About

Registered Number: 05128520
Date of Incorporation: 14/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Flat 6 Chartwell Court, 548a Cowbridge Road East, Cardiff, S Glam, CF5 1BN

 

Chartwell Court Management Ltd was registered on 14 May 2004 and are based in S Glam, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 9 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, John Phillip 28 May 2020 24 September 2020 1
JENKINS, Edward James 20 January 2006 30 March 2006 1
MEREDITH, Carys Mair Lowri 16 August 2005 29 November 2011 1
MUNDY, Elizabeth Mary 14 May 2004 20 January 2006 1
MUNDY, Roger Douglas 14 May 2004 15 September 2006 1
POWELL, Gareth John 18 July 2006 23 November 2007 1
RUSSELL, Susan 01 September 2005 28 May 2020 1
Secretary Name Appointed Resigned Total Appointments
DUGGAN, John Phillip 29 September 2020 - 1
DUGGAN, John 26 May 2020 24 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 September 2020
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
TM02 - Termination of appointment of secretary 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 27 May 2020
AP03 - Appointment of secretary 27 May 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 26 May 2019
AA - Annual Accounts 16 March 2019
CS01 - N/A 26 May 2018
PSC05 - N/A 26 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 June 2012
TM01 - Termination of appointment of director 09 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 04 September 2006
225 - Change of Accounting Reference Date 04 September 2006
363s - Annual Return 05 July 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.