RUMNEY COURT COMPANY LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
RUMNEY COURT COMPANY LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
RUMNEY COURT COMPANY LIMITED was incorporated 41 years ago on 12/04/1983 and has the registered number: 01714192. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
RUMNEY COURT COMPANY LIMITED was incorporated 41 years ago on 12/04/1983 and has the registered number: 01714192. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
RUMNEY COURT COMPANY LIMITED - CARDIFF
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
THE CHASE BEGAN ROAD
CARDIFF
CF3 6XL
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANN CRISP | Apr 1950 | British | Director | 2020-07-10 | CURRENT |
MR KEITH JOSEPH DEMANUEL | Jan 1953 | British | Director | 2020-02-24 | CURRENT |
MR STEVEN SHAUN PHELAN | Feb 1957 | Welsh | Director | 2015-11-06 | CURRENT |
ANNA HUGHES | Oct 1946 | British | Director | 2007-09-01 UNTIL 2009-01-30 | RESIGNED |
LEANNE TRASK | Jan 1977 | British | Director | 2003-09-29 UNTIL 2004-08-23 | RESIGNED |
MRS GAYNOR STURGIS | Feb 1966 | British | Director | 2009-05-06 UNTIL 2011-03-30 | RESIGNED |
MR ANTHONY CHARLES STOCK | Dec 1939 | British | Director | 2014-06-03 UNTIL 2020-06-27 | RESIGNED |
MR ALAN WALTER JERVIS FOWLES | Jan 1922 | British | Director | RESIGNED | |
JULIA KATHERINE NICHOLSON | May 1971 | British | Director | 2001-02-20 UNTIL 2006-10-24 | RESIGNED |
BARBARA PRINGLE | Jul 1936 | British | Director | 2002-10-09 UNTIL 2003-09-29 | RESIGNED |
ENID MARY LEWIS | Feb 1924 | British | Director | 1998-10-20 UNTIL 2001-08-15 | RESIGNED |
ALEXANDER SMITH | Mar 1945 | British | Director | 1996-10-23 UNTIL 2000-06-10 | RESIGNED |
PATRICIA MAY HUTCHINGS | Jan 1937 | British | Director | 2006-11-08 UNTIL 2015-05-19 | RESIGNED |
ORLANDO HUMPHREYS | Jan 1921 | British | Director | 1994-10-26 UNTIL 1998-08-31 | RESIGNED |
MR TERRANCE HUGHES | Jun 1950 | British | Director | 2008-03-10 UNTIL 2014-01-31 | RESIGNED |
SHEILA MARGARET WESTON | Aug 1930 | Director | 1991-09-15 UNTIL 2002-10-09 | RESIGNED | |
SUSAN HOOKHAM | Jun 1961 | British | Director | 2004-08-23 UNTIL 2009-04-28 | RESIGNED |
MARGARET DENNING HOBBS | Feb 1925 | British | Director | 1998-10-20 UNTIL 2006-11-21 | RESIGNED |
PATRICIA ANN HILL | Jan 1943 | British | Director | 2002-10-09 UNTIL 2004-08-10 | RESIGNED |
PETER HUW JENKINS | Aug 1944 | British | Director | 2002-10-09 UNTIL 2007-05-21 | RESIGNED |
MR DAVID SIMPSON | Secretary | 2021-07-22 UNTIL 2024-02-23 | RESIGNED | ||
SHEILA MARGARET WESTON | Aug 1930 | Secretary | 1994-09-01 UNTIL 2002-10-09 | RESIGNED | |
SUSAN HOOKHAM | Jun 1961 | British | Secretary | 2004-08-23 UNTIL 2006-10-30 | RESIGNED |
PATRICIA ANN HILL | Jan 1943 | British | Secretary | 2002-10-09 UNTIL 2004-08-10 | RESIGNED |
MR NEIL RICHARD GREGORY | Welsh | Secretary | 2006-10-24 UNTIL 2016-08-31 | RESIGNED | |
