THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED

THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04037533
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Chequers House
    162 High Street
    SG1 3LL Stevenage
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Rick Evans as a director on Aug 28, 2025

    2 pagesAP01

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Susan Jones as a director on Oct 23, 2023

    1 pagesTM01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Julian Jordan as a director on Mar 26, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Registration of charge 040375330001, created on Jan 22, 2021

    14 pagesMR01

    Termination of appointment of David George Wilson Bartlett as a director on Sep 08, 2020

    1 pagesTM01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Director's details changed for Mr David George Wilson Bartlett on Apr 28, 2020

    2 pagesCH01

    Director's details changed for Sarah Elizabeth Clewett on Apr 28, 2020

    2 pagesCH01

    Director's details changed for Julian Jordan on Apr 28, 2020

    2 pagesCH01

    Director's details changed for Annita Rees on Mar 13, 2020

    2 pagesCH01

    Appointment of Mr Michael John Packer as a director on Dec 14, 2019

    2 pagesAP01

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 17, 2019

    1 pagesAD01

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number6284636
    146892530001
    BAILEY, Annita
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish135394240002
    BREWER, Stanley Anthony
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    United KingdomBritish102649810001
    CLEWETT, Sarah Elizabeth
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish96588360002
    EVANS, Rick
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish340035390001
    PACKER, Michael John
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish265491800001
    PRICE, Gail
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    United KingdomBritish123657940001
    AMBER COMPANY SECRETARIES LIMITED
    Mill Studio
    Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    Secretary
    Mill Studio
    Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    115044570007
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    ANNANDALE, Sean Thomas Lawrence
    13 Beatty Avenue
    Cyncoed
    CF23 5QR Cardiff
    Director
    13 Beatty Avenue
    Cyncoed
    CF23 5QR Cardiff
    British96583890001
    BARTLETT, David George Wilson
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish118185570002
    BLENCOWE, Dayle, Dr
    5 Amalfi House
    Ffordd Garthorne
    CF10 4DA Cardiff
    Director
    5 Amalfi House
    Ffordd Garthorne
    CF10 4DA Cardiff
    British96588380001
    CURTIS, Rodney Luke
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomAustralian113499980001
    INGLESON, Peter David
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritish170481170001
    JENKINS, Antony Marcus
    16 Amalfi House
    Ffordd Garthorne
    CF10 4DA Cardiff
    South Glamorgan
    Director
    16 Amalfi House
    Ffordd Garthorne
    CF10 4DA Cardiff
    South Glamorgan
    British101759800001
    JONES, Susan
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish114219220003
    JORDAN, Julian
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    WalesBritish127991070002
    PACKER, Michael John
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritish113826480001
    THOMAS, Norman David
    Pren Ceirios
    Duffryn Road, Llangynidr
    NP8 1NT Crickhowell
    Powys
    Director
    Pren Ceirios
    Duffryn Road, Llangynidr
    NP8 1NT Crickhowell
    Powys
    British96583580001
    WRIGHT, Dean Anthony
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    United KingdomBritish137253130001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    CPM ASSET MANAGEMENT LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Director
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    92828840008
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0