About

Registered Number: 05831184
Date of Incorporation: 30/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 47 Heol Y Nant, Rhiwbina, Cardiff, CF14 6BT,

 

Based in Cardiff, 95 Tewkesbury Street Management Company Ltd was founded on 30 May 2006, it's status at Companies House is "Active". There are 4 directors listed as Goacher, Laura, Davies, Matthew, Dr, Jones, Sian, Stephenson, Katie for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Matthew, Dr 30 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOACHER, Laura 01 January 2016 - 1
JONES, Sian 30 May 2006 07 March 2008 1
STEPHENSON, Katie 07 March 2008 26 May 2017 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 04 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 10 February 2019
AA - Annual Accounts 10 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 03 June 2017
TM02 - Termination of appointment of secretary 03 June 2017
AA - Annual Accounts 25 January 2017
AP03 - Appointment of secretary 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
AR01 - Annual Return 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 10 June 2015
CH03 - Change of particulars for secretary 30 March 2015
CH03 - Change of particulars for secretary 29 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363a - Annual Return 06 July 2007
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.