About

Registered Number: 01187728
Date of Incorporation: 18/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: 36 Woodville Road, Cardiff, South Glamorgan, CF24 4EB

 

Roath Park Properties Ltd was registered on 18 October 1974, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 10 directors listed as Malik, Haji Abdullah, Corona, Amabile, Verboven, Frieda Louise Clothilde, Bonnar, Stephanie Anne, Giovanelli, Judith Margaret, Hillman, Linda, Lander, Rebecca Margaret, Lewis, Amanda, Masters, Rowena, Naisbitt, Gordon Robert for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORONA, Amabile 06 July 1999 - 1
VERBOVEN, Frieda Louise Clothilde N/A - 1
BONNAR, Stephanie Anne 10 October 1995 12 March 1998 1
GIOVANELLI, Judith Margaret N/A 26 June 1992 1
HILLMAN, Linda 15 March 1998 01 September 1999 1
LANDER, Rebecca Margaret N/A 24 September 2004 1
LEWIS, Amanda 26 June 1992 24 January 1995 1
MASTERS, Rowena N/A 04 October 2001 1
NAISBITT, Gordon Robert N/A 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Haji Abdullah 01 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 30 November 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AP03 - Appointment of secretary 26 May 2010
AD01 - Change of registered office address 26 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 25 November 2009
287 - Change in situation or address of Registered Office 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 27 November 2008
363s - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 29 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 08 March 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 29 December 2000
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 24 June 1996
288 - N/A 02 March 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 01 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 04 February 1993
288 - N/A 13 July 1992
288 - N/A 22 November 1991
AA - Annual Accounts 22 November 1991
363a - Annual Return 22 November 1991
288 - N/A 06 November 1991
288 - N/A 22 August 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 03 August 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 21 October 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
363 - Annual Return 06 October 1988
288 - N/A 27 July 1988
288 - N/A 31 March 1988
288 - N/A 31 March 1988
288 - N/A 09 February 1987
NEWINC - New incorporation documents 18 October 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.