RUMNEY COURT COMPANY LIMITED

RUMNEY COURT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRUMNEY COURT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01714192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUMNEY COURT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYPLOUGH RESIDENTS ASSOCIATION LIMITEDApr 12, 1983Apr 12, 1983

    What are the latest accounts for RUMNEY COURT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for RUMNEY COURT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for RUMNEY COURT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Keith Joseph Demanuel as a director on Feb 16, 2026

    1 pagesTM01

    Appointment of Ms Vivienne Mary Hallmen as a director on Feb 16, 2026

    2 pagesAP01

    Termination of appointment of Steven Shaun Phelan as a director on Feb 16, 2026

    1 pagesTM01

    Appointment of Mr Gerald Andrew Peter Harris as a director on Feb 16, 2026

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 06, 2025 with updates

    11 pagesCS01

    Appointment of Mr Keith Joseph Demanuel as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Jane Elizabeth Burley as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Christopher Brian Maggs as a director on Oct 09, 2025

    1 pagesTM01

    Termination of appointment of Keith Joseph Demanuel as a director on Oct 08, 2025

    1 pagesTM01

    Appointment of Mrs Jane Elizabeth Burley as a director on Sep 29, 2025

    2 pagesAP01

    Appointment of Mr Christopher Brian Maggs as a director on Sep 19, 2025

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Termination of appointment of Suzanne Warburton as a director on Dec 17, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 06, 2024 with updates

    14 pagesCS01

    Termination of appointment of Ann Crisp as a director on Oct 08, 2024

    1 pagesTM01

    Appointment of Miss Kelly Rebecca Griffiths as a secretary on Sep 11, 2024

    2 pagesAP03

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Director's details changed for Mr Steven Shaun Phelan on Aug 16, 2016

    2 pagesCH01

    Director's details changed for Mrs Ann Crisp on Jun 05, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Ms Suzanne Warburton as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of David Simpson as a secretary on Feb 23, 2024

