49 PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED - PENARTH


Company Profile Company Filings

Overview

49 PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from PENARTH WALES and has the status: Active.
49 PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED was incorporated 40 years ago on 13/10/1983 and has the registered number: 01761207. The accounts status is DORMANT and accounts are next due on 30/09/2024.

49 PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED - PENARTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 1 BRIDGE HOUSE
PENARTH
VAKE OF GLAMORGAN
CF64 3DD
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ISABELLA SOFIA RICCI Jun 1997 British Director 2023-07-17 CURRENT
MR CHRISTIAN HENRIC THAU May 1946 British Director 2002-09-16 CURRENT
NEIL JOHN CHARLES HOOPER Dec 1965 British Director 2004-03-24 CURRENT
MR NEIL JOHN CHARLES HOOPER Secretary 2019-11-09 CURRENT
CERI ELIZEBETH HULM British Director 2003-09-10 CURRENT
CHRISTOPHER MURRELL Jul 1951 British Director RESIGNED
NINA MAE WARD British Director 2004-02-25 UNTIL 2019-11-09 RESIGNED
SARA JANE HINDS British Secretary 1996-04-19 UNTIL 2001-10-02 RESIGNED
CERI ELIZEBETH HULM British Secretary 2001-10-02 UNTIL 2006-08-01 RESIGNED
NINA MAE WARD British Secretary 2006-08-01 UNTIL 2019-11-09 RESIGNED
MISS EIRA JONES Feb 1944 British Director RESIGNED
CERI ELIZABETH THOMAS Mar 1967 British Director 1997-02-01 UNTIL 2001-10-03 RESIGNED
MISS RAQUEL TONIOLO May 1976 British,Brazilian Director 2019-11-29 UNTIL 2023-07-17 RESIGNED
RACHEL JANE TALBOT Jun 1972 British Director 2000-02-20 UNTIL 2004-03-24 RESIGNED
MARJORIE JONES Jan 1914 British Director RESIGNED
BARBARA DANNATT Apr 1924 British Director 1997-01-20 UNTIL 2001-02-01 RESIGNED
SARA JANE HINDS British Director 1996-04-19 UNTIL 2004-02-25 RESIGNED
BARBARA DANNATT Apr 1924 British Director RESIGNED
BARBARA DANNATT Apr 1924 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Isabella Sofia Ricci 2023-07-17 6/1997 Penarth   Ownership of shares 25 to 50 percent
Miss Raquel Toniolo 2020-01-01 - 2023-07-17 5/1976 Penarth   Vake Of Glamorgan Ownership of shares 25 to 50 percent
Mrs Nina Mae Ward 2016-04-06 - 2020-01-01 12/1948 Penarth   Vake Of Glamorgan Significant influence or control
Mr Neil John Charles Hooper 2016-04-06 12/1965 Penarth   Vake Of Glamorgan Significant influence or control
Mrs Ceri Elizebeth Hulm 2016-04-06 3/1967 Penarth   Vake Of Glamorgan Significant influence or control
Mr Christian Henry Thau 2016-04-06 5/1946 Penarth   Vake Of Glamorgan Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUTHERLAND MARKETING AND COMMUNICATIONS LTD SOUTH GLAMORGAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE RUGBYGRAPH LTD PENARTH Active MICRO ENTITY 18129 - Printing n.e.c.

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE RUGBYGRAPH LTD PENARTH Active MICRO ENTITY 18129 - Printing n.e.c.
MULLANEY MEDICAL SERVICES LTD PENARTH Active MICRO ENTITY 86220 - Specialists medical practice activities