LLANILLTERN VILLAGE RMC LTD

LLANILLTERN VILLAGE RMC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLLANILLTERN VILLAGE RMC LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 12361913
    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 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 AddressNo

    What were the previous names of LLANILLTERN VILLAGE RMC LTD?

    Previous Company Names
    Company NameFromUntil
    LLANILTERN VILLAGE RMC LTDDec 12, 2019Dec 12, 2019

    What are the latest accounts for LLANILLTERN VILLAGE RMC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LLANILLTERN VILLAGE RMC LTD?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for LLANILLTERN VILLAGE RMC LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Richard James Summers as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Adam John Ryan as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Lee Derek Woodfine as a director on Jan 26, 2024

    1 pagesTM01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr Andrew John Hopkins as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Mr Luke Beynon Davies as a director on Jan 17, 2023

    2 pagesAP01

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Adam John Ryan as a director on Aug 15, 2022

    2 pagesAP01

    Appointment of Mr Lee Derek Woodfine as a director on Aug 15, 2022

    2 pagesAP01

    Termination of appointment of Liam David Puckett as a director on Aug 03, 2022

    1 pagesTM01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed llaniltern village rmc LTD\certificate issued on 20/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Liam David Puckett as a director on Jul 30, 2021

    2 pagesAP01

    Appointment of Mr Adam John Spiller as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Jason Paul Martin as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Alun Lloyd Jones as a director on Jul 30, 2021

    1 pagesTM01

    Appointment of Mr Alun Lloyd Jones as a director on May 17, 2021

    2 pagesAP01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr James Paul Martin on Jul 27, 2020

    2 pagesCH01

    Appointment of Mr James Paul Martin as a director on Jun 20, 2020

    2 pagesAP01

    Who are the officers of LLANILLTERN VILLAGE RMC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Neil
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Secretary
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    265288710001
    BEYNON DAVIES, Luke
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    WalesBritishStrategic Land Director304345730001
    GREGORY, Neil Richard Alistair
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    United KingdomBritishProperty Manager158919110001
    HOPKINS, Andrew John
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    WalesBritishConstruction Director320218130001
    SPILLER, Adam John
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    WalesBritishTechnical Director285785140001
    SUMMERS, Richard James
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    United KingdomBritishCommercial Director320170870001
    WILLIAMS, Victoria Stenning
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    WalesBritishCompany Director259547310001
    JONES, Alun Lloyd
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    WalesBritishFinance Director274103520001
    MARTIN, Jason Paul
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    WalesBritishCommercial Director259546860001
    PUCKETT, Liam David
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    United KingdomBritishConstruction Director285790860001
    RYAN, Adam John
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    WalesBritishLand & Planning Director299060760001
    WOODFINE, Lee Derek
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Director
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    WalesWelshManaging Director254288580001

    Who are the persons with significant control of LLANILLTERN VILLAGE RMC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Richard Alistair Gregory
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    Dec 12, 2019
    CF14 3LX Cardiff
    46 Whitchurch Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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