Resolven House Management Company Limited

General information

Name:

Resolven House Management Company Ltd

Office Address:

1 Resolven House St Mellons Business Park CF3 0EY Fortran Road St Mellons

Number: 05965105

Incorporation date: 2006-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Resolven House Management Company Limited with the registration number 05965105 has been in this business field for 18 years. This particular Private Limited Company is located at 1 Resolven House, St Mellons Business Park in Fortran Road St Mellons and their area code is CF3 0EY. This enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. 2022-10-31 is the last time account status updates were filed.

At the moment, the directors enumerated by this firm are as follow: David V. assigned this position in 2018 and Martin B. assigned this position six years ago. What is more, the managing director's duties are often helped with by a secretary - Martin B., who was chosen by this specific firm six years ago.

Financial data based on annual reports

Company staff

David V.

Role: Director

Appointed: 09 March 2018

Latest update: 18 January 2024

Martin B.

Role: Secretary

Appointed: 09 March 2018

Latest update: 18 January 2024

Martin B.

Role: Director

Appointed: 09 March 2018

Latest update: 18 January 2024

People with significant control

The companies that control this firm are as follows: Kaleidoscope Project Ltd has substantial control or influence over the company. This business can be reached in St Mellons, Cardiff at St Mellons Business Park, Fortran Road, CF3 0EY and was registered as a PSC under the registration number 05480423.

Kaleidoscope Project Ltd
Address: 1 Resolven House St Mellons Business Park, Fortran Road, St Mellons, Cardiff, CF3 0EY, Wales
Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England
Registration number 05480423
Notified on 9 March 2018
Nature of control:
substantial control or influence
Herbert Investments Limited
Address: Rear Of 378 Cyncoed Road, Cardiff, CF23 6SA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06317995
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 April 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o D Herbert (builders) Ltd R/o 378 Cyncoed Road Cyncoed

Post code:

CF23 6SA

City / Town:

Cardiff

HQ address,
2014

Address:

C/o D Herbert (builders) Ltd R/o 378 Cyncoed Road Cyncoed

Post code:

CF23 6SA

City / Town:

Cardiff

HQ address,
2015

Address:

C/o D Herbert (builders) Ltd R/o 378 Cyncoed Road Cyncoed

Post code:

CF23 6SA

City / Town:

Cardiff

HQ address,
2016

Address:

C/o D Herbert (builders) Ltd R/o 378 Cyncoed Road Cyncoed

Post code:

CF23 6SA

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2013

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode