LLANILLTERN VILLAGE RMC LTD
Overview
Company Name | LLANILLTERN VILLAGE RMC LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 12361913 |
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 LLANILLTERN VILLAGE RMC LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LLANILLTERN VILLAGE RMC LTD located?
Registered Office Address | 46 Whitchurch Road CF14 3LX Cardiff United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLANILLTERN VILLAGE RMC LTD?
Company Name | From | Until |
---|---|---|
LLANILTERN VILLAGE RMC LTD | Dec 12, 2019 | Dec 12, 2019 |
What are the latest accounts for LLANILLTERN VILLAGE RMC LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LLANILLTERN VILLAGE RMC LTD?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for LLANILLTERN VILLAGE RMC LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Richard James Summers as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam John Ryan as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Derek Woodfine as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Appointment of Mr Andrew John Hopkins as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luke Beynon Davies as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Mr Adam John Ryan as a director on Aug 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Derek Woodfine as a director on Aug 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Liam David Puckett as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed llaniltern village rmc LTD\certificate issued on 20/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Liam David Puckett as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Spiller as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Paul Martin as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alun Lloyd Jones as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alun Lloyd Jones as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Paul Martin on Jul 27, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Paul Martin as a director on Jun 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of LLANILLTERN VILLAGE RMC LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Neil | Secretary | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | 265288710001 | |||||||
BEYNON DAVIES, Luke | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | Wales | British | Strategic Land Director | 304345730001 | ||||
GREGORY, Neil Richard Alistair | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | United Kingdom | British | Property Manager | 158919110001 | ||||
HOPKINS, Andrew John | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | Wales | British | Construction Director | 320218130001 | ||||
SPILLER, Adam John | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | Wales | British | Technical Director | 285785140001 | ||||
SUMMERS, Richard James | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | United Kingdom | British | Commercial Director | 320170870001 | ||||
WILLIAMS, Victoria Stenning | Director | Fulford YO19 4FE York Persimmon House England | Wales | British | Company Director | 259547310001 | ||||
JONES, Alun Lloyd | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | Wales | British | Finance Director | 274103520001 | ||||
MARTIN, Jason Paul | Director | Fulford YO19 4FE York Persimmon House England | Wales | British | Commercial Director | 259546860001 | ||||
PUCKETT, Liam David | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | United Kingdom | British | Construction Director | 285790860001 | ||||
RYAN, Adam John | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | Wales | British | Land & Planning Director | 299060760001 | ||||
WOODFINE, Lee Derek | Director | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | Wales | Welsh | Managing Director | 254288580001 |
Who are the persons with significant control of LLANILLTERN VILLAGE RMC LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Neil Richard Alistair Gregory | Dec 12, 2019 | CF14 3LX Cardiff 46 Whitchurch Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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