ST DAVID'S COURT MANAGEMENT COMPANY LIMITED - PENARTH


Company Profile Company Filings

Overview

ST DAVID'S COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from PENARTH WALES and has the status: Active.
ST DAVID'S COURT MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 25/02/1994 and has the registered number: 02902470. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ST DAVID'S COURT 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 / 3 31/03/2023 31/12/2024

Registered Office

AVON HOUSE
PENARTH
CF64 2EZ
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD Corporate Secretary 2022-04-01 CURRENT
ANDREW EDWIN PAGE Oct 1986 Welsh Director 2021-06-18 CURRENT
MRS SHEILA PARKER-BROWN Jul 1952 British Director 2017-02-13 CURRENT
STEPHEN MARTIN PANTAK Mar 1962 British Director 2001-12-03 UNTIL 2002-10-30 RESIGNED
GWYDION LYN Jan 1974 British Director 2005-02-01 UNTIL 2017-08-21 RESIGNED
TARMAC HOMES BRISTOL & WEST LIMITED Director 1994-03-03 UNTIL 1996-01-24 RESIGNED
JAYNE MARIE RICHARDSON Oct 1967 British Director 1996-01-24 UNTIL 1999-04-20 RESIGNED
MITHU RAHMAN Apr 1974 British Director 2003-03-04 UNTIL 2007-06-12 RESIGNED
CHRISTOPHER ALAN POWELL Jun 1969 British Director 1999-06-09 UNTIL 1999-11-19 RESIGNED
JULIAN WAYNE TAYLOR Oct 1968 British Director 1999-06-09 UNTIL 2000-09-26 RESIGNED
ROWEN PICKAVANCE Mar 1978 British Director 2004-03-23 UNTIL 2006-03-24 RESIGNED
SHEILA PARKER-BROWN Jul 1952 British Director 2008-06-24 UNTIL 2014-03-21 RESIGNED
SHEILA PARKER-BROWN Jul 1952 British Director 2017-02-13 UNTIL 2017-08-21 RESIGNED
GRUFFYDD WILLIAMS Feb 1976 British Director 2003-03-04 UNTIL 2006-12-01 RESIGNED
RICHARD NEIL MILLER Jan 1969 British Director 1996-01-24 UNTIL 1999-04-20 RESIGNED
WINDSOR HOUSE NOMINEES LIMITED Jun 1984 Nominee Director 1994-02-25 UNTIL 1994-03-03 RESIGNED
MERIEL SARAH POWELL Nov 1977 British Director 2006-02-28 UNTIL 2009-08-26 RESIGNED
WINSEC LIMITED Nominee Director 1994-02-25 UNTIL 1994-03-03 RESIGNED
WINSEC LIMITED Nominee Secretary 1994-02-25 UNTIL 1994-03-03 RESIGNED
SHEILA PARKER-BROWN Jul 1952 British Secretary 2004-03-28 UNTIL 2014-03-21 RESIGNED
MR JOHN TREVOR HAWKINS Jun 1938 British Secretary 1994-03-03 UNTIL 1996-01-24 RESIGNED
DEAN JOHN MEDCRAFT Aug 1967 British Secretary 1996-01-24 UNTIL 2001-12-03 RESIGNED
DENISE MARIA DEL-VALLE Dec 1959 British Secretary 2000-12-20 UNTIL 2004-03-23 RESIGNED
SHEILA EILEEN BROWN Jul 1952 Secretary 2001-12-03 UNTIL 2002-09-12 RESIGNED
ELIZABETH DAVIES Sep 1965 British Director 1996-01-24 UNTIL 1997-03-17 RESIGNED
RH SEEL & CO LIMITED Corporate Secretary 2014-03-31 UNTIL 2022-04-01 RESIGNED
LUCY HOPKINS Feb 1982 British Director 2009-02-09 UNTIL 2014-03-21 RESIGNED
JAMES HEARNE Mar 1972 British Director 2003-03-04 UNTIL 2006-08-09 RESIGNED
ADRIAN SEAN HANCOCK Aug 1967 British Director 2001-12-03 UNTIL 2002-09-12 RESIGNED
ALUN JOHN GRIFFITHS Nov 1952 British Director 2004-03-23 UNTIL 2007-06-12 RESIGNED
RHIAN WYN EDWARDS Oct 1971 British Director 2002-06-04 UNTIL 2006-03-24 RESIGNED
DENISE MARIA DEL-VALLE Dec 1959 British Director 2000-12-20 UNTIL 2007-06-12 RESIGNED
MARK ILES Jan 1969 British Director 2003-03-04 UNTIL 2007-06-12 RESIGNED
DENISE DEL VALLE Dec 1959 British Director 2014-03-21 UNTIL 2017-07-17 RESIGNED
DR MATTHEW CHARLES THOMAS Jun 1967 British Director 2003-03-04 UNTIL 2004-03-15 RESIGNED
PAUL JASON CARE Sep 1966 British Director 1996-01-24 UNTIL 1999-06-09 RESIGNED
MATTHEW BROWNE Feb 1977 British Director 2008-06-24 UNTIL 2021-10-01 RESIGNED
SHEILA EILEEN BROWN Jul 1952 Director 1996-01-24 UNTIL 2002-09-12 RESIGNED
SAFEYA ABOU-ZEID Aug 1981 British Director 2011-06-16 UNTIL 2017-08-21 RESIGNED
JEREMY DAVIES Jul 1969 British Director 1997-03-17 UNTIL 1998-05-01 RESIGNED
PETER MATHEW KENNARD Jan 1982 British Director 2007-06-12 UNTIL 2008-06-25 RESIGNED
MRS YVONNE HIGGINBOTTOM Sep 1953 British Director 2017-02-13 UNTIL 2019-11-18 RESIGNED
DEAN JOHN MEDCRAFT Aug 1967 British Director 1996-01-24 UNTIL 2001-12-03 RESIGNED
PROFESSOR PHILIP JAMES STRADLING WILLIAMS Jan 1939 British Director 1999-11-29 UNTIL 2001-12-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALLIARD COURT LTD. PENARTH WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DETERMINANT LIMITED NEWPORT Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED PENARTH WALES Active MICRO ENTITY 98000 - Residents property management
ALEXANDRA BAY MANAGEMENT COMPANY LIMITED PENARTH WALES Active MICRO ENTITY 98000 - Residents property management
9 KNIGHTS WALK RTM COMPANY LIMITED PENARTH WALES Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE MONICO RTM COMPANY LIMITED PENARTH WALES Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD PENARTH WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE MEDIA ANGEL (UK) LTD PENARTH Active TOTAL EXEMPTION FULL 73120 - Media representation services
11 KNIGHTS WALK RTM COMPANY LIMITED PENARTH WALES Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE PRIORY (LLANDOUGH) RESIDENTS MANAGEMENT COMPANY LIMITED PENARTH WALES Active DORMANT 98000 - Residents property management
EDENBROOK (YSTRADOWEN) MANAGEMENT COMPANY LIMITED PENARTH WALES Active MICRO ENTITY 98000 - Residents property management
CRISEREN PROPERTIES 2 LIMITED PENARTH UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices