ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED

Address:
19 Stanwell Road, Penarth, CF64 2EZ, Wales

ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02411236. The registration start date is August 4, 1989. The current status is Active.

Company Overview

Company Number 02411236
Company Name ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED
Registered Address 19 Stanwell Road
Penarth
CF64 2EZ
Wales
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-08-04
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-01
Returns Last Update 2015-08-04
Confirmation Statement Due Date 2021-08-18
Confirmation Statement Last Update 2020-08-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 19 STANWELL ROAD
Post Town PENARTH
Post Code CF64 2EZ
Country WALES

Companies with the same post code

Entity Name Office Address
ELEMENTS ENERGY LTD Pod 3 Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, United Kingdom
RENALYTIX AI PLC Avon House 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom
TEGAN HOLDINGS LTD Avon House Pod 7 Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, United Kingdom
THE MEDIA ANGEL (UK) LTD Avon House, Pod 4, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ
360 GENOMICS LIMITED Avon House, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ, Wales
HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED Horizon (whitchurch) Management Co Ltd C/o Apms Avon House, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ
THE GRAND CARDIFF MANAGEMENT COMPANY LIMITED Avon House 19, Stanwell Road, Penarth, CF64 2EZ, Wales
WESTWOOD COURT (PENARTH) LIMITED The Secretaries Office, Westwood Court Stanwell Road, Penarth, South Glamorgan, CF64 2EZ
TRELLUS HEALTH LIMITED Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom
VERICI DX PLC Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD Secretary (Active) Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ /
1 April 2020
/
CIREL, Brenda Director (Active) Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ April 1937 /
5 January 2021
British /
Wales
Retired
LEWIS, Elaine Isobel Hunter Director (Active) Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ August 1952 /
14 January 2022
British /
Wales
Retired
NAYLOR, David Julian Director (Active) Absolute Pms, Avon House, Stanwell Road, Penarth, Vale Of Glam, Wales, CF64 2EZ June 1952 /
1 November 2020
British /
Wales
Retired
RAY, Robert Tony Director (Active) Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ February 1949 /
5 January 2021
British /
Wales
Retired
DAVIES, Lesley Secretary (Resigned) 12a Alexandra Crt, The Esplanade, Penarth, S Glam, CF64 3LA /
30 October 1992
British /
Bookeeper
WALKLETT, Michael Secretary (Resigned) 73 Fleet Street, Beaminster, Dorset, DT8 3EH /
/
BEAUMONT, Barrie Evan Director (Resigned) 47 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA June 1939 /
25 August 2005
British /
Retired
BENNETT, Patricia Elizabeth Director (Resigned) 25 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA August 1930 /
6 June 2003
British /
Retired
BOXALL, Geoffrey Director (Resigned) 27 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR August 1951 /
British /
District Manager
BRADSHAW, Audrey Muriel Director (Resigned) 53 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA December 1926 /
4 June 2003
British /
Retired
BRADSHAW, Robert George Director (Resigned) 53 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA April 1924 /
21 March 2003
British /
Retired
CANTRILL, Paul Roger, Professor Director (Resigned) 22 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA May 1949 /
13 September 2011
British /
Wales
None
COLLINGS, Ian Ronald George, Dr Director (Resigned) 52 Alexandra Court, Penarth, Vale Of Glamorgan, CF64 3LA April 1977 /
4 June 2003
British /
Doctor
DAVIES, Lesley Director (Resigned) 12a Alexandra Crt, The Esplanade, Penarth, S Glam, CF64 3LA December 1944 /
30 October 1992
British /
United Kingdom
Bookeeper
DAVIES, Leslie Director (Resigned) 19 Stanwell Road, Penarth, Wales, CF64 2EZ December 1944 /
5 January 2021
British /
Wales
Retired
FLETCHER, Kevin Director (Resigned) 10 Alexandra Court, Esplanade, Penarth, South Glamorgan, CF64 3LA July 1955 /
18 March 1994
British /
Oral Surgery
FOWLER, James William Joseph Director (Resigned) Flat 25 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA October 1925 /
28 April 2010
British /
United Kingdom
Retired
GAMON, Jill Director (Resigned) Flat 3 Alexandra Court, Penarth, Cardiff, South Glamorgan, CF64 3LA March 1950 /
13 March 2007
British /
Chartered Accountant
GRIFFITH, Susan Mary Director (Resigned) 23 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA March 1953 /
25 April 1997
British /
Tech Admin Off
GRIFFITH, Susan Mary Director (Resigned) 23 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA March 1953 /
15 October 1993
British /
Matron/Manager
HICKS, Beryl Josephine Director (Resigned) Flat 38 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA June 1930 /
8 August 1997
British /
United Kingdom
Retired School Teacher
HILL, Muriel Jean Director (Resigned) 5 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA February 1944 /
20 March 2002
British /
Housewife
HOLLAND, Raymond Bannister Director (Resigned) 32 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA July 1927 /
6 June 2003
British /
Retired
HUBBARD, Ann Director (Resigned) 19 Stanwell Road, Penarth, Wales, CF64 2EZ June 1959 /
7 June 2018
British /
United Kingdom
Local Government Officer
JONES, Anthony Charles Director (Resigned) 1 Alexandra Court, The Esplande, Penarth, South Glamorgan, CF64 3LA August 1947 /
11 April 1997
British /
Property Agent
JONES, Gareth Richard Vaughan Director (Resigned) Flat 41 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA January 1977 /
31 October 2005
Welsh /
Wales
Mortgage Advisor
LINCOLN, Albert Terrence George Director (Resigned) 20 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA January 1948 /
12 May 1999
British /
United Kingdom
Engineer
MCBRIDE, Trudy Director (Resigned) 19 Stanwell Road, Penarth, Wales, CF64 2EZ September 1954 /
24 April 2019
Welsh /
Wales
Solicitor
MCINALLY, John Henderson Director (Resigned) 19 Stanwell Road, Penarth, Wales, CF64 2EZ February 1965 /
1 June 2019
British /
United Kingdom
-
MORGAN, Brian Wilson Director (Resigned) 5 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA July 1937 /
18 July 1997
British /
Memorial Mason
PUTTOCK, Gerald Arthur Director (Resigned) Flat40 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA April 1948 /
12 January 2008
British /
Wales
Careers Adviser
RAY, Robert Tony Director (Resigned) 48 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA February 1949 /
9 September 2011
British /
Wales
Retired
RAY, Robert Tony Director (Resigned) 48 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA February 1949 /
3 December 2004
British /
Wales
Retired
RICHARDSON, Keith Director (Resigned) Eastleigh, Castle Precinct, Llandough, Cowbridge, Vale Of Glamorgan, United Kingdom, CF71 7LX January 1947 /
British /
United Kingdom
Private Development Manager

Competitor

Search similar business entities

Post Town PENARTH
Post Code CF64 2EZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches