Background WavePink WaveYellow Wave

PRINCESS WAY (BRACKLA) MANAGEMENT COMPANY LIMITED (05200806)

PRINCESS WAY (BRACKLA) MANAGEMENT COMPANY LIMITED (05200806) is an active UK company. incorporated on 9 August 2004. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. PRINCESS WAY (BRACKLA) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
05200806
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2004
Age
21 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
P

PRINCESS WAY (BRACKLA) MANAGEMENT COMPANY LIMITED

PRINCESS WAY (BRACKLA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRINCESS WAY (BRACKLA) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05200806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 9 August 2004To: 7 September 2017
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Apr 14
Director Left
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Apr 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 13 Aug 2018

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 16 Apr 2021

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 08 Feb 2005
Resigned 15 Oct 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 05 Aug 2008
Resigned 06 Sept 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 01 Dec 2007
Resigned 05 Aug 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 09 Aug 2004
Resigned 08 Feb 2005

BASAVARAJ, Chandra, Dr

Resigned
Whitchurch Road, CardiffCF14 3LX
Born December 1974
Director
Appointed 07 Apr 2014
Resigned 20 Dec 2019

CROMPTON, Andrew Charles

Resigned
17 Maes Becca, LlanelliSA14 6AX
Born January 1965
Director
Appointed 09 Aug 2004
Resigned 15 Oct 2007

DAVIES, John Lewis

Resigned
Ael Y Bryn, CowbridgeCF71 7BH
Born November 1946
Director
Appointed 01 May 2005
Resigned 15 Oct 2007

SPEAR, Sian

Resigned
60 Priory Oak, BridgendCF31 2HZ
Born July 1951
Director
Appointed 09 Aug 2004
Resigned 30 Apr 2005

THOMAS, Huw Raymond

Resigned
Hendre Park, LlanelliSA14 8UR
Born January 1959
Director
Appointed 06 Jun 2008
Resigned 29 Oct 2012

WEST, Rose Jane

Resigned
Maes Dewi Pritchard, BridgendCF31 2EF
Born October 1958
Director
Appointed 01 Dec 2007
Resigned 09 Oct 2020

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

3

0 Active
3 Ceased

Chandra Basavaraj

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born December 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2016

Hugh Raymond Thomas

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born January 1959

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2016

Rose Jane West

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born October 1958

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Incorporation Company
9 August 2004
NEWINCIncorporation