CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG - CARDIFF


Company Profile Company Filings

Overview

CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARDIFF UNITED KINGDOM and has the status: Active.
CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG was incorporated 31 years ago on 15/12/1992 and has the registered number: 02773899. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG - CARDIFF

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

11 - 13 PENHILL ROAD
CARDIFF
CF10 9PQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RH SEEL & CO LIMITED Corporate Secretary 2017-01-01 CURRENT
MR ROBERT SIMON DAVIES Feb 1967 British Director 2020-01-20 CURRENT
MR BAWA JITENDRA SINGH TREHAN Sep 1949 British Director 2019-06-19 CURRENT
MR CHRISTOPHER RONALD WHITLEY Jan 1943 British Director 2007-02-21 UNTIL 2007-08-31 RESIGNED
ROSALIND ANNETTE HAMMERSLEY Aug 1947 British Director 2006-09-27 UNTIL 2014-10-30 RESIGNED
MRS CATHERINE SHAW Nov 1956 British Director 2008-02-20 UNTIL 2008-04-30 RESIGNED
MR ALAN CARL SCHOLES Apr 1958 British Director 2016-10-02 UNTIL 2017-04-09 RESIGNED
MRS EWA SAMMONS Aug 1952 English Director 2015-07-03 UNTIL 2019-05-01 RESIGNED
MR PETER JOHN MYLES Oct 1955 British Director 2008-02-20 UNTIL 2009-10-05 RESIGNED
MRS PATRICIA ANN SHAW Feb 1946 British Director 2014-03-21 UNTIL 2018-05-03 RESIGNED
GARY THOMAS MILLS Jan 1957 British Director 1996-06-06 UNTIL 1998-03-19 RESIGNED
MELVYN BAXTER HILL Sep 1940 British Director 2000-11-20 UNTIL 2004-01-13 RESIGNED
MICHAEL GRANT MOORE Jul 1952 British Director 2000-09-23 UNTIL 2007-10-16 RESIGNED
ENID HORSFIELD Sep 1944 British Director 2000-11-20 UNTIL 2005-09-04 RESIGNED
MR JOHN MICHAEL JACKSON Apr 1947 British Director 2010-10-01 UNTIL 2019-07-11 RESIGNED
MRS PATRICIA ANN SHAW Feb 1946 British Director 2010-01-10 UNTIL 2010-01-18 RESIGNED
JOOST HUBERT KRAAIJEVELD Jul 1934 British Director 2006-07-04 UNTIL 2014-06-06 RESIGNED
CHARLES MC GONAGLE May 1949 Irish Director 2005-03-22 UNTIL 2008-05-03 RESIGNED
MS HELENA VALERIE KIRK Oct 1963 British Director 2019-06-12 UNTIL 2019-08-27 RESIGNED
JOHN HAMER SEEL Feb 1924 British Secretary 1993-12-01 UNTIL 2000-11-20 RESIGNED
ENID HORSFIELD Sep 1944 British Secretary 2002-04-13 UNTIL 2005-09-04 RESIGNED
JANE MADELEINE FEARNLEY-WHITTINGSTALL Mar 1949 Secretary 1993-01-22 UNTIL 1993-11-30 RESIGNED
JOHN BRIAN ELPHICK Nov 1935 Secretary 2000-11-20 UNTIL 2001-03-19 RESIGNED
JACQUELINE ANNE DARVELL DOLL Dec 1945 Secretary 2001-03-19 UNTIL 2002-04-13 RESIGNED
BARBARA ELIZABETH DAY Dec 1944 British Secretary 2005-02-06 UNTIL 2012-10-11 RESIGNED
MRS PENELOPE BRYANT Oct 1954 British Secretary 1992-12-15 UNTIL 1993-01-21 RESIGNED
MRS JACQUELINE ELUNED GRIFFITHS Secretary 2012-10-12 UNTIL 2017-01-10 RESIGNED
JOHN DAVID BURRELL May 1944 British Director 2000-09-23 UNTIL 2004-10-14 RESIGNED
WILLIAM GEORGE HAGUE Apr 1961 British Director 1999-12-06 UNTIL 2000-11-20 RESIGNED
JOHN BRIAN ELPHICK Nov 1935 Director 1999-12-06 UNTIL 2005-04-23 RESIGNED
JACQUELINE ANNE DARVELL DOLL Dec 1945 Director 1996-12-17 UNTIL 2002-04-13 RESIGNED
BARBARA ELIZABETH DAY Dec 1944 British Director 2005-06-29 UNTIL 2012-10-11 RESIGNED
NIGEL GOVAN DAVIES Jun 1945 British Director 1992-12-15 UNTIL 1995-11-13 RESIGNED
MR DAVID JOHN DANBY Feb 1947 British Director 2009-10-15 UNTIL 2016-11-01 RESIGNED
TERRENCE COSENS Oct 1936 British Director 1995-10-14 UNTIL 1999-11-26 RESIGNED
ANTHONY MICHAEL JAMES HALSEY Jan 1935 British Director 1992-12-15 UNTIL 2001-03-05 RESIGNED
WILLIAM LAWRENCE CLARK Oct 1946 British Director 1992-12-15 UNTIL 2000-11-20 RESIGNED
MR RUPERT CHRISTOPHER CHAWNER Apr 1943 British Director 2021-03-08 UNTIL 2021-04-26 RESIGNED
