Background WavePink WaveYellow Wave

44 TAFF EMBANKMENT MANAGEMENT COMPANY LIMITED (05295555)

44 TAFF EMBANKMENT MANAGEMENT COMPANY LIMITED (05295555) is an active UK company. incorporated on 24 November 2004. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 TAFF EMBANKMENT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CAMPBELL-MOORE, Ann, CARTER, Martin Ian, LAWRENCE, Romi Montanna and 2 others.

Company Number
05295555
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
44 Taff Embankment, Cardiff, CF11 7BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL-MOORE, Ann, CARTER, Martin Ian, LAWRENCE, Romi Montanna, MABBITT, Rhys Huw Lear, MORGAN, Alexandra Naomi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 TAFF EMBANKMENT MANAGEMENT COMPANY LIMITED

44 TAFF EMBANKMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2004 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 TAFF EMBANKMENT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05295555

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

44 Taff Embankment Grangetown Cardiff, CF11 7BG,

Timeline

17 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

CAMPBELL-MOORE, Ann

Active
44 Taff Embankment, CardiffCF11 7BG
Born October 1956
Director
Appointed 31 May 2019

CARTER, Martin Ian

Active
44 Taff Embankment, CardiffCF11 7BG
Born March 1973
Director
Appointed 28 Feb 2018

LAWRENCE, Romi Montanna

Active
44 Taff Embankment, CardiffCF11 7BG
Born March 1995
Director
Appointed 30 Apr 2020

MABBITT, Rhys Huw Lear

Active
Tarrws Close, CardiffCF5 6BT
Born February 1995
Director
Appointed 12 Aug 2021

MORGAN, Alexandra Naomi

Active
River View, Llandaff NorthCF14 2QH
Born May 1979
Director
Appointed 21 Feb 2018

FLETCHER, Rachel Elizabeth

Resigned
58 Garthorne Road, LondonSE23 1EW
Secretary
Appointed 12 Sept 2005
Resigned 07 Dec 2017

SMITH, Ceri

Resigned
Flat 3 44 Taff Embankment, CardiffCF11 7BG
Secretary
Appointed 26 May 2005
Resigned 12 Sept 2005

WALLIS, Georgina

Resigned
Ysgubor Bran Nant Bran Farm, St NicholasCF5 6SU
Secretary
Appointed 24 Nov 2004
Resigned 26 May 2005

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 24 Nov 2004
Resigned 24 Nov 2004

BIZZARI, Neda Nadia

Resigned
Flat 2, CardiffCF11 7BG
Born June 1968
Director
Appointed 26 May 2005
Resigned 06 Dec 2009

BROOKS, Stephen

Resigned
Flat 1 44 Taff Embankment, CardiffCF11 7BG
Born November 1976
Director
Appointed 12 Sept 2005
Resigned 14 Jan 2011

CRIDDLE, Geraint Rhys

Resigned
44 Taff Embankment, CardiffCF11 7BG
Born May 1981
Director
Appointed 06 Dec 2009
Resigned 11 Aug 2021

ELLISON, Jason Elton

Resigned
44, CardiffCF11 7BG
Born November 1973
Director
Appointed 14 Jan 2011
Resigned 29 Dec 2014

FLETCHER, Rachel Elizabeth

Resigned
58 Garthorne Road, LondonSE23 1EW
Born August 1976
Director
Appointed 12 Sept 2005
Resigned 07 Dec 2017

JONES, Ceri

Resigned
44 Taff Embankment, CardiffCF11 7BG
Born March 1972
Director
Appointed 12 Sept 2005
Resigned 28 Feb 2020

KIBBLE, Steven James

Resigned
Flat 4 44 Taff Embankment, CardiffCF11 7BG
Born July 1981
Director
Appointed 12 Sept 2005
Resigned 31 May 2019

MARSHALL, Lynne Christine

Resigned
Heol Aradur, CardiffCF5 2RE
Born October 1952
Director
Appointed 29 Dec 2014
Resigned 16 Dec 2017

WALLIS, Dominic John

Resigned
Ysgubor Bran, DyffrynCF5 6SU
Born July 1966
Director
Appointed 24 Nov 2004
Resigned 26 May 2005

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 24 Nov 2004
Resigned 24 Nov 2004
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
20 February 2009
288cChange of Particulars
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
6 December 2006
88(2)R88(2)R
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Incorporation Company
24 November 2004
NEWINCIncorporation