REGENTS COURT (CARDIFF) MANAGEMENT LIMITED
COWBRIDGE YARKHILL LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7SZ

Company number 04290738
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address CROFTA, YSTRADOWEN, COWBRIDGE, SOUTH GLAMORGAN, CF71 7SZ
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 events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 6 . The most likely internet sites of REGENTS COURT (CARDIFF) MANAGEMENT LIMITED are www.regentscourtcardiffmanagement.co.uk, and www.regents-court-cardiff-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Pencoed Rail Station is 3.6 miles; to Bridgend Rail Station is 6.4 miles; to Porth Rail Station is 7.9 miles; to Barry Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regents Court Cardiff Management Limited is a Private Limited Company. The company registration number is 04290738. Regents Court Cardiff Management Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Regents Court Cardiff Management Limited is Crofta Ystradowen Cowbridge South Glamorgan Cf71 7sz. . WRIGHT, John is a Secretary of the company. HAYNES, Matthew Paul is a Director of the company. THOMAS, David Hywel is a Director of the company. WRIGHT, John is a Director of the company. Secretary MCNABB, George Vincent has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BIBBY, Stephen Robert has been resigned. Director DORMAND, Brian George has been resigned. Director FITENI, Timothy James has been resigned. Director FLETCHER, Anthony Phillip has been resigned. Director LANGMEAD, Richard James has been resigned. Director MORGAN, Peter Howard has been resigned. Director SHORT, Scott has been resigned. Director WALSH, Damian Francis Peter has been resigned. Director YOUNG, Steven has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WRIGHT, John
Appointed Date: 29 October 2004

Director
HAYNES, Matthew Paul
Appointed Date: 12 June 2006
50 years old

Director
THOMAS, David Hywel
Appointed Date: 09 March 2006
77 years old

Director
WRIGHT, John
Appointed Date: 29 October 2004
81 years old

Resigned Directors

Secretary
MCNABB, George Vincent
Resigned: 29 October 2004
Appointed Date: 02 October 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 October 2001
Appointed Date: 20 September 2001

Director
BIBBY, Stephen Robert
Resigned: 01 January 2009
Appointed Date: 20 December 2007
58 years old

Director
DORMAND, Brian George
Resigned: 20 November 2006
Appointed Date: 17 March 2006
67 years old

Director
FITENI, Timothy James
Resigned: 09 March 2006
Appointed Date: 29 October 2004
55 years old

Director
FLETCHER, Anthony Phillip
Resigned: 29 October 2004
Appointed Date: 02 October 2001
78 years old

Director
LANGMEAD, Richard James
Resigned: 17 December 2007
Appointed Date: 01 October 2007
52 years old

Director
MORGAN, Peter Howard
Resigned: 19 December 2006
Appointed Date: 29 October 2004
78 years old

Director
SHORT, Scott
Resigned: 01 October 2013
Appointed Date: 28 July 2008
45 years old

Director
WALSH, Damian Francis Peter
Resigned: 09 March 2006
Appointed Date: 29 October 2004
61 years old

Director
YOUNG, Steven
Resigned: 17 December 2007
Appointed Date: 23 January 2007
59 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 02 October 2001
Appointed Date: 20 September 2001

REGENTS COURT (CARDIFF) MANAGEMENT LIMITED Events

20 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6

13 Feb 2015
Accounts for a dormant company made up to 31 December 2014
12 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6

...
... and 60 more events
01 Nov 2001
Director resigned
04 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2001
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

03 Oct 2001
Company name changed yarkhill LIMITED\certificate issued on 03/10/01
20 Sep 2001
Incorporation