14 LORD ST. MANAGEMENT COMPANY LIMITED
VALE OF GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AL

Company number 05079152
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address 29 HICKMAN ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of 14 LORD ST. MANAGEMENT COMPANY LIMITED are www.14lordstmanagementcompany.co.uk, and www.14-lord-st-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.14 Lord St Management Company Limited is a Private Limited Company. The company registration number is 05079152. 14 Lord St Management Company Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of 14 Lord St Management Company Limited is 29 Hickman Road Penarth Vale of Glamorgan Cf64 2al. . CHURCH, Gareth Robert is a Secretary of the company. CHARLES, Mark Francis is a Director of the company. Secretary COPE, Mary Anita has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director COPE, Russell William has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHURCH, Gareth Robert
Appointed Date: 19 April 2005

Director
CHARLES, Mark Francis
Appointed Date: 21 June 2004
60 years old

Resigned Directors

Secretary
COPE, Mary Anita
Resigned: 30 December 2004
Appointed Date: 19 March 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
COPE, Russell William
Resigned: 07 June 2004
Appointed Date: 19 March 2004
84 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Persons With Significant Control

Mr Mark Francis Charles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

14 LORD ST. MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 26 more events
09 Jun 2004
Secretary resigned
07 Jun 2004
New director appointed
07 Jun 2004
New secretary appointed
07 Jun 2004
Registered office changed on 07/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
19 Mar 2004
Incorporation