THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04037533 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Rick Evans as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Jones as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Jordan as a director on Mar 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 040375330001, created on Jan 22, 2021 | 14 pages | MR01 | ||
Termination of appointment of David George Wilson Bartlett as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr David George Wilson Bartlett on Apr 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Sarah Elizabeth Clewett on Apr 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Julian Jordan on Apr 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Annita Rees on Mar 13, 2020 | 2 pages | CH01 | ||
Appointment of Mr Michael John Packer as a director on Dec 14, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 146892530001 | ||||||||||
| BAILEY, Annita | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 135394240002 | |||||||||
| BREWER, Stanley Anthony | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | 102649810001 | |||||||||
| CLEWETT, Sarah Elizabeth | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 96588360002 | |||||||||
| EVANS, Rick | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 340035390001 | |||||||||
| PACKER, Michael John | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 265491800001 | |||||||||
| PRICE, Gail | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | 123657940001 | |||||||||
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Mill Studio Crane Mead SG12 9PY Ware 008 Hertfordshire | 115044570007 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| ANNANDALE, Sean Thomas Lawrence | Director | 13 Beatty Avenue Cyncoed CF23 5QR Cardiff | British | 96583890001 | ||||||||||
| BARTLETT, David George Wilson | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 118185570002 | |||||||||
| BLENCOWE, Dayle, Dr | Director | 5 Amalfi House Ffordd Garthorne CF10 4DA Cardiff | British | 96588380001 | ||||||||||
| CURTIS, Rodney Luke | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | United Kingdom | Australian | 113499980001 | |||||||||
| INGLESON, Peter David | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | United Kingdom | British | 170481170001 | |||||||||
| JENKINS, Antony Marcus | Director | 16 Amalfi House Ffordd Garthorne CF10 4DA Cardiff South Glamorgan | British | 101759800001 | ||||||||||
| JONES, Susan | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 114219220003 | |||||||||
| JORDAN, Julian | Director | 162 High Street SG1 3LL Stevenage Chequers House England | Wales | British | 127991070002 | |||||||||
| PACKER, Michael John | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | United Kingdom | British | 113826480001 | |||||||||
| THOMAS, Norman David | Director | Pren Ceirios Duffryn Road, Llangynidr NP8 1NT Crickhowell Powys | British | 96583580001 | ||||||||||
| WRIGHT, Dean Anthony | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | United Kingdom | British | 137253130001 | |||||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
| CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 20, 2016 | The 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