RUMNEY COURT COMPANY LIMITED
Overview
| Company Name | RUMNEY COURT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01714192 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUMNEY COURT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RUMNEY COURT COMPANY LIMITED located?
| Registered Office Address | Block F 1-11 Kennerleigh Road CF3 4BG Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUMNEY COURT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYPLOUGH RESIDENTS ASSOCIATION LIMITED | Apr 12, 1983 | Apr 12, 1983 |
What are the latest accounts for RUMNEY COURT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for RUMNEY COURT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for RUMNEY COURT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Keith Joseph Demanuel as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Appointment of Ms Vivienne Mary Hallmen as a director on Feb 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Steven Shaun Phelan as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Appointment of Mr Gerald Andrew Peter Harris as a director on Feb 16, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2025 with updates | 11 pages | CS01 | ||
Appointment of Mr Keith Joseph Demanuel as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Elizabeth Burley as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Brian Maggs as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Keith Joseph Demanuel as a director on Oct 08, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Jane Elizabeth Burley as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Brian Maggs as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Termination of appointment of Suzanne Warburton as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Registered office address changed from , Block a 1-11, Kennerleigh Road, Cardiff, CF3 4BG, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on Dec 19, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 3 Kennerleigh Road, Cardiff, CF3 4BG, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on Dec 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 06, 2024 with updates | 14 pages | CS01 | ||
Termination of appointment of Ann Crisp as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Appointment of Miss Kelly Rebecca Griffiths as a secretary on Sep 11, 2024 | 2 pages | AP03 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Steven Shaun Phelan on Aug 16, 2016 | 2 pages | CH01 | ||
Director's details changed for Mrs Ann Crisp on Jun 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from , the Chase Began Road, Old St. Mellons, Cardiff, CF3 6XL, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on Jun 05, 2024 | 1 pages | AD01 | ||
Appointment of Ms Suzanne Warburton as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Simpson as a secretary on Feb 23, 2024 | 1 pages | TM02 | ||
Who are the officers of RUMNEY COURT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Kelly Rebecca | Secretary | 1-11 Kennerleigh Road CF3 4BG Cardiff Block F Wales | 327029940001 | |||||||||||
| HALLMEN, Vivienne Mary | Director | 1-11 Kennerleigh Road CF3 4BG Cardiff Block F Wales | Wales | British | 345547950001 | |||||||||
| HARRIS, Gerald Andrew Peter | Director | 1-11 Kennerleigh Road CF3 4BG Cardiff Block F Wales | Wales | British | 345530250001 | |||||||||
| DAVIES, Angus Charles Stuar John | Secretary | 65 Kennerleigh Road Rumney CF3 9BG Cardiff South Glamorgan | British | 5774750001 | ||||||||||
| GREGORY, Neil Richard Alistair | Secretary | 46 Whitchurch Road CF14 3LX Cardiff South Glamorgan | Welsh | 91864610001 | ||||||||||
| HILL, Patricia Ann | Secretary | 40 Kennerleigh Road Rumney CF3 4BJ Cardiff South Glamorgan | British | 85533780001 | ||||||||||
| HOOKHAM, Susan | Secretary | 21 Kennerleigh Road Rumney CF3 4BG Cardiff South Glamorgan | British | 102224340001 | ||||||||||
| SIMPSON, David | Secretary | Began Road Old St. Mellons CF3 6XL Cardiff The Chase Wales | 285888660001 | |||||||||||
| WESTON, Sheila Margaret | Secretary | 1 Chulmleigh Close Rumney CF3 9BL Cardiff | British | 41244500001 | ||||||||||
| SEEL & CO LIMITED | Secretary | Wyndham Crescent CF11 9UH Cardiff The Crown House South Glamorgan United Kingdom |
| 166644320001 | ||||||||||
| SERAPH ESTATES (CARDIFF) LTD | Secretary | St Martins Row Albany Road CF24 3RP Cardiff 1 Wales |
| 208497000002 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| BEHNAN, Ronald Albert | Director | Began Road Old St. Mellons CF3 6XL Cardiff The Chase Wales | Wales | British | 284519570001 | |||||||||
| BROOKS, Graham Stanley | Director | 73 Kennerleigh Road Rumney CF3 4BG Cardiff South Glamorgan | British | 85793350001 | ||||||||||
| BROOKS, Margaret Amy, Lady | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | 117169140001 | |||||||||
| BURLEY, Jane Elizabeth | Director | 1-11 Kennerleigh Road CF3 4BG Cardiff Block F Wales | Wales | British | 340795450001 | |||||||||
| CASHMAN, Josephine | Director | 49 Kennerleigh Road CF3 4BG Cardiff South Glamorgan | British | 73426080001 | ||||||||||
| CASHMAN, Josephine | Director | 35 Kennerleigh Road Rumney CF3 9BG Cardiff South Glamorgan | British | 5774740001 | ||||||||||
| CLEAVER, Martin Thomas | Director | 19 Chulmleigh Close Rumney CF3 9BL Cardiff South Glamorgan | British | 61307860002 | ||||||||||
| COWARD, Elizabeth | Director | 16 Chulmleigh Close Rumney CF3 9BL Cardiff South Glamorgan | British | 19824950001 | ||||||||||
| CRISP, Ann | Director | Kennerleigh Road CF3 4BG Cardiff 3 Wales | Wales | British | 274949250002 | |||||||||
| CRISP, Ann | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | 274949250001 | |||||||||
| CURTIN, Victor John Anthony | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | 138029230001 | |||||||||
| DAVIES, Angus Charles Stuar John | Director | 65 Kennerleigh Road Rumney CF3 9BG Cardiff South Glamorgan | British | 5774750001 | ||||||||||
| DEMANUEL, Keith Joseph | Director | 1-11 Kennerleigh Road CF3 4BG Cardiff Block F Wales | Wales | British | 90204800001 | |||||||||
| DEMANUEL, Keith Joseph | Director | 1-11 Kennerleigh Road CF3 4BG Cardiff Block F Wales | Wales | British | 90204800001 | |||||||||
| DEMANUEL, Keith Joseph | Director | Wyndham Crescent Canton CF11 9UH Cardiff The Crown House South Glamorgan | Wales | British | 90204800001 | |||||||||
| ELLIOTT, James | Director | 44 Kennerleigh Road Rumney CF3 4BJ Cardiff South Glamorgan | British | 94998540001 | ||||||||||
| ELLIOTT, Pamela | Director | 44 Kennerleigh Road CF3 4BJ Cardiff South Glamorgan | United Kingdom | British | 116909510001 | |||||||||
| EVANS, Peggy Carol | Director | 37 Kennerleigh Road Rumney CF3 4BG Cardiff South Glamorgan | British | 85793390001 | ||||||||||
| FLOWER, Charlotte Rose | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | Wales | British | 202831820001 | |||||||||
| FOWLES, Alan Walter Jervis | Director | 61 Kennerleigh Road Rumney CF3 9BG Cardiff South Glamorgan | British | 5774760001 | ||||||||||
| HARRIS, Mervyn George | Director | 27 Kennerleigh Road Rumney CF3 9BG Cardiff South Glamorgan | British | 5774770001 | ||||||||||
| HILL, Patricia Ann | Director | 40 Kennerleigh Road Rumney CF3 4BJ Cardiff South Glamorgan | British | 85533780001 | ||||||||||
| HOBBS, Margaret Denning | Director | 14 Chulmleigh Close CF3 9BL Cardiff | British | 62025420001 |
What are the latest statements on persons with significant control for RUMNEY COURT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0