About

Registered Number: 05316489
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 46 Whitchurch Road, Cardiff, CF14 3LX

 

Based in Cardiff, Ymca (Barry) Residential Ltd was founded on 17 December 2004. There are 4 directors listed as Gregory, Neil, Evans, Christian Scott, Keehan, Bridget Elizabeth, Martin, Jeffrey David for Ymca (Barry) Residential Ltd at Companies House. We don't know the number of employees at Ymca (Barry) Residential Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Christian Scott 30 January 2009 - 1
KEEHAN, Bridget Elizabeth 17 February 2009 - 1
MARTIN, Jeffrey David 23 February 2009 23 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Neil 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AA - Annual Accounts 02 September 2015
AP03 - Appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 22 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
CH03 - Change of particulars for secretary 03 July 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 07 January 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 16 May 2007
225 - Change of Accounting Reference Date 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 19 April 2006
RESOLUTIONS - N/A 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.