15 West Bute Street Management Company Limited

General information

Name:

15 West Bute Street Management Company Ltd

Office Address:

1 St Martin's Row Albany Road CF24 3RP Cardiff

Number: 06481901

Incorporation date: 2008-01-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of 15 West Bute Street Management Company Limited. It was started sixteen years ago and was registered with 06481901 as its reg. no. This head office of this company is based in Cardiff. You can reach it at 1 St Martin's Row, Albany Road. This business's SIC code is 77400 which stands for Leasing of intellectual property and similar products, except copyright works. 2022-03-31 is the last time the company accounts were filed.

This company has one director at the moment leading this particular firm, specifically Raymond S. who has been carrying out the director's duties since 2008-01-23. Another limited company has been appointed as one of the secretaries of this company: Seraph Estates (cardiff) Ltd.

Raymond S. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 03 January 2024

Address: Albany Road, Cardiff, CF24 3RP, Wales

Latest update: 3 April 2024

Raymond S.

Role: Director

Appointed: 23 January 2008

Latest update: 3 April 2024

People with significant control

Raymond S.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New secretary appointment on 3rd January 2024 (AP03)
filed on: 3rd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
16
Company Age

Closest Companies - by postcode