Background WavePink WaveYellow Wave

KNAPSIDE MANAGEMENT CO. LIMITED (01040736)

KNAPSIDE MANAGEMENT CO. LIMITED (01040736) is an active UK company. incorporated on 1 February 1972. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. KNAPSIDE MANAGEMENT CO. LIMITED has been registered for 54 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
01040736
Status
active
Type
ltd
Incorporated
1 February 1972
Age
54 years
Address
46 Whitchurch Road, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNAPSIDE MANAGEMENT CO. LIMITED

KNAPSIDE MANAGEMENT CO. LIMITED is an active company incorporated on 1 February 1972 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNAPSIDE MANAGEMENT CO. LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01040736

LTD Company

Age

54 Years

Incorporated 1 February 1972

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

87 Verallo Drive Cardiff CF11 8DT United Kingdom
From: 24 May 2012To: 15 January 2018
87 Verallo Drive Canton Cardiff CF11 8DT
From: 1 February 1972To: 24 May 2012
Timeline

11 key events • 1972 - 2021

Funding Officers Ownership
Company Founded
Jan 72
Director Left
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GREGORY, Neil

Active
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 15 Jan 2018

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 31 Aug 2021

DAVID, Joan

Resigned
7 Sea Lawns, BarryCF62 6TD
Secretary
Appointed N/A
Resigned 01 Oct 1993

DOWNES, Kim Jayne

Resigned
8 The Sealawns, BarryCF62 6TD
Secretary
Appointed 01 Oct 1993
Resigned 26 Sept 1994

MACCARTHY, Brendan Anthony

Resigned
Verallo Drive, CardiffCF11 8DT
Secretary
Appointed 13 Sept 1999
Resigned 17 Apr 2018

WADE, Jane Christine

Resigned
4 Sea Lawns, BarryCF62 6TD
Secretary
Appointed 26 Sept 1994
Resigned 15 Sept 1999

DAVIES, Martina May

Resigned
9 Sea Lawns, BarryCF62 6TD
Born December 1912
Director
Appointed 14 Aug 1995
Resigned 15 Sept 1999

DAVIES, Martina May

Resigned
9 Sea Lawns, BarryCF62 6TD
Born December 1912
Director
Appointed N/A
Resigned 30 Sept 1993

GIBBON, Maldwyn

Resigned
Whitchurch Road, CardiffCF14 3LX
Born January 1943
Director
Appointed 28 Jul 2008
Resigned 14 May 2019

GRAY, David George

Resigned
15 Sealawns, BarryCF62 6TD
Born August 1933
Director
Appointed 30 Sept 1993
Resigned 26 Sept 1994

HUGHES, Avril Elizabeth Anne

Resigned
13 Sealawns, BarryCF62 6TD
Born May 1931
Director
Appointed 04 May 2001
Resigned 23 Sept 2002

KENDRICK, Thomas Charles

Resigned
Verallo Drive, CardiffCF11 8DT
Born November 1931
Director
Appointed 12 Sept 2000
Resigned 11 Jun 2012

LEWIS, Gilbert

Resigned
12 Sea Lawns, BarryCF62 6TD
Born July 1938
Director
Appointed 26 Sept 1994
Resigned 15 Sept 2000

LEWIS, Gilbert

Resigned
12 Sealawns, BarryCF62 6TD
Born February 1928
Director
Appointed N/A
Resigned 30 Sept 1993

MANSBRIDGE, Terence Hugh

Resigned
Verallo Drive, CardiffCF11 8DT
Born November 1948
Director
Appointed 25 Jun 2014
Resigned 16 Oct 2015

PEASELY, Peter

Resigned
6 Sea Lawns, BarryCF62 6TD
Born December 1927
Director
Appointed 30 Sept 1993
Resigned 14 Aug 1995

PRICE, Anthony Edward

Resigned
Verallo Drive, CardiffCF11 8DT
Born December 1944
Director
Appointed 11 Jun 2012
Resigned 21 Aug 2012

ROBERTS, Edward Henry

Resigned
3 Sea Lawns, BarryCF62 6TD
Born March 1909
Director
Appointed 26 Sept 1994
Resigned 20 Jun 1997

SHIPMAN, Eluned

Resigned
2 Sealawns, BarryCF62 6TD
Born March 1914
Director
Appointed 30 Sept 1993
Resigned 14 Aug 1995

WADE, Jane Christine

Resigned
4 Sea Lawns, BarryCF62 6TD
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 1994

WADE, Martyn Richard

Resigned
Whitchurch Road, CardiffCF14 3LX
Born May 1943
Director
Appointed 01 Aug 2016
Resigned 31 Aug 2021

WADE, Martyn Richard

Resigned
Verallo Drive, CardiffCF11 8DT
Born May 1943
Director
Appointed 26 Sept 1994
Resigned 28 May 2012

WILLIAMS, Barrie Llewellyn

Resigned
6 Sealawns, BarryCF62 6TD
Born February 1933
Director
Appointed 12 Aug 1998
Resigned 04 May 2001
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Termination Director Company With Name Termination Date
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
16 January 2004
287Change of Registered Office
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 June 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Legacy
24 August 1992
288288
Accounts With Accounts Type Small
17 July 1992
AAAnnual Accounts
Legacy
1 October 1991
288288
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Legacy
21 January 1991
288288
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
288288
Legacy
25 October 1989
363363
Legacy
17 November 1988
288288
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
16 August 1987
288288
Accounts With Accounts Type Small
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
29 July 1986
288288
Incorporation Company
1 February 1972
NEWINCIncorporation