BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079054

Incorporation date

01/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ethos Kings Road, Sa1 Swansea Waterfront, Swansea SA1 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/12/2025
Notification of a person with significant control statement
dot icon09/12/2025
Cessation of Owen Davies as a person with significant control on 2025-10-28
dot icon30/10/2025
Termination of appointment of Owen Davies as a director on 2025-10-28
dot icon04/08/2025
Appointment of Mr Mario Marco Demarco as a director on 2025-08-01
dot icon19/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Cessation of Jane Marian Crawford as a person with significant control on 2017-04-09
dot icon29/09/2017
Termination of appointment of Jane Marian Crawford as a director on 2017-04-09
dot icon14/06/2017
Appointment of Mr Christopher Grenfell as a director on 2017-05-22
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Termination of appointment of Mario Demarco as a director on 2016-08-30
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/08/2015
Appointment of Mrs Jane Marian Crawford as a director on 2014-10-01
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Katherine Joan Davies as a director on 2013-11-01
dot icon04/04/2014
Appointment of Mr Owen Davies as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Director's details changed for Mario Demarco on 2013-12-31
dot icon06/01/2014
Director's details changed for Katherine Joan Davies on 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mario Demarco on 2009-10-01
dot icon31/12/2009
Director's details changed for Katherine Joan Davies on 2009-10-01
dot icon16/12/2009
Termination of appointment of Katherine Davies as a secretary
dot icon31/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Location of register of members
dot icon31/12/2008
Registered office changed on 31/12/2008 from llys tawe kings road swansea SA1 8PG
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Location of register of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: 2 vivian mansions tycoch road swansea SA2 9FD
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Director resigned
dot icon24/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Registered office changed on 12/01/01 from: 4 vivian mansions tycoch road swansea SA2 9FD
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon19/04/1999
New secretary appointed
dot icon19/04/1999
Secretary resigned
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon12/03/1994
Return made up to 31/12/93; full list of members
dot icon23/02/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon11/03/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon21/03/1991
Full accounts made up to 1990-12-31
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Return made up to 31/12/88; full list of members
dot icon22/09/1989
Full accounts made up to 1988-12-31
dot icon15/09/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Full accounts made up to 1987-12-31
dot icon17/03/1989
Return made up to 31/12/87; full list of members
dot icon07/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.04 % *

* during past year

Cash in Bank

£6,104.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.08K
-
0.00
4.62K
-
2022
0
6.17K
-
0.00
6.10K
-
2022
0
6.17K
-
0.00
6.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.17K £Ascended21.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.10K £Ascended32.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Owen Davies
Director
21/02/2014 - 28/10/2025
1
Mrs Jane Marian Crawford
Director
01/10/2014 - 09/04/2017
-
Davies, Katherine Joan
Director
01/01/1997 - 01/11/2013
-
Demarco, Mario
Director
01/12/2006 - 30/08/2016
-
Grenfell, Christopher
Director
22/05/2017 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED

BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1986 with the registered office located at Ethos Kings Road, Sa1 Swansea Waterfront, Swansea SA1 8AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1986 .

Where is BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED is registered at Ethos Kings Road, Sa1 Swansea Waterfront, Swansea SA1 8AS.

What does BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK 3 VIVIAN MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-31 with no updates.