About

Registered Number: 05320296
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: IAN BROWN, 67 Mikado Street, Tonypandy, Mid Glamorgan, CF40 1EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.