About

Registered Number: 02140983
Date of Incorporation: 18/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: The Crown House Wyndham Crescent, Canton, Cardiff, CF11 9UH,

 

Based in Cardiff, Weston Court (Barry) Management Company Ltd was founded on 18 June 1987, it has a status of "Active". The current directors of this organisation are listed as Seel And Co Limited, Bickley, Alan John, Garmston, Tara Roseland, Pipial, Kuldip Singh, Carryer, David, Gunter, Carol, O Brian, Douglas, Bolter, Justin Martin, Brown, Christopher John, Connor, Ronald Henry, Cox, Joanne, Davies, Graham Keith, Green, Lucy, Green, Rebecca Kathleen, Gully, Danielle Skye, Hayes, Susan Lynda, Hennessy, Justin Francis, Maidment, Christopher, Miller, Victoria Louise, Moss, Janet Kay, Sheppard, Andrew, Weston, Julie Louise, Winter, Denise Jean Anne, Youde, Michelle Elizabeth, Zagorski, Erin, Zagorski, Luke Hopkin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKLEY, Alan John 01 September 2011 - 1
GARMSTON, Tara Roseland 28 November 2012 - 1
PIPIAL, Kuldip Singh 10 May 2019 - 1
BOLTER, Justin Martin 13 February 2006 02 October 2007 1
BROWN, Christopher John 24 April 2002 08 November 2005 1
CONNOR, Ronald Henry N/A 31 May 1994 1
COX, Joanne 30 September 1991 31 May 1994 1
DAVIES, Graham Keith 31 March 2005 06 August 2005 1
GREEN, Lucy 13 February 2006 02 October 2007 1
GREEN, Rebecca Kathleen 01 October 2007 09 May 2011 1
GULLY, Danielle Skye 01 October 2007 28 November 2012 1
HAYES, Susan Lynda 31 May 1994 21 June 1996 1
HENNESSY, Justin Francis 21 November 2004 31 March 2005 1
MAIDMENT, Christopher 31 March 2005 21 March 2006 1
MILLER, Victoria Louise 10 August 2005 16 September 2005 1
MOSS, Janet Kay N/A 30 April 2001 1
SHEPPARD, Andrew 24 April 2002 30 November 2004 1
WESTON, Julie Louise 13 February 2006 02 October 2007 1
WINTER, Denise Jean Anne 01 October 2007 09 May 2011 1
YOUDE, Michelle Elizabeth 24 June 1996 29 June 2000 1
ZAGORSKI, Erin 13 February 2006 16 July 2007 1
ZAGORSKI, Luke Hopkin 13 February 2006 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SEEL AND CO LIMITED 29 June 2016 - 1
CARRYER, David 26 August 2000 30 April 2001 1
GUNTER, Carol 28 November 2012 29 June 2016 1
O BRIAN, Douglas 01 May 2001 13 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 13 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 03 May 2018
CH04 - Change of particulars for corporate secretary 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 09 May 2017
AP04 - Appointment of corporate secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 August 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 28 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2012
AP03 - Appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AA - Annual Accounts 10 October 2012
CH03 - Change of particulars for secretary 04 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 03 April 2012
AD01 - Change of registered office address 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2011
AA - Annual Accounts 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 11 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 18 June 1999
AAMD - Amended Accounts 18 June 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
363a - Annual Return 24 February 1997
363(353) - N/A 24 February 1997
AA - Annual Accounts 13 February 1997
288 - N/A 24 June 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 18 May 1995
288 - N/A 30 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 19 April 1993
288 - N/A 19 April 1993
AA - Annual Accounts 26 April 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 24 October 1991
288 - N/A 24 October 1991
287 - Change in situation or address of Registered Office 15 October 1991
363a - Annual Return 28 May 1991
288 - N/A 06 September 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 08 May 1990
288 - N/A 25 April 1990
353 - Register of members 24 October 1989
RESOLUTIONS - N/A 26 September 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 10 July 1989
288 - N/A 13 June 1989
287 - Change in situation or address of Registered Office 09 May 1989
288 - N/A 09 May 1989
288 - N/A 18 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
NEWINC - New incorporation documents 18 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.