stdavidscourtnewportroadmanagementcompany.co.uk, and www.st-david-s-court-newport-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. St David S Court Newport Road Management Company Limited is a Private Limited Company. The company registration number is 04124954. St David S Court Newport Road Management Company Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of St David S Court Newport Road Management Company Limited is 23 Cambrian Grove Marshfield Cardiff Cf3 2us. The company`s financial liabilities are £1.82k. It is £0.12k against last year. . MEBRAHTU, Aida is a Secretary of the company. GUARNO, Rita is a Director of the company. MEBRAHTU, Aida is a Director of the company. Secretary MULLINS, David Kenneth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BEVAN, Helen has been resigned. Director FIELDING, Ceri Alan, Dr has been resigned. Director KIRCZEY, Teresa Ann has been resigned. Director MULLINS, David Kenneth has been resigned. Director VAN LIEROP, Bernard Luscombe has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


st david's court (newport road) management company Key Finiance

LIABILITIES £1.82k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEBRAHTU, Aida
Appointed Date: 01 January 2002

Director
GUARNO, Rita
Appointed Date: 01 December 2006
86 years old

Director
MEBRAHTU, Aida
Appointed Date: 01 January 2002
56 years old

Resigned Directors

Secretary
MULLINS, David Kenneth
Resigned: 25 January 2002
Appointed Date: 13 December 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Director
BEVAN, Helen
Resigned: 01 November 2003
Appointed Date: 01 February 2003
48 years old

Director
FIELDING, Ceri Alan, Dr
Resigned: 01 December 2006
Appointed Date: 01 November 2003
49 years old

Director
KIRCZEY, Teresa Ann
Resigned: 25 January 2002
Appointed Date: 13 December 2000
67 years old

Director
MULLINS, David Kenneth
Resigned: 05 November 2001
Appointed Date: 13 December 2000
79 years old

Director
VAN LIEROP, Bernard Luscombe
Resigned: 01 February 2003
Appointed Date: 19 January 2002
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Persons With Significant Control

Mr David Kenneth Mullins
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST DAVID'S COURT (NEWPORT ROAD) MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 9 November 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 9

03 Aug 2015
Registered office address changed from Flat 5 Partridge Court Partridge Road 167 Newport Road Cardiff CF24 3QP to 23 Cambrian Grove Marshfield Cardiff CF3 2US on 3 August 2015
03 Aug 2015
Secretary's details changed for Aida Mebrahtu on 30 June 2015
...
... and 47 more events
27 Dec 2000
Secretary resigned
22 Dec 2000
New director appointed
22 Dec 2000
New secretary appointed;new director appointed
22 Dec 2000
Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
13 Dec 2000
Incorporation