    1 pagesTM02

    Who are the officers of RUMNEY COURT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Kelly Rebecca
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    Secretary
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    327029940001
    HALLMEN, Vivienne Mary
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    Director
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    WalesBritish345547950001
    HARRIS, Gerald Andrew Peter
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    Director
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    WalesBritish345530250001
    DAVIES, Angus Charles Stuar John
    65 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    Secretary
    65 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    British5774750001
    GREGORY, Neil Richard Alistair
    46 Whitchurch Road
    CF14 3LX Cardiff
    South Glamorgan
    Secretary
    46 Whitchurch Road
    CF14 3LX Cardiff
    South Glamorgan
    Welsh91864610001
    HILL, Patricia Ann
    40 Kennerleigh Road
    Rumney
    CF3 4BJ Cardiff
    South Glamorgan
    Secretary
    40 Kennerleigh Road
    Rumney
    CF3 4BJ Cardiff
    South Glamorgan
    British85533780001
    HOOKHAM, Susan
    21 Kennerleigh Road
    Rumney
    CF3 4BG Cardiff
    South Glamorgan
    Secretary
    21 Kennerleigh Road
    Rumney
    CF3 4BG Cardiff
    South Glamorgan
    British102224340001
    SIMPSON, David
    Began Road
    Old St. Mellons
    CF3 6XL Cardiff
    The Chase
    Wales
    Secretary
    Began Road
    Old St. Mellons
    CF3 6XL Cardiff
    The Chase
    Wales
    285888660001
    WESTON, Sheila Margaret
    1 Chulmleigh Close
    Rumney
    CF3 9BL Cardiff
    Secretary
    1 Chulmleigh Close
    Rumney
    CF3 9BL Cardiff
    British41244500001
    SEEL & CO LIMITED
    Wyndham Crescent
    CF11 9UH Cardiff
    The Crown House
    South Glamorgan
    United Kingdom
    Secretary
    Wyndham Crescent
    CF11 9UH Cardiff
    The Crown House
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07464619
    166644320001
    SERAPH ESTATES (CARDIFF) LTD
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    Secretary
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    BEHNAN, Ronald Albert
    Began Road
    Old St. Mellons
    CF3 6XL Cardiff
    The Chase
    Wales
    Director
    Began Road
    Old St. Mellons
    CF3 6XL Cardiff
    The Chase
    Wales
    WalesBritish284519570001
    BROOKS, Graham Stanley
    73 Kennerleigh Road
    Rumney
    CF3 4BG Cardiff
    South Glamorgan
    Director
    73 Kennerleigh Road
    Rumney
    CF3 4BG Cardiff
    South Glamorgan
    British85793350001
    BROOKS, Margaret Amy, Lady
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    United KingdomBritish117169140001
    BURLEY, Jane Elizabeth
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    Director
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    WalesBritish340795450001
    CASHMAN, Josephine
    49 Kennerleigh Road
    CF3 4BG Cardiff
    South Glamorgan
    Director
    49 Kennerleigh Road
    CF3 4BG Cardiff
    South Glamorgan
    British73426080001
    CASHMAN, Josephine
    35 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    Director
    35 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    British5774740001
    CLEAVER, Martin Thomas
    19 Chulmleigh Close
    Rumney
    CF3 9BL Cardiff
    South Glamorgan
    Director
    19 Chulmleigh Close
    Rumney
    CF3 9BL Cardiff
    South Glamorgan
    British61307860002
    COWARD, Elizabeth
    16 Chulmleigh Close
    Rumney
    CF3 9BL Cardiff
    South Glamorgan
    Director
    16 Chulmleigh Close
    Rumney
    CF3 9BL Cardiff
    South Glamorgan
    British19824950001
    CRISP, Ann
    Kennerleigh Road
    CF3 4BG Cardiff
    3
    Wales
    Director
    Kennerleigh Road
    CF3 4BG Cardiff
    3
    Wales
    WalesBritish274949250002
    CRISP, Ann
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    United KingdomBritish274949250001
    CURTIN, Victor John Anthony
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    United KingdomBritish138029230001
    DAVIES, Angus Charles Stuar John
    65 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    Director
    65 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    British5774750001
    DEMANUEL, Keith Joseph
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    Director
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    WalesBritish90204800001
    DEMANUEL, Keith Joseph
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    Director
    1-11 Kennerleigh Road
    CF3 4BG Cardiff
    Block F
    Wales
    WalesBritish90204800001
    DEMANUEL, Keith Joseph
    Wyndham Crescent
    Canton
    CF11 9UH Cardiff
    The Crown House
    South Glamorgan
    Director
    Wyndham Crescent
    Canton
    CF11 9UH Cardiff
    The Crown House
    South Glamorgan
    WalesBritish90204800001
    ELLIOTT, James
    44 Kennerleigh Road
    Rumney
    CF3 4BJ Cardiff
    South Glamorgan
    Director
    44 Kennerleigh Road
    Rumney
    CF3 4BJ Cardiff
    South Glamorgan
    British94998540001
    ELLIOTT, Pamela
    44 Kennerleigh Road
    CF3 4BJ Cardiff
    South Glamorgan
    Director
    44 Kennerleigh Road
    CF3 4BJ Cardiff
    South Glamorgan
    United KingdomBritish116909510001
    EVANS, Peggy Carol
    37 Kennerleigh Road
    Rumney
    CF3 4BG Cardiff
    South Glamorgan
    Director
    37 Kennerleigh Road
    Rumney
    CF3 4BG Cardiff
    South Glamorgan
    British85793390001
    FLOWER, Charlotte Rose
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    WalesBritish202831820001
    FOWLES, Alan Walter Jervis
    61 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    Director
    61 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    British5774760001
    HARRIS, Mervyn George
    27 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    Director
    27 Kennerleigh Road
    Rumney
    CF3 9BG Cardiff
    South Glamorgan
    British5774770001
    HILL, Patricia Ann
    40 Kennerleigh Road
    Rumney
    CF3 4BJ Cardiff
    South Glamorgan
    Director
    40 Kennerleigh Road
    Rumney
    CF3 4BJ Cardiff
    South Glamorgan
    British85533780001
    HOBBS, Margaret Denning
    14 Chulmleigh Close
    CF3 9BL Cardiff
    Director
    14 Chulmleigh Close
    CF3 9BL Cardiff
    British62025420001

    What are the latest statements on persons with significant control for RUMNEY COURT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The 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