42 To 52 Rookwood Close (llandaff) Limited CARDIFF


42 To 52 Rookwood Close (llandaff) started in year 1997 as Private Limited Company with registration number 03430379. The 42 To 52 Rookwood Close (llandaff) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cardiff at 21 St. Andrews Crescent. Postal code: CF10 3DB.

Currently there are 3 directors in the the company, namely Lana B., Mark V. and Robert A.. In addition one secretary - Mark V. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

42 To 52 Rookwood Close (llandaff) Limited Address / Contact

Office Address 21 St. Andrews Crescent
Town Cardiff
Post code CF10 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03430379
Date of Incorporation Fri, 5th Sep 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Lana B.

Position: Director

Appointed: 12 May 2023

Mark V.

Position: Director

Appointed: 05 January 2018

Mark V.

Position: Secretary

Appointed: 18 September 2017

Robert A.

Position: Director

Appointed: 11 May 2016

Alison W.

Position: Director

Appointed: 05 September 2011

Resigned: 05 August 2016

Peter W.

Position: Director

Appointed: 01 September 2011

Resigned: 06 January 2012

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2010

Resigned: 16 November 2016

Christopher M.

Position: Secretary

Appointed: 12 March 2009

Resigned: 01 August 2011

Christopher M.

Position: Secretary

Appointed: 12 March 2009

Resigned: 01 December 2010

Christopher M.

Position: Director

Appointed: 09 December 2007

Resigned: 01 August 2011

Jennifer S.

Position: Director

Appointed: 28 October 2006

Resigned: 23 February 2015

Alison W.

Position: Director

Appointed: 15 October 2005

Resigned: 22 February 2009

Derw T.

Position: Director

Appointed: 02 May 2003

Resigned: 15 October 2005

Philip N.

Position: Director

Appointed: 05 October 2002

Resigned: 09 December 2007

Philip N.

Position: Secretary

Appointed: 05 October 2002

Resigned: 12 March 2009

Andrew N.

Position: Secretary

Appointed: 17 July 2000

Resigned: 05 October 2002

Andrew N.

Position: Director

Appointed: 16 October 1999

Resigned: 05 October 2002

Richard T.

Position: Secretary

Appointed: 12 December 1998

Resigned: 29 June 2000

Martyn S.

Position: Director

Appointed: 11 December 1998

Resigned: 02 May 2003

Derw T.

Position: Secretary

Appointed: 01 May 1998

Resigned: 03 December 1998

Derw T.

Position: Director

Appointed: 01 May 1998

Resigned: 03 December 1998

John M.

Position: Director

Appointed: 05 September 1997

Resigned: 30 April 1998

John M.

Position: Secretary

Appointed: 05 September 1997

Resigned: 30 April 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 September 1997

Resigned: 05 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 September 1997

Resigned: 05 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1997

Resigned: 05 September 1997

Richard T.

Position: Director

Appointed: 05 September 1997

Resigned: 29 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand6 33910 1409 62411 28810 694
Current Assets6 92010 69710 67712 80212 384
Debtors5815571 0531 5141 690
Other Debtors5815571 0531 159704
Other
Average Number Employees During Period 2222
Creditors4201 2975396512 228
Investment Property2 7002 7002 7002 7002 700
Investment Property Fair Value Model2 7002 7002 7002 700 
Net Current Assets Liabilities6 5009 40010 13812 15110 156
Other Creditors4201 2975396512 228
Profit Loss3 3502 900   
Total Assets Less Current Liabilities9 20012 10012 83814 85112 856
Trade Debtors Trade Receivables   355986

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements