Background WavePink WaveYellow Wave

PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED (06509164)

PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED (06509164) is an active UK company. incorporated on 19 February 2008. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
06509164
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
Western Permanent Property, 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

PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED

PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2008 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06509164

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

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

Previous Addresses

C/O Onecall Property Management 20 Mansel Street Swansea SA1 5SG
From: 23 March 2015To: 9 October 2015
C/O Paula Flat 2 Princes Mansion Princes Street Roath Cardiff CF24 3PS Wales
From: 19 June 2014To: 23 March 2015
Flat 3 11 Princes Street Cardiff CF24 3PS
From: 15 February 2013To: 19 June 2014
163a Donald Street Roath Cardiff CF24 4TP
From: 19 February 2008To: 15 February 2013
Timeline

11 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Apr 18
Director Joined
Oct 18
1
Funding
9
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 09 Oct 2015

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 22 Oct 2018

SUTTON, Jennifer Ruth

Resigned
30 Windyridge, Dinas PowysCF64 4AW
Secretary
Appointed 19 Feb 2008
Resigned 04 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 2008
Resigned 19 Feb 2008

CHUNG, Paula

Resigned
S, CardiffCF24 3PS
Born September 1979
Director
Appointed 04 Dec 2012
Resigned 28 Feb 2015

JAMES, Ben William

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born January 1983
Director
Appointed 06 Aug 2014
Resigned 16 Apr 2018

SUTTON, Jennifer Ruth

Resigned
30 Windyridge, Dinas PowysCF64 4AW
Born February 1959
Director
Appointed 19 Feb 2008
Resigned 04 Dec 2012

SUTTON, John Charles

Resigned
30 Windy Ridge, Dinas PowysCF64 4AW
Born January 1957
Director
Appointed 19 Feb 2008
Resigned 04 Dec 2012

WARE, Marc John

Resigned
11 Princes Street, CardiffCF24 3PS
Born April 1983
Director
Appointed 04 Dec 2012
Resigned 18 Jun 2014
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
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
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Incorporation Company
19 February 2008
NEWINCIncorporation