ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD
PENARTH MANDACO 738 LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2EZ

Company number 08062130
Status Active
Incorporation Date 9 May 2012
Company Type Private Limited Company
Address AVON HOUSE, 19 STANWELL ROAD, PENARTH, SOUTH GLAMORGAN, WALES, CF64 2EZ
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 twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Director's details changed for Anthony John Poppleton on 10 May 2016. The most likely internet sites of ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD are www.absolutepropertymanagementsolutions.co.uk, and www.absolute-property-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.6 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.Absolute Property Management Solutions Ltd is a Private Limited Company. The company registration number is 08062130. Absolute Property Management Solutions Ltd has been working since 09 May 2012. The present status of the company is Active. The registered address of Absolute Property Management Solutions Ltd is Avon House 19 Stanwell Road Penarth South Glamorgan Wales Cf64 2ez. The company`s financial liabilities are £54.92k. It is £11.3k against last year. The cash in hand is £62.26k. It is £11.68k against last year. And the total assets are £72.95k, which is £15.2k against last year. HOLMES, Joseph Francis is a Secretary of the company. HOLMES, Rhian Angharad, Dr is a Director of the company. POPPLETON, Anthony John is a Director of the company. PROBERT, Andrew Charles is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BASTON, Simon Malcolm has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


absolute property management solutions Key Finiance

LIABILITIES £54.92k
+25%
CASH £62.26k
+23%
TOTAL ASSETS £72.95k
+26%
All Financial Figures

Current Directors

Secretary
HOLMES, Joseph Francis
Appointed Date: 15 November 2013

Director
HOLMES, Rhian Angharad, Dr
Appointed Date: 05 September 2012
67 years old

Director
POPPLETON, Anthony John
Appointed Date: 05 September 2012
66 years old

Director
PROBERT, Andrew Charles
Appointed Date: 05 September 2012
73 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 05 September 2012
Appointed Date: 09 May 2012

Director
BASTON, Simon Malcolm
Resigned: 30 September 2015
Appointed Date: 05 September 2012
57 years old

Director
BERRY, Stephen Richard
Resigned: 05 September 2012
Appointed Date: 09 May 2012
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 05 September 2012
Appointed Date: 09 May 2012

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

10 May 2016
Director's details changed for Anthony John Poppleton on 10 May 2016
10 May 2016
Registered office address changed from Tegan House 2 Meadow Bank Llandarcy Neath West Glamorgan SA10 6FJ Wales to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ on 10 May 2016
10 May 2016
Registered office address changed from Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ on 10 May 2016
...
... and 16 more events
06 Sep 2012
Termination of appointment of M and a Secretaries Limited as a secretary
06 Sep 2012
Appointment of Anthony John Poppleton as a director
06 Sep 2012
Appointment of Mr Simon Malcolm Baston as a director
03 Aug 2012
Company name changed mandaco 738 LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution

09 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted