Quayside Cardiff Lettings Limited

General information

Name:

Quayside Cardiff Lettings Ltd

Office Address:

454 Altair House Falcon Drive CF10 4RH Cardiff

Number: 05739562

Incorporation date: 2006-03-13

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quayside Cardiff Lettings Limited can be contacted at Cardiff at 454 Altair House. Anyone can find the company by the post code - CF10 4RH. Quayside Cardiff Lettings's launching dates back to 2006. The enterprise is registered under the number 05739562 and their last known status is active. The enterprise's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Quayside Cardiff Lettings Ltd filed its latest accounts for the period that ended on 30th March 2022. The business most recent confirmation statement was filed on 9th December 2022.

At present, there’s a solitary director in the company: Margaret S. (since 2019-07-12). The business had been supervised by Kimberley J. up until 5 years ago. What is more another director, specifically Margaret S. quit on 2015-07-20. Moreover, the director's responsibilities are often aided with by a secretary - John L., who joined the following business ten years ago.

Financial data based on annual reports

Company staff

Margaret S.

Role: Director

Appointed: 12 July 2019

Latest update: 13 January 2024

John L.

Role: Secretary

Appointed: 27 May 2014

Latest update: 13 January 2024

People with significant control

Executives who control the firm include: Joanna S. owns 1/2 or less of company shares. Kimberley J. owns over 3/4 of company shares.

Joanna S.
Notified on 20 August 2021
Nature of control:
1/2 or less of shares
Kimberley J.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Margaret S.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-03-30 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Fairway House Links Business Park St. Mellons

Post code:

CF3 0LT

City / Town:

Cardiff

HQ address,
2016

Address:

Fairway House Links Business Park St. Mellons

Post code:

CF3 0LT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode