EAST VALE RESIDENTS COMPANY LIMITED

EAST VALE RESIDENTS COMPANY LIMITED

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

    Company NameEAST VALE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03723414
    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 EAST VALE RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is EAST VALE RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Water Tower 14 The Manor
    Talygarn
    CF72 9WT Pontyclun
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST VALE RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 565 LIMITEDMar 01, 1999Mar 01, 1999

    What are the latest accounts for EAST VALE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EAST VALE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for EAST VALE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Harvey as a director on Mar 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Brynmor George Luxton as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Mr David Garner as a secretary on Oct 22, 2022

    2 pagesAP03

    Appointment of Mr David William Leonard Pearce as a director on Oct 22, 2022

    2 pagesAP01

    Director's details changed for Mr Brynmor George Luxton on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Ms Rebecca Harvey on Oct 01, 2022

    2 pagesCH01

    Registered office address changed from 5 Village Way Tongwynlais Cardiff South Glamorgan CF15 7NE to Water Tower 14 the Manor Talygarn Pontyclun CF72 9WT on Oct 03, 2022

    1 pagesAD01

    Termination of appointment of Elizabeth Antonia Lendering as a secretary on Sep 30, 2022

    1 pagesTM02

    Appointment of David Anthony Garner as a director on Sep 01, 2022

    2 pagesAP01

    Second filing of Confirmation Statement dated Mar 21, 2017

    3 pagesRP04CS01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Termination of appointment of Paul Roberts as a secretary on Jun 29, 2020

    1 pagesTM02

    Appointment of Mrs Elizabeth Antonia Lendering as a secretary on Jun 29, 2020

    2 pagesAP03

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Termination of appointment of Jacqueline Ann Petherick as a director on Jun 19, 2019

