MARION COURT (LISVANE) LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
MARION COURT (LISVANE) LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
MARION COURT (LISVANE) LIMITED was incorporated 42 years ago on 07/04/1982 and has the registered number: 01627603. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
MARION COURT (LISVANE) LIMITED was incorporated 42 years ago on 07/04/1982 and has the registered number: 01627603. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
MARION COURT (LISVANE) LIMITED - CARDIFF
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUW DIXON | Jul 1958 | British | Director | 2010-03-17 | CURRENT |
RH SEEL & CO LIMITED | Corporate Secretary | 2018-05-04 | CURRENT | ||
MR MATTHEW THOMAS HUDSON | Oct 1994 | British | Director | 2023-09-04 | CURRENT |
MISS BETHAN ALICE OWEN | Aug 1997 | British | Director | 2022-09-09 | CURRENT |
HANNAH STEWART | Feb 1983 | British | Director | 2017-08-01 | CURRENT |
CARL THORRINGTON | Jun 1968 | British | Director | 2023-11-07 | CURRENT |
MRS JANET ANN PHELPS | Jul 1941 | British | Secretary | RESIGNED | |
FRANCIS HENRY COLSTON PALLOT | Sep 1925 | British | Director | 2003-02-03 UNTIL 2007-09-01 | RESIGNED |
ALUN JOHN MOCK | Nov 1950 | British | Director | 2010-03-17 UNTIL 2019-05-22 | RESIGNED |
JANET MCMASTER | Dec 1932 | British | Director | 2010-06-28 UNTIL 2021-05-17 | RESIGNED |
MRS WINIFRED LOUISA LODGE | Dec 1916 | British | Director | RESIGNED | |
MALCOLM EDWARD REX KIFF | Dec 1935 | British | Director | 1994-10-02 UNTIL 1999-01-21 | RESIGNED |
MR ANDREW PRICE | May 1954 | British | Director | 1992-02-10 UNTIL 1994-01-24 | RESIGNED |
MR JOHN TALBOT WILLIAMS | Feb 1938 | British | Director | RESIGNED | |
MR JOHN TALBOT WILLIAMS | Feb 1938 | British | Secretary | RESIGNED | |
ANTHONY MICHAEL SEEL | British | Secretary | 2009-11-11 UNTIL 2018-05-04 | RESIGNED | |
MRS JANET ANN PHELPS | Jul 1941 | British | Director | RESIGNED | |
AMANDA JANE FEDERICO | May 1957 | British | Director | 2010-03-17 UNTIL 2019-10-11 | RESIGNED |
MR JULIUS GOODMAN | Oct 1919 | British | Director | RESIGNED | |
MR DONALD GREEN | Nov 1925 | British | Director | RESIGNED | |
MRS JILL GRIFFITHS | Mar 1934 | British | Director | RESIGNED | |
TRACEY LISA HABBERFIELD | Jan 1977 | British | Director | 2003-01-20 UNTIL 2007-04-27 | RESIGNED |
MRS MURIEL IRENE HARPER | Nov 1918 | British | Director | RESIGNED | |
CAROLINE ANN HOLMES | Jul 1954 | British | Director | 2002-01-23 UNTIL 2007-03-08 | RESIGNED |
R H STEEL & COMPANY | Corporate Secretary | 2008-12-05 UNTIL 2009-11-11 | RESIGNED | ||
MISS SUSAN EVANS | Jan 1961 | British | Director | RESIGNED | |
MRS BRENDA FRANCES THOMPSON | Aug 1921 | British | Director | RESIGNED | |
MR GWYNFOR JOHN BAYLISS | Feb 1951 | British | Director | RESIGNED | |
ALMA BINDING | Mar 1937 | British | Director | 2005-11-19 UNTIL 2019-05-21 | RESIGNED |
MRS MURIEL DAVIES | Mar 1926 | British | Director | RESIGNED | |
MRS CAROLYN BISHTON | Feb 1903 | British | Director | RESIGNED | |
MRS VICKI KATHLEEN HUNT | Oct 1948 | British | Director | RESIGNED | |
REV WILLIAMS HAYDN HUMPHREYS | Jul 1909 | British | Director | RESIGNED | |
MICHAEL CHRISTIOPHER JONES | Jan 1957 | British | Director | 2000-01-19 UNTIL 2013-03-19 | RESIGNED |
MR RICHARD FEATHER WHEATER | Jun 1960 | British | Director | 1997-11-28 UNTIL 2003-07-03 | RESIGNED |
MRS BERYL WELCH | Mar 1930 | British | Director | RESIGNED | |
HILARY ROSE BAKER | Feb 1946 | British | Director | 1993-06-18 UNTIL 1996-04-01 | RESIGNED |
ERYL PUGH THOMAS | Nov 1944 | British | Director | 1998-10-01 UNTIL 2002-08-01 | RESIGNED |
MRS EIRWEN THOMAS | Dec 1912 | British | Director | RESIGNED | |
ANDREW CHARLES SWIFT | May 1953 | British | Director | 2013-02-27 UNTIL 2016-02-17 | RESIGNED |
VIOLET ELIZABETH SWAINE | Dec 1934 | British | Director | 2002-01-23 UNTIL 2014-02-24 | RESIGNED |
MRS MARIE PATRICIA JAMES | Sep 1923 | British | Director | 1992-08-11 UNTIL 1998-02-27 | RESIGNED |
FREDERICK WALTER REES | Mar 1925 | Welsh | Director | 1994-06-21 UNTIL 2006-11-29 | RESIGNED |
JAYNE ROSANNA REES | Oct 1946 | British | Director | 1994-08-06 UNTIL 1998-08-11 | RESIGNED |
MRS VERONICA PIKE | Oct 1930 | British | Director | RESIGNED | |
GEOFFREY JAMES PHILLIPS | Oct 1945 | British | Director | 2003-01-20 UNTIL 2008-12-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marion Court (Lisvane) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-08 | 31-08-2023 | £24 equity |
Marion Court (Lisvane) Limited - Accounts to registrar (filleted) - small 22.3 | 2023-05-17 | 31-08-2022 | £24 equity |
Marion Court (Lisvane) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-05 | 31-08-2021 | £24 equity |
Marion Court (Lisvane) Limited - Filleted accounts | 2021-05-18 | 31-08-2020 | £6,412 Cash £31,468 equity |
Marion Court (Lisvane) Limited - Filleted accounts | 2020-06-17 | 31-08-2019 | £6,403 Cash £25,079 equity |
Marion Court (Lisvane) Limited - Filleted accounts | 2019-04-25 | 31-08-2018 | £6,395 Cash £24,116 equity |
Marion Court (Lisvane) Limited - Filleted accounts | 2018-05-31 | 31-08-2017 | £6,400 Cash £24,706 equity |
Marion Court (Lisvane) Limited - Abbreviated accounts | 2016-10-11 | 31-08-2016 | £408 Cash |
Marion Court (Lisvane) Limited - Abbreviated accounts | 2016-01-27 | 31-08-2015 | £378 Cash |