38 Stacey Road Property Management Company Ltd was founded on 23 December 2004 with its registered office in Tonypandy, Mid Glamorgan, it's status at Companies House is "Active". The companies directors are listed as Bicknell, Cathryn, Chapman, Gareth David, Ellis, Alexandar Gareth Harcourt, Coleman, James Nicholas, Coleman, Lynsey Karen, Gilbert, Mary, Longstaffe, Joanna Elizabeth, Dr, Payne, Philip Adrian, Rees, Aled Wyn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICKNELL, Cathryn | 02 September 2017 | - | 1 |
CHAPMAN, Gareth David | 15 December 2016 | - | 1 |
ELLIS, Alexandar Gareth Harcourt | 10 December 2014 | - | 1 |
COLEMAN, James Nicholas | 10 December 2014 | 01 September 2017 | 1 |
COLEMAN, Lynsey Karen | 10 December 2014 | 01 September 2017 | 1 |
GILBERT, Mary | 27 March 2006 | 27 November 2007 | 1 |
LONGSTAFFE, Joanna Elizabeth, Dr | 23 December 2004 | 01 January 2005 | 1 |
PAYNE, Philip Adrian | 23 December 2004 | 01 January 2005 | 1 |
REES, Aled Wyn | 27 November 2007 | 15 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 01 January 2018 | |
AA - Annual Accounts | 08 September 2017 | |
AP01 - Appointment of director | 08 September 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
CS01 - N/A | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
CH03 - Change of particulars for secretary | 24 December 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AD01 - Change of registered office address | 05 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
363a - Annual Return | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2005 | |
NEWINC - New incorporation documents | 23 December 2004 |