About

Registered Number: 04439917
Date of Incorporation: 16/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 36 Neville Street, Riverside, Cardiff, CF11 6LR

 

Based in Cardiff, 36 Neville Street Cardiff Management Ltd was established in 2002. The current directors of this business are listed as Reynolds, Julia Elizabeth, Lewis, Dominic, Reynolds, Julia Elizabeth, Richardson, Gavin, Adams, Richard Alexander, Dr, Adams, Vanessa Clare, Bell, Joanna, Bell, Rosie Diana, Brookes, Peter, Ellick, Eleanor Catherine, Munro, Alan Jeffrey, Pollard, George David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Dominic 25 January 2020 - 1
REYNOLDS, Julia Elizabeth 15 January 2004 - 1
RICHARDSON, Gavin 25 January 2020 - 1
ADAMS, Richard Alexander, Dr 15 January 2004 30 September 2005 1
ADAMS, Vanessa Clare 07 June 2003 30 September 2005 1
BELL, Joanna 15 January 2004 30 May 2008 1
BELL, Rosie Diana 01 October 2005 10 May 2013 1
BROOKES, Peter 16 May 2002 07 June 2003 1
ELLICK, Eleanor Catherine 15 January 2004 17 July 2019 1
MUNRO, Alan Jeffrey 16 May 2002 07 June 2003 1
POLLARD, George David 30 May 2008 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Julia Elizabeth 10 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 February 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 25 January 2020
AP01 - Appointment of director 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
AA - Annual Accounts 26 January 2019
CS01 - N/A 26 January 2019
CH01 - Change of particulars for director 26 January 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 February 2014
TM02 - Termination of appointment of secretary 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP03 - Appointment of secretary 03 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 17 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
MEM/ARTS - N/A 19 July 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
DISS40 - Notice of striking-off action discontinued 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 29 January 2004
GAZ1 - First notification of strike-off action in London Gazette 11 November 2003
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.