EAST VALE RESIDENTS COMPANY LIMITED
Overview
Company Name | EAST VALE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03723414 |
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 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 Address | No |
What were the previous names of EAST VALE RESIDENTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
FILBUK 565 LIMITED | Mar 01, 1999 | Mar 01, 1999 |
What are the latest accounts for EAST VALE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EAST VALE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for EAST VALE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Harvey as a director on Mar 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Brynmor George Luxton as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Appointment of Mr David Garner as a secretary on Oct 22, 2022 | 2 pages | AP03 | ||
Appointment of Mr David William Leonard Pearce as a director on Oct 22, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Brynmor George Luxton on Oct 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Rebecca Harvey on Oct 01, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Elizabeth Antonia Lendering as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Appointment of David Anthony Garner as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Second filing of Confirmation Statement dated Mar 21, 2017 | 3 pages | RP04CS01 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||
Termination of appointment of Paul Roberts as a secretary on Jun 29, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Elizabeth Antonia Lendering as a secretary on Jun 29, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Termination of appointment of Jacqueline Ann Petherick as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Who are the officers of EAST VALE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARNER, David | Secretary | The Manor Talygarn CF72 9WT Pontyclun 14 Wales | 301440950001 | |||||||
CURNOW, Ronald David | Director | Flemingston Road CF62 4JH Barry 4 Vale Of Glamorgan Wales | Wales | British | None | 191945030002 | ||||
GARNER, David Anthony | Director | Cowbridge Road Talygarn CF72 9WT Pontyclun Water Tower 14 The Manor Rhondda Cynon Taff United Kingdom | United Kingdom | British | Management Consultant | 299876370001 | ||||
MEGRAW, Paul | Director | Drake Close CF62 4HE St Athan 21 Vale Of Glamorgan Wales | Wales | British | None | 131980590001 | ||||
PEARCE, David William Leonard | Director | Drake Close St. Athan CF62 4JF Barry 27 Wales | Wales | British | Retired | 179378670001 | ||||
ANNINGTON NOMINEES LIMITED | Director | 1 James Street W1U 1DR London | 84486670002 | |||||||
LENDERING, Elizabeth Antonia | Secretary | 5 Village Way Tongwynlais CF15 7NE Cardiff South Glamorgan | 271302630001 | |||||||
ROBERTS, Paul | Secretary | Ty Cadarn 5 Village Way Tongwynlais CF15 7NE Cardiff South Glamorgan | British | 125108620001 | ||||||
FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
GREENHART ESTATE MANAGEMENT LIMITED | Secretary | 10 Works Road SG6 1LB Letchworth Garden City Hertfordshire | 111066140001 | |||||||
PREIM LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 93165050011 | |||||||
BUTTERS, Felicity Jane | Director | 42 Livingstone Way East Vale CF62 4JG St Athan Vale Of Glamorgan | British | Personal Assistant | 101541820001 | |||||
BUTTERS, Richard Alfred | Director | 42 Livingstone Way East Vale CF62 4JG St Athan Vale Of Glamorgan | British | Ground Maintenance | 101541710001 | |||||
CURNOW, Ronald David | Director | 4 Flemingston Road CF62 4JH Barry Vale Of Glamorgan | Wales | British | None | 191945030002 | ||||
ELSTON, David Anthony | Director | Thornbush Hill Broadlands CF31 5BT Bridgend The Rowan County Borough Of Bridgend United Kingdom | United Kingdom | British | Property Manager | 218203170001 | ||||
HAINES, Frederick Malcolm James | Director | 17 Rectory Drive CF62 4PD St. Athan Vale Of Glamorgan | British | Retired | 92968440001 | |||||
HARVEY, Rebecca | Director | Drake Close St. Athan CF62 4JF Barry 9 Wales | Wales | British | N/A | 241670860001 | ||||
HAUXWELL, Lee David | Director | 8 Scott Close Eastvale St Athan CF62 4JL Barry Vale Of Glamorgan | British | House Husband | 101544750001 | |||||
JOHNSON, Cerys Rhian | Director | Mallory Close CF62 4JJ St. Athan 17 V O Glam | British | Childminder | 135938050001 | |||||
JOHNSON, Ian Gerard | Director | Mallory Close St Athan CF62 4JJ Barry 17 Vale Of Glamorgan | British | Civil Servant | 135937970001 | |||||
LUNT, Rachael Louise | Director | 18 Livingstone Way CF62 4JG St Athan South Glamorgan | British | Customer Advisor | 101544460001 | |||||
LUXTON, Brynmor George | Director | Drake Close St. Athan CF62 4JF Barry 11 Wales | Wales | Welsh | Retired | 237911130001 | ||||
MAY, Jennifer Cheryl | Director | 60 Mallory Close CF62 4JJ St Athan Vale Of Glamorgan | British | Letting Agent | 114141440001 | |||||
MEGRAW, Paul | Director | Drake Close CF62 4HE St Athan 21 Vale Of Glamorgan | Wales | British | None | 131980590001 | ||||
MULLIN, Mary Teresa | Director | Livingstone Way St Athan CF62 4JG Barry 24 Vale Of Glamorgan United Kingdom | Wales United Kingdom | Irish | None | 165863900001 | ||||
PETHERICK, Jacqueline Ann | Director | Lancaster Road New Inn NP4 0NX Pontypool 23 Gwent Wales | Wales | British | None | 191944750002 | ||||
SPAREY TAYLOR, Graham John, Doctor | Director | 22 Drake Close CF62 4JS Sain Tathan Bro Morgannwg | British | Mnt Education And Training Man | 101544610001 | |||||
SPAREY TAYLOR, Rebecca Elizabeth | Director | 22 Drake Close Sain Tathan CF62 4JF Y Barri Bro Morgannwg | British | Housewife | 101541450001 | |||||
STYLES, Anita Helen | Director | 33 Shackleton Close CF62 4JE Barry Vale Of Glamorgan | British | Bar Manager | 114141400001 | |||||
TOKER, Gavin George | Director | 8 Mallory Close CF62 4JJ St Athan South Glamorgan | British | Electrician | 119203030001 | |||||
WALES, Norman | Director | Drake Close East Vale CF62 4HE St Athan 12 Vale Of Glamorgan United Kingdom | Wales | British | None | 181834400001 | ||||
WILLIAMS, Colin | Director | 3 Flemingston Road CF62 4JH St Athan Vale Of Glamorgan | British | Kitchen Porter | 102374460001 | |||||
WINTER, Joanne | Director | 20 Livingstone Way CF62 4JG St Athan Vale Of Glamorgan | British | Dinnerlady | 101544820001 | |||||
WOOD, Antony | Director | 33 Scott Close CF62 4JL St Athan Vale Of Glamorgan | British | Paint Sprayer | 101541560001 | |||||
FILBUK NOMINEES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | 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