Christopher Estates Tonteg Limited COWBRIDGE


Founded in 2005, Christopher Estates Tonteg, classified under reg no. 05381701 is an active company. Currently registered at Menoloewan CF71 7DW, Cowbridge the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2019-06-20 Christopher Estates Tonteg Limited is no longer carrying the name Durbins Estate Agents.

There is a single director in the company at the moment - James C., appointed on 3 March 2005. In addition, a secretary was appointed - James C., appointed on 3 March 2005. As of 28 May 2024, there were 4 ex directors - Karen P., Jonathan M. and others listed below. There were no ex secretaries.

Christopher Estates Tonteg Limited Address / Contact

Office Address Menoloewan
Office Address2 River Walk
Town Cowbridge
Post code CF71 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05381701
Date of Incorporation Thu, 3rd Mar 2005
Industry Real estate agencies
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

James C.

Position: Secretary

Appointed: 03 March 2005

James C.

Position: Director

Appointed: 03 March 2005

Karen P.

Position: Director

Appointed: 25 June 2013

Resigned: 09 February 2018

Jonathan M.

Position: Director

Appointed: 02 May 2006

Resigned: 13 October 2011

Jeremy M.

Position: Director

Appointed: 02 May 2006

Resigned: 13 October 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2005

Resigned: 03 March 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 03 March 2005

Cheryl C.

Position: Director

Appointed: 03 March 2005

Resigned: 02 May 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is James C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Durbins Estate Agents June 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth148 508159 604188 164187 467      
Balance Sheet
Cash Bank On Hand     6 87317 84231 28546 13862 103
Current Assets81 09887 624111 89188 71759 80428 85523 54231 59046 138 
Debtors13 32455 98044 414  21 9825 700305  
Property Plant Equipment     167 905167 905167 905167 905 
Net Assets Liabilities   187 467193 997192 896    
Cash Bank In Hand24 511233 210       
Intangible Fixed Assets40 00020 00020 000       
Net Assets Liabilities Including Pension Asset Liability148 508159 605188 164187 467      
Stocks Inventory43 26331 62164 267       
Tangible Fixed Assets155 825155 925157 005       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve148 408159 505188 064       
Shareholder Funds148 508159 604188 164187 467      
Other
Accrued Liabilities     1 7503 7411 2258521 376
Average Number Employees During Period     11111
Corporation Tax Payable       1 4122 0462 355
Creditors   76 87420 7663 8644 7216 74811 57017 493
Net Current Assets Liabilities81 098-16 32111 15911 84339 03824 99118 82124 84234 56844 610
Other Creditors       3 0003 0003 304
Profit Loss      -1706 0219 72610 042
Property Plant Equipment Gross Cost     167 905167 905167 905167 905 
Total Assets Less Current Liabilities276 923159 605188 164187 467193 997192 896186 726192 747202 473212 515
Dividends Paid      6 000   
Prepayments     1 282    
Trade Debtors Trade Receivables       305  
Fixed Assets195 825175 925177 005175 624154 959167 905    
Creditors Due After One Year128 415103 945        
Creditors Due Within One Year 103 945100 73276 874      
Intangible Fixed Assets Cost Or Valuation40 00020 00020 000       
Intangible Fixed Assets Disposals 20 000        
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 8962 814       
Tangible Fixed Assets Cost Or Valuation177 579164 596164 102       
Tangible Fixed Assets Depreciation21 7548 6707 097       
Tangible Fixed Assets Depreciation Charged In Period 1 1411 239       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 2252 812       
Tangible Fixed Assets Disposals 15 8803 308       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 18th, January 2024
Free Download (6 pages)

Company search