About

Registered Number: 05159801
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Llandaff House, Palace Road, Cardiff, CF5 2AT,

 

Based in Cardiff, Palace Road Properties Ltd was founded on 22 June 2004, it's status is listed as "Active". Glover, Christine Susan, Cozens, Gareth, Neave, Patricia Margaret, Barbati, Andrea, Gibbs, Peter Nigel Lidgett, Griffiths, Megan, Phillips, Andrew David, Rosser, Simon John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COZENS, Gareth 27 November 2018 - 1
NEAVE, Patricia Margaret 14 January 2014 - 1
BARBATI, Andrea 01 August 2007 19 October 2018 1
GIBBS, Peter Nigel Lidgett 22 June 2004 19 October 2018 1
GRIFFITHS, Megan 02 February 2005 14 January 2014 1
PHILLIPS, Andrew David 08 October 2005 01 August 2007 1
ROSSER, Simon John 22 June 2004 08 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Christine Susan 22 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 03 February 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 27 November 2018
PSC01 - N/A 09 November 2018
TM01 - Termination of appointment of director 28 October 2018
TM01 - Termination of appointment of director 28 October 2018
PSC07 - N/A 28 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
PSC01 - N/A 10 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 17 July 2007
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.