MRS EILEEN WINIFRED BYRNE Sep 1944 British Director 1992-12-15 UNTIL 1999-12-01 RESIGNED
MRS PATRICIA ANN SHAW Feb 1946 British Director 2010-01-10 UNTIL 2013-01-01 RESIGNED
MR SIMON KIER BROWN May 1971 British Director 2013-01-25 UNTIL 2013-08-25 RESIGNED
GORDON HENRY BAILY Mar 1933 British Director 2000-11-20 UNTIL 2007-04-21 RESIGNED
SUSAN JANE ARCH Jun 1947 British Director 2002-09-03 UNTIL 2006-06-21 RESIGNED
EDWARD DAVID ARCH Jun 1944 British Director 2003-11-26 UNTIL 2013-12-09 RESIGNED
MR RUPERT CHRISTOPHER CHAWNER Apr 1943 British Director 2019-06-21 UNTIL 2021-03-08 RESIGNED
MR DEREK HAMMERSLEY Oct 1955 British Director 2008-02-20 UNTIL 2014-10-30 RESIGNED
MS ROSALYN MERYLINA DRENNAN Jun 1955 British Director 2013-01-25 UNTIL 2014-08-14 RESIGNED
MRS SHIRLEY HANNAN Nov 1944 British Director 2015-07-03 UNTIL 2016-03-04 RESIGNED
MR STEPHEN THORNLEY Aug 1953 British Director 2014-01-21 UNTIL 2019-07-11 RESIGNED
MRS SALLY LOUISE SYMONDS Mar 1965 British Director 2018-02-01 UNTIL 2018-08-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YAWBROOK LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CREST NICHOLSON OVERSEAS LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
TIMBERFORM BUILDING SYSTEMS LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CREST NICHOLSON QUEST TRUSTEE LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
BRIARS WOOD (SUTTON COLDFIELD) MANAGEMENT LIMITED SUTTON COLDFIELD Active MICRO ENTITY 98000 - Residents property management
BRISTOL PARKWAY NORTH LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BARON'S MEAD (SOUTHAMPTON) MANAGEMENT LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
CASTLE KEEP (BRAMBER) MANAGEMENT LIMITED BRAMBER Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE MOORINGS (BOROUGHBRIDGE) MANAGEMENT LIMITED BOROUGHBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST EDITHA'S PLACE (TAMWORTH) MANAGEMENT LIMITED MACCLESFIELD Active DORMANT 98000 - Residents property management
LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED LANGTHORPE Active DORMANT 98000 - Residents property management
STOUR MILL (ASHFORD) MANAGEMENT LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
LE LAY (HARROGATE) MANAGEMENT LIMITED NORTH YORKSHIRE Active MICRO ENTITY 98000 - Residents property management
LAUREL COURT (HARROGATE) MANAGEMENT LIMITED WETHERBY Active TOTAL EXEMPTION FULL 98000 - Residents property management
MOORSIDE COURT (ILKLEY) MANAGEMENT LIMITED LEEDS Active DORMANT 98000 - Residents property management
HAMPTON PARK MANAGEMENT COMPANY LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE COURTYARD (NEWBURY PARK) MANAGEMENT LIMITED LOUGHTON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CREST NICHOLSON (BATH WESTERN) LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar (filleted) - small 22.3 2023-03-30 31-12-2022 £133,280 equity
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar (filleted) - small 18.2 2022-05-27 31-12-2021 £127,859 Cash £108,021 equity
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar (filleted) - small 18.2 2021-05-27 31-12-2020 £57,825 Cash £62,485 equity
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar (filleted) - small 18.2 2020-09-23 31-12-2019 £57,773 Cash £27,811 equity
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar (filleted) - small 18.2 2019-05-08 31-12-2018 £57,615 Cash £43,877 equity
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar (filleted) - small 18.1 2018-05-09 31-12-2017 £57,487 Cash £38,982 equity
Cwmni Rheoli Pentref Marina Conwy Cyf - Accounts to registrar - small 17.2 2017-09-20 31-12-2016 £77,271 Cash £30,897 equity