Background WavePink WaveYellow Wave

LLANDAFF PLACE MANAGEMENT COMPANY LIMITED (09880482)

LLANDAFF PLACE MANAGEMENT COMPANY LIMITED (09880482) is an active UK company. incorporated on 19 November 2015. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. LLANDAFF PLACE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
09880482
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
46 Whitchurch Road, 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
L

LLANDAFF PLACE MANAGEMENT COMPANY LIMITED

LLANDAFF PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LLANDAFF PLACE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09880482

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

1 Pontcanna Street Cardiff CF11 9HQ United Kingdom
From: 19 November 2015To: 11 March 2016
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREGORY, Neil Richard Alistair

Active
CardiffCF14 3LX
Secretary
Appointed 03 May 2018

GREGORY, Neil Richard Alistair

Active
CardiffCF14 3LX
Born May 1968
Director
Appointed 02 Jul 2018

LOOSEMORE, David Harrington

Resigned
CardiffCF11 9HQ
Secretary
Appointed 19 Nov 2015
Resigned 03 May 2018

LOOSEMORE, David Harrington, Mr.

Resigned
CardiffCF11 9HQ
Born March 1975
Director
Appointed 19 Nov 2015
Resigned 02 Jul 2018

REILLY, Peter Justin

Resigned
CardiffCF11 9HQ
Born April 1973
Director
Appointed 19 Nov 2015
Resigned 02 Jul 2018

YOUNG, Thomas Mathew Roger

Resigned
CardiffCF11 9HQ
Born September 1977
Director
Appointed 19 Nov 2015
Resigned 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Resolution
1 December 2015
RESOLUTIONSResolutions
Incorporation Company
19 November 2015
NEWINCIncorporation