5 STOW PARK CRESCENT (MANAGEMENT) LIMITED - SOUTH WALES
Company Profile | Company Filings |
Overview
5 STOW PARK CRESCENT (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH WALES and has the status: Active.
5 STOW PARK CRESCENT (MANAGEMENT) LIMITED was incorporated 29 years ago on 29/06/1994 and has the registered number: 02944016. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
5 STOW PARK CRESCENT (MANAGEMENT) LIMITED was incorporated 29 years ago on 29/06/1994 and has the registered number: 02944016. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
5 STOW PARK CRESCENT (MANAGEMENT) LIMITED - SOUTH WALES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5 STOW PARK CRESCENT
SOUTH WALES
NP20 4HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHIRAV CHANDRAKANT DALAL | Nov 1974 | British | Director | 2001-07-16 | CURRENT |
JONATHAN ADAM FRANCIS JONES | British | Secretary | 2001-06-22 | CURRENT | |
PLATANOS LIMITED | Corporate Director | 1994-06-29 UNTIL 1997-09-15 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 1994-06-29 UNTIL 1997-09-15 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1994-06-29 UNTIL 1995-06-29 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Secretary | 1994-06-29 UNTIL 1997-09-15 | RESIGNED | ||
TERENCE OBRIAN | Sep 1932 | British | Director | 1994-06-30 UNTIL 1997-08-28 | RESIGNED |
PAUL ANDREW GEORGE HUGHES | Mar 1966 | British | Director | 1997-08-28 UNTIL 2001-06-22 | RESIGNED |
MR IAN STANLEY BURGE | Dec 1933 | British | Director | 1997-09-15 UNTIL 2001-06-22 | RESIGNED |
MR IAN STANLEY BURGE | Dec 1933 | British | Secretary | 1997-09-15 UNTIL 2001-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Chirav Chandrakant Dalal | 2017-08-08 | 11/1974 | Newport South Wales | Significant influence or control |
Mr Jonathan Adam Francis Jones | 2017-08-08 | 5/1954 | Newport South Wales | Significant influence or control |
Mr Roger Malam | 2017-08-08 | 1/1966 | Caldicot Monmouthshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2024-02-27 | 30-06-2023 | £1,582 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2023-03-07 | 30-06-2022 | £250 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2021-07-29 | 30-06-2021 | £250 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2020-08-12 | 30-06-2020 | £1,068 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2019-11-05 | 30-06-2019 | £2,970 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2018-08-24 | 30-06-2018 | £2,943 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2017-08-10 | 30-06-2017 | £1,286 Cash £1,286 equity |
Micro-entity Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2017-02-21 | 30-06-2016 | £790 equity |
Abbreviated Company Accounts - 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED | 2015-10-16 | 30-06-2015 | £790 Cash £790 equity |