MRS JOSEPHINE CASHMAN | Sep 1925 | British | Director | RESIGNED | |
SERAPH ESTATES (CARDIFF) LTD | Corporate Secretary | 2020-05-01 UNTIL 2021-07-14 | RESIGNED | ||
MR ANGUS CHARLES STUAR JOHN DAVIES | Nov 1925 | British | Secretary | RESIGNED | |
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2017-05-01 UNTIL 2020-04-30 | RESIGNED | ||
MR RICHARD CHARLES WOOD | Sep 1978 | British | Director | 2021-08-20 UNTIL 2022-06-15 | RESIGNED |
PAMELA ELLIOTT | Feb 1936 | British | Director | 2006-09-10 UNTIL 2010-09-06 | RESIGNED |
MR KEITH JOSEPH DEMANUEL | Jan 1953 | British | Director | 2015-11-05 UNTIL 2017-03-10 | RESIGNED |
MR ANGUS CHARLES STUAR JOHN DAVIES | Nov 1925 | British | Director | RESIGNED | |
MR VICTOR JOHN ANTHONY CURTIN | Nov 1944 | British | Director | 2009-04-30 UNTIL 2019-07-08 | RESIGNED |
MRS ANN CRISP | Apr 1950 | British | Director | 2006-11-08 UNTIL 2020-01-28 | RESIGNED |
MRS ELIZABETH COWARD | Apr 1944 | British | Director | 1991-09-15 UNTIL 1993-08-31 | RESIGNED |
MR RAYMOND WESTON | Oct 1925 | British | Director | 1991-09-15 UNTIL 1994-10-19 | RESIGNED |
PEGGY CAROL EVANS | Feb 1943 | British | Director | 2002-10-09 UNTIL 2004-10-04 | RESIGNED |
JOSEPHINE CASHMAN | Sep 1925 | British | Director | 2000-10-18 UNTIL 2002-10-09 | RESIGNED |
LADY MARGARET AMY BROOKS | May 1934 | British | Director | 2006-10-10 UNTIL 2020-01-28 | RESIGNED |
GRAHAM STANLEY BROOKS | Mar 1932 | British | Director | 2002-10-09 UNTIL 2005-10-03 | RESIGNED |
MR RONALD ALBERT BEHNAN | Dec 1938 | British | Director | 2021-06-09 UNTIL 2021-08-03 | RESIGNED |
MARTIN THOMAS CLEAVER | Dec 1951 | British | Director | 1998-10-20 UNTIL 2002-10-05 | RESIGNED |
MISS CHARLOTTE ROSE FLOWER | Feb 1990 | British | Director | 2015-09-18 UNTIL 2018-01-22 | RESIGNED |
JAMES ELLIOTT | Dec 1930 | British | Director | 2003-09-27 UNTIL 2005-10-03 | RESIGNED |
MR MERVYN GEORGE HARRIS | Jan 1925 | British | Director | RESIGNED | |
RH SEEL & CO LIMITED | Corporate Secretary | 2016-09-01 UNTIL 2017-03-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RUMNEY COURT COMPANY LIMITED | 2023-06-06 | 31-08-2022 | £90,808 equity |
Micro-entity Accounts - RUMNEY COURT COMPANY LIMITED | 2022-03-29 | 31-08-2021 | £77,772 equity |
Micro-entity Accounts - RUMNEY COURT COMPANY LIMITED | 2021-05-27 | 31-08-2020 | £64,530 equity |
Dormant Company Accounts - RUMNEY COURT COMPANY LIMITED | 2020-05-05 | 31-08-2019 | £120 equity |
Dormant Company Accounts - RUMNEY COURT COMPANY LIMITED | 2018-10-03 | 31-08-2018 | £120 equity |
Dormant Company Accounts - RUMNEY COURT COMPANY LIMITED | 2018-03-24 | 31-08-2017 | £120 equity |
Dormant Company Accounts - RUMNEY COURT COMPANY LIMITED | 2017-05-18 | 31-08-2016 | £120 equity |
Dormant Company Accounts - RUMNEY COURT COMPANY LIMITED | 2016-04-26 | 31-08-2015 | £120 equity |
Dormant Company Accounts - RUMNEY COURT COMPANY LIMITED | 2015-05-02 | 31-08-2014 | £120 equity |