Background WavePink WaveYellow Wave

57 STACEY ROAD MANAGEMENT COMPANY LIMITED (04890486)

57 STACEY ROAD MANAGEMENT COMPANY LIMITED (04890486) is an active UK company. incorporated on 8 September 2003. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 57 STACEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BURTON, Jonathan, Dr, CADNO, Eifion Ap, FOX, Jane and 2 others.

Company Number
04890486
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
12 Heol Erwin, Cardiff, CF14 6QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURTON, Jonathan, Dr, CADNO, Eifion Ap, FOX, Jane, GAYLARD, Joanne, GRIFFITHS, Lloyd
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 STACEY ROAD MANAGEMENT COMPANY LIMITED

57 STACEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 57 STACEY ROAD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04890486

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

12 Heol Erwin Cardiff, CF14 6QP,

Previous Addresses

257 Caerphilly Road Cardiff CF14 4QE Wales
From: 6 June 2018To: 23 July 2018
47 Severn Road Cardiff CF11 9DZ
From: 6 October 2013To: 6 June 2018
47 Severn Road Cardiff CF11 9DZ Wales
From: 6 October 2013To: 6 October 2013
Garden Flat 57 Stacey Road Adamsdown Cardiff CF24 1DS
From: 8 September 2003To: 6 October 2013
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 15
Director Left
Sept 15
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

GRIFFITHS, Lloyd

Active
Heol Erwin, CardiffCF14 6QP
Secretary
Appointed 17 Apr 2018

BURTON, Jonathan, Dr

Active
Victoria Road, Llanwrtyd WellsLD5 4SY
Born September 1968
Director
Appointed 24 May 2025

CADNO, Eifion Ap

Active
Coplestone Street, Mountain AshCF45 3LY
Born November 1992
Director
Appointed 01 Jul 2020

FOX, Jane

Active
Coplestone Street, Mountain AshCF45 3LY
Born August 1958
Director
Appointed 01 Aug 2020

GAYLARD, Joanne

Active
Flat 2 57 Stacey Road, CardiffCF24 1DS
Born December 1976
Director
Appointed 18 Jan 2007

GRIFFITHS, Lloyd

Active
Heol Erwin, CardiffCF14 6QP
Born February 1987
Director
Appointed 01 Sept 2015

KEEHAN, Bridget Elizabeth

Resigned
Flat 2, CardiffCF24 1DS
Secretary
Appointed 18 Aug 2004
Resigned 30 Sept 2005

LOIZOS, Catherine

Resigned
Flat 1, CardiffCF24 1DS
Secretary
Appointed 30 Sept 2005
Resigned 05 Apr 2006

PHILLIPS, Robert William

Resigned
Richards Terrace, CardiffCF24 1RX
Secretary
Appointed 05 Apr 2006
Resigned 30 Aug 2009

SAMSON, Leonard

Resigned
Paines Lane, PinnerHA5 3BT
Secretary
Appointed 08 Sept 2003
Resigned 30 Jun 2004

THOMAS, Owain Prys

Resigned
57 Stacey Road, CardiffCF24 1DS
Secretary
Appointed 07 Sept 2009
Resigned 17 Apr 2018

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

DEWAN, Priya

Resigned
Flat 1 57 Stacey Road, CardiffCF24 1DS
Born December 1979
Director
Appointed 23 Oct 2006
Resigned 01 Jul 2020

GLYNN, Paula Jayne

Resigned
Flat 3, CardiffCF24 1DS
Born September 1966
Director
Appointed 30 Jun 2004
Resigned 30 Sept 2005

KEEHAN, Bridget Elizabeth

Resigned
Flat 2, CardiffCF24 1DS
Born July 1967
Director
Appointed 30 Sept 2005
Resigned 18 Jan 2007

KEEHAN, Bridget Elizabeth

Resigned
Flat 2, CardiffCF24 1DS
Born July 1967
Director
Appointed 30 Jun 2004
Resigned 18 Aug 2004

LOIZOS, Catherine

Resigned
Ground Floor Flat, CardiffCF24 1DS
Born April 1976
Director
Appointed 30 Jun 2004
Resigned 30 Sept 2005

PATEL, Darsa

Resigned
50 Tolcarne Drive, PinnerHA5 2DQ
Born July 1964
Director
Appointed 08 Sept 2003
Resigned 30 Jun 2004

PHILLIPS, Robert William

Resigned
Richards Terrace, CardiffCF24 1RX
Born May 1978
Director
Appointed 01 Feb 2006
Resigned 01 Sept 2015

RAPLEY, Dominic

Resigned
The Garden Flat, CardiffCF24 1DS
Born May 1966
Director
Appointed 30 Jun 2004
Resigned 23 Jul 2004

SAMSON, Darrel

Resigned
Welldon Crescent, HarrowHA1 1QT
Born January 1963
Director
Appointed 08 Sept 2003
Resigned 30 Jun 2004

SAMSON, Leonard

Resigned
Paines Lane, PinnerHA5 3BT
Born January 1942
Director
Appointed 08 Sept 2003
Resigned 30 Jun 2004

TAMARI, Ella Titman

Resigned
Stacey Road, CardiffCF24 1DS
Born March 1967
Director
Appointed 06 Jun 2018
Resigned 24 May 2025

THOMAS, Owain

Resigned
The Garden Flat, CardiffCF24 1DS
Born July 1979
Director
Appointed 23 Oct 2006
Resigned 06 Jun 2018

TROLLEY, Dean

Resigned
The Garden Flat, CardiffCF24 1DS
Born February 1979
Director
Appointed 18 Aug 2004
Resigned 23 Oct 2006

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Owain Prys Thomas

Ceased
Caerphilly Road, CardiffCF14 4QE
Born July 1979

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
287Change of Registered Office
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
88(2)R88(2)R
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation