Blandon Way Management Limited CARDIFF


Founded in 1979, Blandon Way Management, classified under reg no. 01454269 is an active company. Currently registered at 63 Merthyr Road CF14 1DD, Cardiff the company has been in the business for fourty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Julie G., Eileen N. and Martin L. and others. Of them, Barbara S. has been with the company the longest, being appointed on 5 October 1991 and Julie G. has been with the company for the least time - from 24 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blandon Way Management Limited Address / Contact

Office Address 63 Merthyr Road
Office Address2 Whitchurch
Town Cardiff
Post code CF14 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01454269
Date of Incorporation Mon, 15th Oct 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Julie G.

Position: Director

Appointed: 24 September 2020

Eileen N.

Position: Director

Appointed: 17 July 2018

Martin L.

Position: Director

Appointed: 13 July 2016

Barbara S.

Position: Director

Appointed: 05 October 1991

Barbara S.

Position: Secretary

Resigned: 13 July 2016

Jeffrey R.

Position: Director

Appointed: 21 July 2022

Resigned: 04 October 2023

Colin H.

Position: Secretary

Appointed: 01 April 2022

Resigned: 29 February 2024

Colin H.

Position: Director

Appointed: 24 September 2020

Resigned: 31 March 2022

Angela B.

Position: Director

Appointed: 23 July 2019

Resigned: 22 February 2022

Sylvia J.

Position: Director

Appointed: 17 July 2018

Resigned: 30 March 2022

Catherine R.

Position: Secretary

Appointed: 17 July 2018

Resigned: 31 March 2022

Ann C.

Position: Secretary

Appointed: 13 July 2016

Resigned: 17 July 2018

Helen P.

Position: Director

Appointed: 13 July 2016

Resigned: 23 July 2019

John E.

Position: Director

Appointed: 20 June 2012

Resigned: 31 December 2017

Ann C.

Position: Director

Appointed: 09 July 2008

Resigned: 26 February 2020

Robin F.

Position: Director

Appointed: 24 July 2002

Resigned: 04 June 2017

Hywel C.

Position: Director

Appointed: 26 July 2000

Resigned: 17 July 2018

Catherine S.

Position: Director

Appointed: 26 July 2000

Resigned: 20 April 2006

Anne W.

Position: Director

Appointed: 26 July 1995

Resigned: 20 June 2012

William H.

Position: Director

Appointed: 26 July 1995

Resigned: 16 September 2001

Leonard O.

Position: Director

Appointed: 24 July 1992

Resigned: 23 September 1994

Edward D.

Position: Director

Appointed: 05 October 1991

Resigned: 06 April 2004

Phyllis M.

Position: Director

Appointed: 05 October 1991

Resigned: 30 January 2000

Leslie H.

Position: Director

Appointed: 05 October 1991

Resigned: 14 July 2004

Audrey R.

Position: Director

Appointed: 05 October 1991

Resigned: 29 November 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements