About

Registered Number: 04078105
Date of Incorporation: 26/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Park House, 82 Ninian Road, Cardiff, CF23 5EP,

 

82 Ninian Road Management Company Ltd was founded on 26 September 2000 with its registered office in Cardiff, it's status at Companies House is "Active". We don't currently know the number of employees at 82 Ninian Road Management Company Ltd. This company has 4 directors listed as Homewood, Iris Marigold, Hurley, Gaynor, Bernhardt, Richard, Homewood, Renate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMEWOOD, Iris Marigold 13 March 2008 - 1
HURLEY, Gaynor 26 September 2000 - 1
BERNHARDT, Richard 26 September 2000 14 June 2007 1
HOMEWOOD, Renate 26 September 2000 05 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 21 June 2019
CH01 - Change of particulars for director 08 March 2019
CS01 - N/A 06 March 2019
PSC04 - N/A 07 January 2019
TM02 - Termination of appointment of secretary 27 November 2018
AD01 - Change of registered office address 27 November 2018
CS01 - N/A 06 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 October 2017
AP04 - Appointment of corporate secretary 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AA - Annual Accounts 23 June 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
AP04 - Appointment of corporate secretary 25 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.