Background WavePink WaveYellow Wave

35 HOWARD GARDENS MANAGEMENT CO LTD (13583675)

35 HOWARD GARDENS MANAGEMENT CO LTD (13583675) is an active UK company. incorporated on 24 August 2021. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 35 HOWARD GARDENS MANAGEMENT CO LTD has been registered for 4 years. Current directors include DAVIES, Joseph Emmanuel John, DAVIES, Rebecca Louise.

Company Number
13583675
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
Rm 4 Ff Connies House, Cardiff, CF23 9AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Joseph Emmanuel John, DAVIES, Rebecca Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 HOWARD GARDENS MANAGEMENT CO LTD

35 HOWARD GARDENS MANAGEMENT CO LTD is an active company incorporated on 24 August 2021 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 35 HOWARD GARDENS MANAGEMENT CO LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13583675

LTD Company

Age

4 Years

Incorporated 24 August 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Rm 4 Ff Connies House Rhymney River Bridge Road Cardiff, CF23 9AF,

Previous Addresses

Clifton House Four Elms Road Cardiff S. Wales CF24 1LE United Kingdom
From: 24 August 2021To: 12 September 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Joseph Emmanuel John

Active
Rhymney River Bridge Road, CardiffCF23 9AF
Born June 1978
Director
Appointed 06 Sept 2022

DAVIES, Rebecca Louise

Active
Rhymney River Bridge Road, CardiffCF23 9AF
Born January 1981
Director
Appointed 06 Sept 2022

BERTELLI, Daniel Joseph

Resigned
Birchgrove, CardiffCF14 4NU
Born January 1972
Director
Appointed 24 Aug 2021
Resigned 25 Jul 2022

BERTELLI, Luciano

Resigned
Four Elms Road, CardiffCF24 1LE
Born October 1943
Director
Appointed 24 Aug 2021
Resigned 25 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Rhymney River Bridge Road, CardiffCF23 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2023
Four Elms Road, CardiffCF24 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 26 Sept 2023
Four Elms Road, CardiffCF24 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 August 2021
NEWINCIncorporation