    1 pagesTM01

    Who are the officers of EAST VALE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, David
    The Manor
    Talygarn
    CF72 9WT Pontyclun
    14
    Wales
    Secretary
    The Manor
    Talygarn
    CF72 9WT Pontyclun
    14
    Wales
    301440950001
    CURNOW, Ronald David
    Flemingston Road
    CF62 4JH Barry
    4
    Vale Of Glamorgan
    Wales
    Director
    Flemingston Road
    CF62 4JH Barry
    4
    Vale Of Glamorgan
    Wales
    WalesBritishNone191945030002
    GARNER, David Anthony
    Cowbridge Road
    Talygarn
    CF72 9WT Pontyclun
    Water Tower 14 The Manor
    Rhondda Cynon Taff
    United Kingdom
    Director
    Cowbridge Road
    Talygarn
    CF72 9WT Pontyclun
    Water Tower 14 The Manor
    Rhondda Cynon Taff
    United Kingdom
    United KingdomBritishManagement Consultant299876370001
    MEGRAW, Paul
    Drake Close
    CF62 4HE St Athan
    21
    Vale Of Glamorgan
    Wales
    Director
    Drake Close
    CF62 4HE St Athan
    21
    Vale Of Glamorgan
    Wales
    WalesBritishNone131980590001
    PEARCE, David William Leonard
    Drake Close
    St. Athan
    CF62 4JF Barry
    27
    Wales
    Director
    Drake Close
    St. Athan
    CF62 4JF Barry
    27
    Wales
    WalesBritishRetired179378670001
    ANNINGTON NOMINEES LIMITED
    1 James Street
    W1U 1DR London
    Director
    1 James Street
    W1U 1DR London
    84486670002
    LENDERING, Elizabeth Antonia
    5 Village Way
    Tongwynlais
    CF15 7NE Cardiff
    South Glamorgan
    Secretary
    5 Village Way
    Tongwynlais
    CF15 7NE Cardiff
    South Glamorgan
    271302630001
    ROBERTS, Paul
    Ty Cadarn
    5 Village Way Tongwynlais
    CF15 7NE Cardiff
    South Glamorgan
    Secretary
    Ty Cadarn
    5 Village Way Tongwynlais
    CF15 7NE Cardiff
    South Glamorgan
    British125108620001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    GREENHART ESTATE MANAGEMENT LIMITED
    10 Works Road
    SG6 1LB Letchworth Garden City
    Hertfordshire
    Secretary
    10 Works Road
    SG6 1LB Letchworth Garden City
    Hertfordshire
    111066140001
    PREIM LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    93165050011
    BUTTERS, Felicity Jane
    42 Livingstone Way
    East Vale
    CF62 4JG St Athan
    Vale Of Glamorgan
    Director
    42 Livingstone Way
    East Vale
    CF62 4JG St Athan
    Vale Of Glamorgan
    BritishPersonal Assistant101541820001
    BUTTERS, Richard Alfred
    42 Livingstone Way
    East Vale
    CF62 4JG St Athan
    Vale Of Glamorgan
    Director
    42 Livingstone Way
    East Vale
    CF62 4JG St Athan
    Vale Of Glamorgan
    BritishGround Maintenance101541710001
    CURNOW, Ronald David
    4 Flemingston Road
    CF62 4JH Barry
    Vale Of Glamorgan
    Director
    4 Flemingston Road
    CF62 4JH Barry
    Vale Of Glamorgan
    WalesBritishNone191945030002
    ELSTON, David Anthony
    Thornbush Hill
    Broadlands
    CF31 5BT Bridgend
    The Rowan
    County Borough Of Bridgend
    United Kingdom
    Director
    Thornbush Hill
    Broadlands
    CF31 5BT Bridgend
    The Rowan
    County Borough Of Bridgend
    United Kingdom
    United KingdomBritishProperty Manager218203170001
    HAINES, Frederick Malcolm James
    17 Rectory Drive
    CF62 4PD St. Athan
    Vale Of Glamorgan
    Director
    17 Rectory Drive
    CF62 4PD St. Athan
    Vale Of Glamorgan
    BritishRetired92968440001
    HARVEY, Rebecca
    Drake Close
    St. Athan
    CF62 4JF Barry
    9
    Wales
    Director
    Drake Close
    St. Athan
    CF62 4JF Barry
    9
    Wales
    WalesBritishN/A241670860001
    HAUXWELL, Lee David
    8 Scott Close Eastvale
    St Athan
    CF62 4JL Barry
    Vale Of Glamorgan
    Director
    8 Scott Close Eastvale
    St Athan
    CF62 4JL Barry
    Vale Of Glamorgan
    BritishHouse Husband101544750001
    JOHNSON, Cerys Rhian
    Mallory Close
    CF62 4JJ St. Athan
    17
    V O Glam
    Director
    Mallory Close
    CF62 4JJ St. Athan
    17
    V O Glam
    BritishChildminder135938050001
    JOHNSON, Ian Gerard
    Mallory Close
    St Athan
    CF62 4JJ Barry
    17
    Vale Of Glamorgan
    Director
    Mallory Close
    St Athan
    CF62 4JJ Barry
    17
    Vale Of Glamorgan
    BritishCivil Servant135937970001
    LUNT, Rachael Louise
    18 Livingstone Way
    CF62 4JG St Athan
    South Glamorgan
    Director
    18 Livingstone Way
    CF62 4JG St Athan
    South Glamorgan
    BritishCustomer Advisor101544460001
    LUXTON, Brynmor George
    Drake Close
    St. Athan
    CF62 4JF Barry
    11
    Wales
    Director
    Drake Close
    St. Athan
    CF62 4JF Barry
    11
    Wales
    WalesWelshRetired237911130001
    MAY, Jennifer Cheryl
    60 Mallory Close
    CF62 4JJ St Athan
    Vale Of Glamorgan
    Director
    60 Mallory Close
    CF62 4JJ St Athan
    Vale Of Glamorgan
    BritishLetting Agent114141440001
    MEGRAW, Paul
    Drake Close
    CF62 4HE St Athan
    21
    Vale Of Glamorgan
    Director
    Drake Close
    CF62 4HE St Athan
    21
    Vale Of Glamorgan
    WalesBritishNone131980590001
    MULLIN, Mary Teresa
    Livingstone Way
    St Athan
    CF62 4JG Barry
    24
    Vale Of Glamorgan
    United Kingdom
    Director
    Livingstone Way
    St Athan
    CF62 4JG Barry
    24
    Vale Of Glamorgan
    United Kingdom
    Wales United KingdomIrishNone165863900001
    PETHERICK, Jacqueline Ann
    Lancaster Road
    New Inn
    NP4 0NX Pontypool
    23
    Gwent
    Wales
    Director
    Lancaster Road
    New Inn
    NP4 0NX Pontypool
    23
    Gwent
    Wales
    WalesBritishNone191944750002
    SPAREY TAYLOR, Graham John, Doctor
    22 Drake Close
    CF62 4JS Sain Tathan
    Bro Morgannwg
    Director
    22 Drake Close
    CF62 4JS Sain Tathan
    Bro Morgannwg
    BritishMnt Education And Training Man101544610001
    SPAREY TAYLOR, Rebecca Elizabeth
    22 Drake Close
    Sain Tathan
    CF62 4JF Y Barri
    Bro Morgannwg
    Director
    22 Drake Close
    Sain Tathan
    CF62 4JF Y Barri
    Bro Morgannwg
    BritishHousewife101541450001
    STYLES, Anita Helen
    33 Shackleton Close
    CF62 4JE Barry
    Vale Of Glamorgan
    Director
    33 Shackleton Close
    CF62 4JE Barry
    Vale Of Glamorgan
    BritishBar Manager114141400001
    TOKER, Gavin George
    8 Mallory Close
    CF62 4JJ St Athan
    South Glamorgan
    Director
    8 Mallory Close
    CF62 4JJ St Athan
    South Glamorgan
    BritishElectrician119203030001
    WALES, Norman
    Drake Close
    East Vale
    CF62 4HE St Athan
    12
    Vale Of Glamorgan
    United Kingdom
    Director
    Drake Close
    East Vale
    CF62 4HE St Athan
    12
    Vale Of Glamorgan
    United Kingdom
    WalesBritishNone181834400001
    WILLIAMS, Colin
    3 Flemingston Road
    CF62 4JH St Athan
    Vale Of Glamorgan
    Director
    3 Flemingston Road
    CF62 4JH St Athan
    Vale Of Glamorgan
    BritishKitchen Porter102374460001
    WINTER, Joanne
    20 Livingstone Way
    CF62 4JG St Athan
    Vale Of Glamorgan
    Director
    20 Livingstone Way
    CF62 4JG St Athan
    Vale Of Glamorgan
    BritishDinnerlady101544820001
    WOOD, Antony
    33 Scott Close
    CF62 4JL St Athan
    Vale Of Glamorgan
    Director
    33 Scott Close
    CF62 4JL St Athan
    Vale Of Glamorgan
    BritishPaint Sprayer101541560001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    What are the latest statements on persons with significant control for EAST VALE RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The 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