RUPERRA CASTLE PRESERVATION TRUST
Overview
| Company Name | RUPERRA CASTLE PRESERVATION TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06656134 |
| 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 RUPERRA CASTLE PRESERVATION TRUST?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is RUPERRA CASTLE PRESERVATION TRUST located?
| Registered Office Address | 11 Burlington Terrace CF5 1GG Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RUPERRA CASTLE PRESERVATION TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for RUPERRA CASTLE PRESERVATION TRUST?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for RUPERRA CASTLE PRESERVATION TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||
Termination of appointment of Christopher Morgan as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Paul Brimble as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||
Appointment of Ms Sarah Elisabeth Gatehouse as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kay Siriol Powell as a director on Feb 10, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Patricia Mcconnell as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 198 Bassaleg Road Newport NP20 3PX Wales to 11 Burlington Terrace Cardiff CF5 1GG on Apr 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Joy Jones as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Appointment of Ms Jane Price as a secretary on Apr 04, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew George as a secretary on Apr 04, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||
Appointment of Mr Christopher Morgan as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Jane Price as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Dr Elizabeth Joy Jones as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Appointment of Charlotte Candida Rogers as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Warren Michael Anthony Marsh as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of RUPERRA CASTLE PRESERVATION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Jane | Secretary | Burlington Terrace CF5 1GG Cardiff 11 Wales | 307972550001 | |||||||
| BRIMBLE, Christopher Paul | Director | Warren Drive CF83 1HQ Caerphilly 7 Wales | Wales | Welsh | 116890540002 | |||||
| DAVEY, Elaine Marilyn, Dr | Director | 37 Romilly Road CF5 1FJ Cardiff Glamorgan | Wales | Welsh | 98139710001 | |||||
| GATEHOUSE, Sarah Elisabeth | Director | Heathfield North TW2 7QN Twickenham 5 Heathfield North England | England | British | 319219990001 | |||||
| JONES-JENKINS, Patricia Lynn, Mrs Jones-Jenkins | Director | Heol Ton Ton Kenfig CF33 4PS Bridgend Areithin Mid Glamorgan United Kingdom | Wales | Welsh | 124735780002 | |||||
| MCCONNELL, Amanda Patricia | Director | Machen CF83 8SD Caerphilly 37 Graig View United Kingdom | United Kingdom | Welsh | 314880980001 | |||||
| PRICE, Jane | Director | Burlington Terrace CF5 1GG Cardiff 11 Wales | Wales | British | 303034740001 | |||||
| ROGERS, Charlotte Candida | Director | Pandy Road Bedwas CF83 8EP Caerphilly 168 Wales | Wales | British | 290461130001 | |||||
| GEORGE, Andrew | Secretary | Bassaleg Road NP20 3PX Newport 198 Wales | 281665690001 | |||||||
| TALBOT-JONES, Janet | Secretary | Bwlch Road CF5 3BZ Cardiff 46 S Glam | British | 130997370001 | ||||||
| VAUGHAN, Martyn Rhys, Mr. | Secretary | Squires Gate Rogerstone NP10 0BP Newport 6 Gwent United Kingdom | British | 140320900001 | ||||||
| BAKER, Mark Edward | Director | Clive Avenue LL19 7BL Prestatyn 7 Denbighshire | Wales | British | 130997600001 | |||||
| BARRETT, Amerjit Kaur | Director | Heol Ton Ton Kenfig CF33 4PS Bridgend Areithin Mid Glamorgan | Uk | British | 56841050001 | |||||
| BARRETT, Amerjit Kaur | Director | Lon-Ysgubor CF14 6SG Cardiff 14 Uk | Uk | British | 56841050001 | |||||
| BURD, Christopher John Skidmore | Director | Heol Ton Ton Kenfig CF33 4PS Bridgend Areithin Mid Glamorgan | Wales | British | 163648110001 | |||||
| EVANS, Gareth Steffan | Director | Heol Ton Ton Kenfig CF33 4PS Bridgend Areithin Mid Glamorgan | United Kingdom | British | 153264740001 | |||||
| JONES, Elizabeth Joy, Dr | Director | Bryngoleu Rudry CF83 3DN Caerphilly 5 Wales | Wales | British | 174519660001 | |||||
| LLEWELLIN, Ann Jennifer | Director | Fitzosborn Close NP16 5PY Chepstow 6 Gwent United Kingdom | Great Britain | British | 171675940001 | |||||
| MARSH, Warren Michael Anthony | Director | Bassaleg Road NP20 3PX Newport 198 Wales | England | British | 163648140001 | |||||
| MORGAN, Christopher | Director | St. Davids Drive Machen CF83 8RH Caerphilly 32 Wales | Wales | British | 303082220001 | |||||
| POWELL, Kay Siriol | Director | Verlands Close Llandaff CF5 2BQ Cardiff 5 Wales | Wales | British | 190253360001 | |||||
| TALBOT-JONES, Janet | Director | Bwlch Road CF5 3BZ Cardiff 46 S Glam | United Kingdom | British | 130997370001 | |||||
| VAUGHAN, Martyn Rhys, Mr. | Director | Squires Gate Rogerstone NP10 0BP Newport 6 Gwent United Kingdom | Wales | British | 140320900001 | |||||
| WILDING, Janet Shirley | Director | 3 West Rise CF14 0RE Cardiff Ynys-Y-Coed South Glamorgan | United Kingdom | British | 70681650001 |
Who are the persons with significant control of RUPERRA CASTLE PRESERVATION TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jones-Jenkins Patricia Lynn Jones-Jenkins | Apr 06, 2016 | Heol Ton Ton Kenfig CF33 4PS Bridgend Areithin, Heol Ton, Ton Kenfig, Bridgend Mid Glamorgan Wales | Yes |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RUPERRA CASTLE PRESERVATION TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 15, 2021 | 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