Background WavePink WaveYellow Wave

RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED (05578809)

RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED (05578809) is an active UK company. incorporated on 29 September 2005. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in residents property management. RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED has been registered for 20 years. Current directors include COX, Adrian, COX, Joanne Margaret.

Company Number
05578809
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Donnington Dene Oxford Road, Newbury, RG14 3AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Adrian, COX, Joanne Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED

RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05578809

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 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

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Donnington Dene Oxford Road Donnington Newbury, RG14 3AA,

Previous Addresses

8 King Edward Street Oxford Oxfordshire OX1 4HL
From: 9 February 2011To: 19 June 2014
2a Ryder Street Pontcanna Cardiff CF11 9BR
From: 29 September 2005To: 9 February 2011
Timeline

2 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Joanne Margaret

Active
Hauteville, GuernseyGY1 1DJ
Secretary
Appointed 30 Aug 2006

COX, Adrian

Active
Hauteville, GuernseyGY1 1DJ
Born February 1978
Director
Appointed 30 Aug 2006

COX, Joanne Margaret

Active
Hauteville, GuernseyGY1 1DJ
Born August 1973
Director
Appointed 30 Aug 2006

MORGAN, Nigel Vaughan

Resigned
2a Ryder Street, CardiffCF11 9BR
Secretary
Appointed 29 Sept 2005
Resigned 29 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 2005
Resigned 29 Sept 2005

BLAKEMAN, Claire

Resigned
2a Ryder Street, CardiffCF11 9BR
Born March 1976
Director
Appointed 29 Sept 2005
Resigned 29 Aug 2006

HINTON, Leigh

Resigned
Flat D, LeedsLS7 3QB
Born February 1979
Director
Appointed 30 Aug 2006
Resigned 01 Jan 2019

MORGAN, Nigel Vaughan

Resigned
2a Ryder Street, CardiffCF11 9BR
Born September 1971
Director
Appointed 29 Sept 2005
Resigned 29 Aug 2006
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Gazette Notice Compulsary
17 April 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 April 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Memorandum Articles
14 October 2005
MEM/ARTSMEM/ARTS
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288bResignation of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation