Background WavePink WaveYellow Wave

10 NINIAN ROAD MANAGEMENT COMPANY LIMITED (11826763)

10 NINIAN ROAD MANAGEMENT COMPANY LIMITED (11826763) is an active UK company. incorporated on 14 February 2019. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 NINIAN ROAD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include AXENDERRIE, Richard Frederick, BOTHMA, Hester Alida, FRAMPTON, Lyndsey Rebekah and 3 others.

Company Number
11826763
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
Flat 1 10 Ninian Road, Cardiff, CF23 5EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AXENDERRIE, Richard Frederick, BOTHMA, Hester Alida, FRAMPTON, Lyndsey Rebekah, FRAMPTON, Robert James, RADFORD, Rebecca Kate, THOMAS, Belinda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 NINIAN ROAD MANAGEMENT COMPANY LIMITED

10 NINIAN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2019 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 NINIAN ROAD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11826763

LTD Company

Age

7 Years

Incorporated 14 February 2019

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 3 December 2025 (4 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

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

Flat 1 10 Ninian Road Cardiff, CF23 5EE,

Previous Addresses

Flat 1, 10 Ninian Road Flat 1 10 Ninian Road Cardiff CF23 5EE Wales
From: 10 November 2020To: 10 November 2020
2 Central Square Cardiff CF10 1FS United Kingdom
From: 14 February 2019To: 10 November 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AXENDERRIE, Richard Frederick

Active
10 Ninian Road, CardiffCF23 5EE
Born February 1995
Director
Appointed 05 Apr 2023

BOTHMA, Hester Alida

Active
10 Ninian Road, CardiffCF23 5EE
Born May 1987
Director
Appointed 03 Jul 2024

FRAMPTON, Lyndsey Rebekah

Active
Nash, CowbridgeCF71 7NS
Born June 1987
Director
Appointed 12 Apr 2019

FRAMPTON, Robert James

Active
Maes Lloi, CowbridgeCF71 7HA
Born December 1986
Director
Appointed 12 Apr 2019

RADFORD, Rebecca Kate

Active
Ninian Road, CardiffCF23 5EE
Born March 1991
Director
Appointed 27 Sept 2019

THOMAS, Belinda Jane

Active
Ninian Road, CardiffCF23 5EE
Born November 1957
Director
Appointed 27 Sept 2019

CHARLES, Sarah Margaret

Resigned
10 Ninian Road, CardiffCF23 5EE
Born April 1986
Director
Appointed 27 Sept 2019
Resigned 05 Apr 2023

FRAMPTON, Thomas Alan

Resigned
Ynysddu, PontyclunCF72 9UA
Born July 1988
Director
Appointed 27 Sept 2019
Resigned 21 May 2025

PETERSON, Alan Edward

Resigned
CardiffCF10 1FS
Born October 1947
Director
Appointed 14 Feb 2019
Resigned 28 Sept 2019

PETERSON, Margaret Diane

Resigned
CardiffCF10 1FS
Born January 1947
Director
Appointed 14 Feb 2019
Resigned 28 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Lyndsey Frampton

Active
10 Ninian Road, CardiffCF23 5EE
Born June 1987

Nature of Control

Significant influence or control
Notified 14 Feb 2020

Mr Alan Edward Peterson

Ceased
CardiffCF10 1FS
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Ceased 22 Feb 2020

Mrs Margaret Diane Peterson

Ceased
CardiffCF10 1FS
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019
Ceased 22 Feb 2020
Fundings
Financials
Latest Activities

Filing History

34

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Incorporation Company
14 February 2019
NEWINCIncorporation