You are here: bizstats.co.uk > a-z index > 8 list

89 Connaught Road, Cardiff Limited CARDIFF


Founded in 2007, 89 Connaught Road, Cardiff, classified under reg no. 06267038 is an active company. Currently registered at 89 Connaught Road CF24 3PX, Cardiff the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 5 directors, namely Claudia H., Joanne P. and Rebecca T. and others. Of them, David C. has been with the company the longest, being appointed on 8 June 2008 and Claudia H. has been with the company for the least time - from 5 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Helen S. who worked with the the firm until 21 May 2008.

89 Connaught Road, Cardiff Limited Address / Contact

Office Address 89 Connaught Road
Office Address2 89 Connaught Road
Town Cardiff
Post code CF24 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06267038
Date of Incorporation Mon, 4th Jun 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Claudia H.

Position: Director

Appointed: 05 September 2022

Joanne P.

Position: Director

Appointed: 04 May 2022

Rebecca T.

Position: Director

Appointed: 18 March 2016

Matthew P.

Position: Director

Appointed: 03 July 2015

David C.

Position: Director

Appointed: 08 June 2008

Tiffany A.

Position: Director

Appointed: 28 June 2016

Resigned: 22 March 2017

Tiffany A.

Position: Director

Appointed: 09 December 2011

Resigned: 03 July 2015

Kate G.

Position: Director

Appointed: 08 June 2008

Resigned: 18 March 2016

Polly N.

Position: Director

Appointed: 08 June 2008

Resigned: 05 September 2022

Elain P.

Position: Director

Appointed: 08 June 2008

Resigned: 09 December 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 June 2007

Resigned: 04 June 2007

Peter S.

Position: Director

Appointed: 04 June 2007

Resigned: 21 May 2008

Helen S.

Position: Director

Appointed: 04 June 2007

Resigned: 21 May 2008

Helen S.

Position: Secretary

Appointed: 04 June 2007

Resigned: 21 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2007

Resigned: 04 June 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 04 June 2007

Resigned: 04 June 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is David C. The abovementioned PSC has significiant influence or control over this company,.

David C.

Notified on 1 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search