Background WavePink WaveYellow Wave

240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD (07185751)

240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD (07185751) is an active UK company. incorporated on 11 March 2010. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD has been registered for 16 years. Current directors include ERLENBACH, Terence Philip, GREGG, David Clifford, SMITH, John Charles Pennington.

Company Number
07185751
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
All Nations Centre Sachville Avenue, Cardiff, CF14 3NY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ERLENBACH, Terence Philip, GREGG, David Clifford, SMITH, John Charles Pennington
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD

240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 11 March 2010 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

07185751

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

All Nations Centre Sachville Avenue Heath Cardiff, CF14 3NY,

Previous Addresses

, Clifton House Four Elms Road, Cardiff, South Wales, CF24 1LE, United Kingdom
From: 11 March 2010To: 11 April 2011
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ERLENBACH, Terence Philip

Active
Sachville Avenue, HeathCF14 3NY
Born April 1972
Director
Appointed 12 Jun 2022

GREGG, David Clifford

Active
Sachville Avenue, HeathCF14 3NY
Born July 1964
Director
Appointed 12 Jun 2022

SMITH, John Charles Pennington

Active
Sachville Avenue, HeathCF14 3NY
Born October 1965
Director
Appointed 12 Jun 2022

AUBREY, Dianne

Resigned
Sachville Avenue, CardiffCF14 3NY
Born July 1958
Director
Appointed 08 Jul 2011
Resigned 12 Jun 2022

GRINDELL, Martin

Resigned
Clos Derwen, CardiffCF23 5HJ
Born July 1966
Director
Appointed 11 Mar 2010
Resigned 07 Oct 2011

MONTGOMERY, Gregory James

Resigned
Sachville Avenue, CardiffCF14 3NY
Born July 1967
Director
Appointed 08 Jul 2011
Resigned 12 Jun 2022

THEAKER, Richard

Resigned
Shepley Court, CardiffCF15 8DX
Born August 1962
Director
Appointed 11 Mar 2010
Resigned 07 Oct 2011
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Incorporation Company
11 March 2010
NEWINCIncorporation