Vista Court (penarth) Management Co Ltd CARDIFF


Founded in 1993, Vista Court (penarth) Management, classified under reg no. 02789476 is an active company. Currently registered at 208 208 Whitchurch Road CF14 3NB, Cardiff the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Jacqueline H., Cheryl B. and Lyndon F. and others. In addition one secretary - Graham M. - is with the firm. Currently 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.

Vista Court (penarth) Management Co Ltd Address / Contact

Office Address 208 208 Whitchurch Road
Town Cardiff
Post code CF14 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789476
Date of Incorporation Fri, 12th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jacqueline H.

Position: Director

Appointed: 22 September 2017

Graham M.

Position: Secretary

Appointed: 20 October 2014

Cheryl B.

Position: Director

Appointed: 26 November 2008

Lyndon F.

Position: Director

Appointed: 12 February 1993

Mary W.

Position: Director

Appointed: 12 February 1993

Phillip Y.

Position: Director

Appointed: 20 February 2018

Resigned: 01 September 2021

Allan J.

Position: Director

Appointed: 28 October 2013

Resigned: 05 October 2017

Mary R.

Position: Secretary

Appointed: 22 February 2010

Resigned: 20 October 2014

Graham M.

Position: Secretary

Appointed: 28 May 2008

Resigned: 22 February 2010

Stuart S.

Position: Secretary

Appointed: 17 October 2007

Resigned: 28 May 2008

Pamela S.

Position: Director

Appointed: 15 November 2006

Resigned: 20 May 2013

Mary R.

Position: Secretary

Appointed: 13 March 2006

Resigned: 17 October 2007

William M.

Position: Secretary

Appointed: 18 October 2001

Resigned: 13 March 2006

John K.

Position: Secretary

Appointed: 23 January 2001

Resigned: 18 October 2001

John K.

Position: Director

Appointed: 14 January 1998

Resigned: 23 January 2001

Cyril A.

Position: Director

Appointed: 12 February 1993

Resigned: 15 November 2006

Keith S.

Position: Secretary

Appointed: 12 February 1993

Resigned: 23 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1993

Resigned: 12 February 1993

Joan P.

Position: Director

Appointed: 12 February 1993

Resigned: 17 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     21 74826 04430 34030 43326 145
Current Assets13 731 15 39916 67920 84821 99827 90931 56231 59928 430
Debtors1 038 1 224  1 8571 8651 2231 1662 285
Net Assets Liabilities  16 52519 53222 28525 00227 70030 41631 46629 849
Other Debtors     1 8571 8661 2231 1672 286
Property Plant Equipment     3 4753 4753 4753 4753 475
Cash Bank In Hand12 693 14 175       
Net Assets Liabilities Including Pension Asset Liability15 102 16 743       
Tangible Fixed Assets3 4753 4753 475       
Reserves/Capital
Called Up Share Capital16 16       
Profit Loss Account Reserve11 810 13 451       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  525535535552    
Creditors  1 8231 5572 9712 0783 6854 6223 6082 056
Fixed Assets  3 4753 4753 4753 475    
Net Current Assets Liabilities11 627 13 26816 59219 34421 52724 22526 94127 99126 374
Other Creditors     5525521 104753805
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2231 4691 4681 557    
Property Plant Equipment Gross Cost     3 4753 4753 4753 4753 475
Total Assets Less Current Liabilities  17 05020 06722 81925 553    
Trade Creditors Trade Payables     1 5263 1323 5182 8561 251
Capital Employed15 102 16 743       
Creditors Due Within One Year2 104 2 131       
Number Shares Allotted  16       
Par Value Share  1       
Share Capital Allotted Called Up Paid16 16       
Share Premium Account3 276 3 276       
Tangible Fixed Assets Cost Or Valuation 3 4753 475       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements