Background WavePink WaveYellow Wave

CARDIFF POINTE MANAGEMENT COMPANY LIMITED (08445473)

CARDIFF POINTE MANAGEMENT COMPANY LIMITED (08445473) is an active UK company. incorporated on 14 March 2013. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CARDIFF POINTE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FREETH, Anthony, HAINES, Mark James, HEATHER, Anthony and 3 others.

Company Number
08445473
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FREETH, Anthony, HAINES, Mark James, HEATHER, Anthony, MAN, Kenon, MANDER, Kenneth, OWEN, Elspeth Ann
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF POINTE MANAGEMENT COMPANY LIMITED

CARDIFF POINTE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CARDIFF POINTE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320, 98000)

Status

active

Active since 13 years ago

Company No

08445473

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MANDACO 766 LIMITED
From: 14 March 2013To: 11 June 2013
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX Wales
From: 12 May 2025To: 29 January 2026
, C/O Concept Fire & Security Solutions Ltd Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales
From: 28 February 2025To: 12 May 2025
, C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL
From: 14 March 2013To: 28 February 2025
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Sept 16
Funding Round
Feb 17
Funding Round
Aug 18
Director Left
Jul 24
Funding Round
Sept 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
8
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 29 Jan 2025

FREETH, Anthony

Active
The Exchange, BirminghamB3 3PJ
Born October 1978
Director
Appointed 29 Jan 2026

HAINES, Mark James

Active
The Exchange, BirminghamB3 3PJ
Born October 1965
Director
Appointed 13 Aug 2025

HEATHER, Anthony

Active
The Exchange, BirminghamB3 3PJ
Born December 1970
Director
Appointed 16 Jan 2026

MAN, Kenon

Active
The Exchange, BirminghamB3 3PJ
Born February 1982
Director
Appointed 16 Jan 2026

MANDER, Kenneth

Active
The Exchange, BirminghamB3 3PJ
Born June 1947
Director
Appointed 13 Aug 2025

OWEN, Elspeth Ann

Active
17 - 19 Newhall Street, BirminghamB3 3PJ
Born January 1964
Director
Appointed 23 Mar 2026

GREGORY, Neil Richard Alistair

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 01 May 2025
Resigned 16 Jan 2026

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 14 Mar 2013
Resigned 15 Jul 2014

BAYBUTT, Christopher John

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born March 1953
Director
Appointed 28 Jun 2013
Resigned 28 Feb 2025

BAYBUTT, David James

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born October 1947
Director
Appointed 28 Jun 2013
Resigned 26 Jul 2024

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born August 1968
Director
Appointed 14 Mar 2013
Resigned 15 Jul 2014

MELLING, John

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born February 1949
Director
Appointed 28 Jun 2013
Resigned 28 Feb 2025

SMITH, Ellis Francis James

Resigned
Unit 8 Canal Business Park, CardiffCF10 5FE
Born May 1994
Director
Appointed 28 Feb 2025
Resigned 18 Dec 2025

SMITH, Matthew James

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born November 1976
Director
Appointed 18 Jul 2025
Resigned 21 Aug 2025

ACUITY NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 14 Mar 2013
Resigned 15 Jul 2014

Persons with significant control

1

0 Active
1 Ceased
152 Wigan Lane, WiganWN1 2LA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
1 October 2024
PSC09Update to PSC Statements
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
5 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Memorandum Articles
2 February 2015
MAMA
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Resolution
7 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Corporate Director Company With Change Date
7 April 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2013
NEWINCIncorporation