About

Registered Number: 05164010
Date of Incorporation: 28/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

 

Based in Cardiff, Severn Road Old Bakery Management Company Ltd was registered on 28 June 2004, it's status is listed as "Active". We don't know the number of employees at Severn Road Old Bakery Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGGS, Helen 16 March 2020 - 1
HAINES, Dorothy 23 March 2020 - 1
CHARLES, Rhodri 08 February 2006 10 May 2010 1
JONES, Meirion Prys 08 February 2006 20 November 2017 1
ROBERTS, Susan 19 September 2016 20 November 2017 1
WILLIAMS, Jonathan Noel 28 June 2004 07 September 2006 1
WINTER, Andrew Paul 08 February 2006 12 March 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 30 August 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 30 June 2017
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 30 June 2009
353 - Register of members 30 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 13 February 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 07 August 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
MEM/ARTS - N/A 15 July 2004
CERTNM - Change of name certificate 07 July 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.