Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED
Company Information for

ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED

11 - 13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
03246601
Private Limited Company
Active

Company Overview

About St David's Court No. 3 Management Company Ltd
ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED was founded on 1996-09-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". St David's Court No. 3 Management Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 - 13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF11
 
Filing Information
Company Number 03246601
Company ID Number 03246601
Date formed 1996-09-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 11:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LYN THOMAS JONES
Company Secretary 2002-11-01
HELILWEN JONES
Director 2017-03-29
LYN THOMAS JONES
Director 1999-03-23
KAREN RIX
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA JENKINS
Director 2010-08-02 2012-07-05
WILLIAM VERNON LEWIS
Director 1999-11-25 2010-05-24
JUDITH ANDREWS
Director 2005-02-22 2006-06-01
HANNAH JANE SYLVESTER
Director 1998-06-02 2004-04-16
STUART STEVEN MARRINER
Company Secretary 2001-10-11 2002-05-07
STUART STEVEN MARRINER
Director 1999-11-25 2002-05-07
HANNAH JANE SYLVESTER
Company Secretary 1999-03-23 2001-10-11
ADRIAN FRANKLAND
Director 1999-11-25 2000-11-27
CAROLYN ELIZABETH MAXWELL
Director 1998-06-02 1999-09-23
GARETH MORGAN ROBERTS
Director 1999-03-23 1999-09-23
JEREMY CHARLES GAYDON
Company Secretary 1998-06-02 1999-03-23
ADRIAN MARK HOPKINSON
Director 1998-06-02 1999-03-23
DAVID JOHN MORRIS
Director 1998-06-02 1999-02-27
TRACY ANN MCCARTHY
Director 1998-06-02 1998-11-02
KAREN RIX
Director 1998-06-02 1998-09-29
MCLEAN HOMES SOUTH WEST LIMITED
Director 1996-09-06 1998-06-02
YVETTE MICHELLE MORCOMBE
Company Secretary 1996-09-06 1997-09-12
WINSEC LIMITED
Nominated Secretary 1996-09-06 1996-09-06
WINDSOR HOUSE NOMINEES LIMITED
Nominated Director 1996-09-06 1996-09-06
WINSEC LIMITED
Nominated Director 1996-09-06 1996-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-13CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE SHOWAN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE SHOWAN
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE SHOWAN
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-05-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-05-21
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH
2021-05-21CH01Director's details changed for Helen Clare Showan on 2021-05-21
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LTD on 2021-01-18
2021-01-18CH04SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2021-01-18
2020-12-08AP01DIRECTOR APPOINTED JONATHAN JAMES HARROP
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-12-01AP01DIRECTOR APPOINTED HELEN CLARE SHOWAN
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RIX
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 42
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-05-08AP01DIRECTOR APPOINTED HELILWEN JONES
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 42
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 42
2014-10-01AR0106/09/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0106/09/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA JENKINS
2011-12-02AR0106/09/11 ANNUAL RETURN FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE CROWN HOUSE WYNDHAM CRESCENT CARDIFF CF1 9UH
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN RIX / 12/09/2011
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-24AR0106/09/10 FULL LIST
2010-08-23AP01DIRECTOR APPOINTED NATASHA JENKINS
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-10-28363sRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-01-30288bDIRECTOR RESIGNED
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363sRETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS
2005-10-20363sRETURN MADE UP TO 06/09/05; NO CHANGE OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
2004-10-15363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17288bDIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 06/09/03; CHANGE OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-22288aNEW SECRETARY APPOINTED
2002-09-23363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-09-09288bSECRETARY RESIGNED
2002-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27288aNEW SECRETARY APPOINTED
2001-09-24363sRETURN MADE UP TO 06/09/01; CHANGE OF MEMBERS
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288bDIRECTOR RESIGNED
2001-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-17288bDIRECTOR RESIGNED
2000-09-15363sRETURN MADE UP TO 06/09/00; NO CHANGE OF MEMBERS
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30288aNEW DIRECTOR APPOINTED
1999-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-16363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-04-14288bSECRETARY RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01288aNEW SECRETARY APPOINTED
1999-03-31288bDIRECTOR RESIGNED
1999-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-23 Outstanding JOHN HAMER SEEL AND ANTHONY MICHAEL SEEL
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 27,283
Shareholder Funds 2013-03-31 £ 27,283
Shareholder Funds 2013-03-31 £ 27,283
Shareholder Funds 2012-03-31 £ 27,283
Tangible Fixed Assets 2014-03-31 £ 27,241
Tangible Fixed Assets 2013-03-31 £ 27,241
Tangible Fixed Assets 2013-03-31 £ 27,241
Tangible Fixed Assets 2012-03-31 £ 27,241

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3