About

Registered Number: 04028757
Date of Incorporation: 07/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 11 Nantfawr Road, Cardiff, CF23 6JQ,

 

Based in Cardiff, Pennant Crescent Management Company Ltd was founded on 07 July 2000. There are 11 directors listed as George, John Philip, Aboalkaz, Deena, Griffiths, Ruth, Malik, Ayesha Shakil, Kirkwood, Agnes, Field, Dennis James, Fitzgerald, Helene Johanna, Kirkwood, Agnes, Kirkwood, Alex James, Sbeinatj, Othman, Walters, Helena Anne for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOALKAZ, Deena 21 June 2016 - 1
GRIFFITHS, Ruth 19 April 2011 - 1
MALIK, Ayesha Shakil 06 July 2007 - 1
FIELD, Dennis James 24 August 2000 27 February 2006 1
FITZGERALD, Helene Johanna 24 August 2000 11 February 2008 1
KIRKWOOD, Agnes 24 August 2000 05 April 2015 1
KIRKWOOD, Alex James 25 July 2015 14 December 2015 1
SBEINATJ, Othman 12 June 2011 23 September 2014 1
WALTERS, Helena Anne 24 August 2000 19 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, John Philip 20 June 2016 - 1
KIRKWOOD, Agnes 12 June 2011 05 April 2015 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 22 April 2017
CH01 - Change of particulars for director 08 August 2016
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AP01 - Appointment of director 27 June 2016
AD01 - Change of registered office address 26 June 2016
AP03 - Appointment of secretary 26 June 2016
AP01 - Appointment of director 26 June 2016
TM01 - Termination of appointment of director 26 June 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 01 August 2015
AP01 - Appointment of director 25 July 2015
TM01 - Termination of appointment of director 05 April 2015
TM02 - Termination of appointment of secretary 05 April 2015
AA - Annual Accounts 05 April 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 11 July 2011
AD01 - Change of registered office address 11 July 2011
AP01 - Appointment of director 11 July 2011
AP03 - Appointment of secretary 16 June 2011
AP01 - Appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.