122 & 122a Pembroke Road Ltd is a private limited company that can be found at 122A Pembroke Road, Cardiff CF5 1QP. Incorporated on 2019-02-20, this 6-year-old company is run by 3 directors and 1 secretary.
Director Ramsey H., appointed on 18 December 2023. Director Gurdave S., appointed on 14 September 2019. Director Lewis P., appointed on 14 September 2019.
As far as secretaries are concerned, we can name: Ramsey H., appointed on 18 December 2023.
The company is officially categorised as "residents property management" (SIC code: 98000).
The last confirmation statement was sent on 2023-02-19 and the due date for the next filing is 2024-03-04. Moreover, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | 122a Pembroke Road |
Town | Cardiff |
Post code | CF5 1QP |
Country of origin | United Kingdom |
Registration Number | 11837981 |
Date of Incorporation | Wed, 20th Feb 2019 |
Industry | Residents property management |
End of financial Year | 28th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (591 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Mon, 4th Mar 2024 (2024-03-04) |
Last confirmation statement dated | Sun, 19th Feb 2023 |
Position: Secretary
Appointed: 18 December 2023
Position: Director
Appointed: 18 December 2023
Position: Director
Appointed: 14 September 2019
Position: Director
Appointed: 14 September 2019
The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Ramsey H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Duncan F. This PSC owns 75,01-100% shares. The third one is Peter F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ramsey H.
Notified on | 18 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Duncan F.
Notified on | 14 September 2019 |
Ceased on | 21 December 2023 |
Nature of control: |
75,01-100% shares |
Peter F.
Notified on | 20 February 2019 |
Ceased on | 14 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2021-02-28 | 2022-02-28 | 2023-02-28 | 2024-02-28 |
Balance Sheet | ||||
Net Assets Liabilities | 1 | 1 | 1 | 1 |
Other | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 |
Number Shares Allotted | 10 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2025/02/19 filed on: 5th, April 2025 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy