You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Connaught Road Limited CARDIFF


Founded in 1993, 75 Connaught Road, classified under reg no. 02792796 is an active company. Currently registered at 75 Connaught Road CF24 3PX, Cardiff the company has been in the business for thirty one years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 3 directors in the the company, namely John M., Kayleigh M. and Jonathan L.. In addition one secretary - Kayleigh M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

75 Connaught Road Limited Address / Contact

Office Address 75 Connaught Road
Office Address2 Roath
Town Cardiff
Post code CF24 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792796
Date of Incorporation Tue, 23rd Feb 1993
Industry Residents property management
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

John M.

Position: Director

Appointed: 14 January 2024

Kayleigh M.

Position: Secretary

Appointed: 14 January 2024

Kayleigh M.

Position: Director

Appointed: 01 November 2021

Jonathan L.

Position: Director

Appointed: 03 November 2009

Sioned J.

Position: Secretary

Appointed: 01 November 2021

Resigned: 14 January 2024

John T.

Position: Secretary

Appointed: 14 February 2017

Resigned: 01 November 2021

John T.

Position: Director

Appointed: 04 April 2011

Resigned: 01 October 2021

Jonathan L.

Position: Secretary

Appointed: 03 November 2009

Resigned: 14 February 2017

Gavin F.

Position: Director

Appointed: 01 May 2004

Resigned: 03 November 2009

Lee D.

Position: Director

Appointed: 14 October 2001

Resigned: 01 May 2004

Sioned J.

Position: Director

Appointed: 14 October 2001

Resigned: 14 January 2024

Helen C.

Position: Director

Appointed: 02 August 2000

Resigned: 14 October 2001

Jason A.

Position: Director

Appointed: 15 June 2000

Resigned: 16 October 2001

Emma F.

Position: Director

Appointed: 10 April 1997

Resigned: 15 June 2000

John T.

Position: Secretary

Appointed: 10 April 1997

Resigned: 03 November 2009

Keith G.

Position: Director

Appointed: 20 October 1995

Resigned: 02 August 2000

John T.

Position: Director

Appointed: 23 February 1993

Resigned: 03 November 2009

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 February 1993

Resigned: 23 February 1993

Susan B.

Position: Director

Appointed: 23 February 1993

Resigned: 20 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1993

Resigned: 23 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 February 1993

Resigned: 23 February 1993

David L.

Position: Director

Appointed: 23 February 1993

Resigned: 30 August 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jonathan L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kayleigh M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John M.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kayleigh M.

Notified on 1 November 2021
Nature of control: 25-50% shares

Sioned J.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth333       
Balance Sheet
Cash Bank On Hand  33333333
Net Assets Liabilities  33333333
Cash Bank In Hand333       
Net Assets Liabilities Including Pension Asset Liability333       
Reserves/Capital
Shareholder Funds333       
Other
Number Shares Allotted 3333 33 3
Par Value Share 1111 11 1
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-02-28
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements