Background WavePink WaveYellow Wave

29 KIMBERLEY ROAD MANAGEMENT COMPANY LIMITED (03773441)

29 KIMBERLEY ROAD MANAGEMENT COMPANY LIMITED (03773441) is an active UK company. incorporated on 19 May 1999. with registered office in South Glamorgan. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 29 KIMBERLEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HAINES, Gareth.

Company Number
03773441
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
29 Kimberley Road, South Glamorgan, CF23 5DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAINES, Gareth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 KIMBERLEY ROAD MANAGEMENT COMPANY LIMITED

29 KIMBERLEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 May 1999 with the registered office located in South Glamorgan. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 29 KIMBERLEY ROAD MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03773441

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

29 Kimberley Road Cardiff South Glamorgan, CF23 5DJ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAINES, Gareth

Active
Kimberley Road, CardiffCF23 5DJ
Secretary
Appointed 01 Jan 2006

HAINES, Gareth

Active
Kimberley Road, CardiffCF23 5DJ
Born June 1979
Director
Appointed 01 Jan 2006

HAINES, Gareth

Resigned
Kimberley Road, CardiffCF23 5DJ
Secretary
Appointed 14 Oct 2001
Resigned 31 Dec 2005

THOMAS, Geraint Robert

Resigned
First Floor Flat, CardiffCF23 5DJ
Secretary
Appointed 19 May 1999
Resigned 05 Oct 2001

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 19 May 1999
Resigned 19 May 1999

KEATING, Emma

Resigned
29 Kimberley Road, CardiffCF23 5DJ
Born March 1978
Director
Appointed 30 Sept 2001
Resigned 31 Dec 2005

MOORE, Roger Brian

Resigned
Graig View, CardiffCF14 0PJ
Born April 1973
Director
Appointed 19 May 1999
Resigned 05 Oct 2001

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 19 May 1999
Resigned 19 May 1999

Persons with significant control

2

Mr Gareth Stuart Haines

Active
Llyn Close, CardiffCF23 6LG
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016

Ms Ellen Cozette Griffiths

Active
Kimberley Road, CardiffCF23 5DJ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 September 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
6 September 2000
88(2)R88(2)R
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
287Change of Registered Office
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Incorporation Company
19 May 1999
NEWINCIncorporation