About

Registered Number: 01910454
Date of Incorporation: 01/05/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

 

Founded in 1985, The Crescent Llandaff Residents Company Ltd are based in Cardiff. Currently we aren't aware of the number of employees at the the organisation. This organisation has 32 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Bernard 17 May 2019 - 1
KING, Willa 13 February 2020 - 1
PEARSON, Brian 16 December 2014 - 1
WOODWARD, Adrian Gareth 11 January 2016 - 1
BRAINE, Ann 25 November 2010 19 November 2011 1
CROCKETT, Margaret Christine 12 December 1995 04 December 1998 1
DAVIES, David 06 December 2006 10 December 2012 1
EVANS, Ifor Anthony 04 September 2000 06 December 2006 1
FILER, David Philip 10 June 1999 27 April 2005 1
HORWOOD, Alan Graham 24 November 1993 12 June 1998 1
JENKIN, Mervyn 24 December 1998 03 December 2003 1
JONES, Anthony Charles 12 December 1995 13 December 2000 1
JONES, David Hugh 07 January 2004 01 September 2005 1
LALLY, Deidre Sarah 16 October 2012 07 December 2016 1
LAWES, Anthony 05 December 1997 03 December 2003 1
LEWIS, Bethan 03 December 2003 18 November 2009 1
METCALFE, Ian 05 December 2007 10 December 2012 1
MORGAN, Vanessa Louise 06 January 2005 10 December 2012 1
NAM, Sidney 24 November 1993 03 December 1999 1
OWEN, Dafydd Henry 24 November 1993 08 April 1999 1
PALMER, Coralie Valentina 08 August 2013 10 December 2018 1
POWELL, Christopher 09 January 2006 18 November 2009 1
POWELL, Christopher 31 January 2001 03 December 2003 1
QUINN, Mary 11 March 2004 15 December 2004 1
ROBERTSON, Ronald Henry 12 December 1995 15 September 1997 1
SHIELDS, David 15 February 2010 13 December 2012 1
SILK, John Addis 27 November 2012 28 October 2013 1
TRENBERTH, David John 05 December 1997 28 December 2004 1
WILLIAMS, Alun Jeffrey 27 November 2012 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Neil 12 June 2013 - 1
MURPHY, Daniel John 15 December 1993 31 May 1997 1
SEEL, Anthony Michael 11 November 2009 13 June 2013 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AP03 - Appointment of secretary 09 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 08 August 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 21 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 16 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 05 January 2010
TM01 - Termination of appointment of director 19 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 28 November 2009
AP03 - Appointment of secretary 19 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 05 April 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 07 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
363s - Annual Return 27 July 1997
287 - Change in situation or address of Registered Office 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 30 May 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 09 January 1997
288 - N/A 29 May 1996
288 - N/A 15 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 01 December 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 14 July 1995
RESOLUTIONS - N/A 16 December 1994
AUD - Auditor's letter of resignation 16 December 1994
AA - Annual Accounts 02 December 1994
363s - Annual Return 18 August 1994
288 - N/A 14 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 10 November 1993
363x - Annual Return 19 July 1993
AA - Annual Accounts 26 February 1993
363x - Annual Return 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1992
AA - Annual Accounts 12 May 1992
288 - N/A 07 February 1992
288 - N/A 22 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1991
288 - N/A 09 October 1991
288 - N/A 25 September 1991
363x - Annual Return 30 June 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
AA - Annual Accounts 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1990
PUC 5 - N/A 22 October 1990
363 - Annual Return 04 October 1990
AUD - Auditor's letter of resignation 17 July 1990
288 - N/A 11 June 1990
288 - N/A 22 May 1990
363 - Annual Return 20 February 1990
288 - N/A 01 February 1990
AA - Annual Accounts 27 October 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 02 March 1989
288 - N/A 03 January 1989
363 - Annual Return 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 10 December 1987
AA - Annual Accounts 10 December 1987
288 - N/A 20 October 1987
288 - N/A 20 October 1987
NEWINC - New incorporation documents 01 May 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.