Background WavePink WaveYellow Wave

PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD (06348991)

PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD (06348991) is an active UK company. incorporated on 21 August 2007. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include LEWIS, Jeremy Maxwell.

Company Number
06348991
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Jeremy Maxwell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD

PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD is an active company incorporated on 21 August 2007 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06348991

LTD Company

Age

18 Years

Incorporated 21 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Timeline

6 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Sept 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 21 Aug 2007

LEWIS, Jeremy Maxwell

Active
46 Whitchurch Road, CardiffCF14 3LX
Born October 1967
Director
Appointed 21 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2007
Resigned 21 Aug 2007

CLARKE, Neil Barry

Resigned
2 Parkside Court, CardiffCF5 1FB
Born February 1959
Director
Appointed 21 Aug 2007
Resigned 18 Dec 2008

EVANS, Owain Wyn

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born March 1984
Director
Appointed 16 Jun 2010
Resigned 17 Jan 2011

ONYECHE, Stuart Okabile

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born February 1979
Director
Appointed 08 Dec 2011
Resigned 25 Sept 2014

ROACH, Helen Rose

Resigned
Flat 7 Parkside Court, CardiffCF5 1FB
Born February 1981
Director
Appointed 10 Apr 2008
Resigned 13 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 2007
Resigned 21 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 21 Aug 2007
Resigned 21 Aug 2007
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
353353
Legacy
28 August 2008
190190
Legacy
28 August 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
88(2)R88(2)R
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Incorporation Company
21 August 2007
NEWINCIncorporation