About

Registered Number: 04852039
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Park View Apartments, 74 Lake Road East, Cardiff, CF23 5NN,

 

Park View Apartments (Cardiff) Ltd was setup in 2003. The current directors of this organisation are listed as Calver, Lewis Malcolm, Calver, Monica Dolores, Munro, Julia, Alizadeh, Leila, Carthew, Helen Sarah, Hughes, Leslie Ernest, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVER, Monica Dolores 12 April 2016 - 1
MUNRO, Julia 05 September 2016 - 1
ALIZADEH, Leila 14 September 2009 26 February 2016 1
CARTHEW, Helen Sarah 01 July 2006 14 March 2016 1
HUGHES, Leslie Ernest, Professor 01 July 2006 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CALVER, Lewis Malcolm 30 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 13 July 2017
AP01 - Appointment of director 05 September 2016
CS01 - N/A 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AP01 - Appointment of director 13 April 2016
AD01 - Change of registered office address 15 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 27 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AD01 - Change of registered office address 23 August 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 17 January 2007
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 14 October 2005
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 05 July 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
CERTNM - Change of name certificate 11 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.