About

Registered Number: 04496813
Date of Incorporation: 27/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 20 Station Road, Radyr, Cardiff, CF15 8AA

 

Parc Radyr Management Company Ltd was founded on 27 July 2002 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Graham, Philip, Jenkins, Anthony, Robinson, Paul Francis, Thomas, Nigel Keith, Rowansec Limited, Belle, Donna, Charlton, Trevor Edward, Cooksey, Peter John, Crest Nicholson Plc, Morris, Alison Roseanne, Nicholls, John Richard, O'brien, Richard Maurice, Wallace, Michael John, Williams, Michael Roy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Philip 07 August 2014 - 1
JENKINS, Anthony 04 October 2017 - 1
ROBINSON, Paul Francis 27 November 2018 - 1
THOMAS, Nigel Keith 27 June 2012 - 1
BELLE, Donna 31 March 2011 02 December 2012 1
CHARLTON, Trevor Edward 31 March 2011 30 April 2012 1
COOKSEY, Peter John 07 August 2014 30 October 2017 1
CREST NICHOLSON PLC 27 July 2002 09 March 2005 1
MORRIS, Alison Roseanne 31 March 2011 07 August 2014 1
NICHOLLS, John Richard 27 June 2012 28 November 2019 1
O'BRIEN, Richard Maurice 31 March 2011 14 July 2016 1
WALLACE, Michael John 31 March 2011 25 July 2013 1
WILLIAMS, Michael Roy 31 March 2011 07 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ROWANSEC LIMITED 12 March 2009 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 09 August 2019
AP01 - Appointment of director 28 November 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 11 August 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 16 October 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 May 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 06 April 2011
AA01 - Change of accounting reference date 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AD01 - Change of registered office address 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 12 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 06 September 2004
363s - Annual Return 15 August 2003
NEWINC - New incorporation documents 27 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.