Crescent Court (cardiff) Residents Co. Limited CARDIFF


Founded in 1970, Crescent Court (cardiff) Residents, classified under reg no. 00988171 is an active company. Currently registered at The Chase Began Road CF3 6XL, Cardiff the company has been in the business for 54 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 9 directors in the the firm, namely Keith L., Jeremy B. and Qazi A. and others. In addition one secretary - Rachel C. - is with the company. As of 29 March 2024, there were 15 ex directors - Gareth T., Hilary W. and others listed below. There were no ex secretaries.

Crescent Court (cardiff) Residents Co. Limited Address / Contact

Office Address The Chase Began Road
Office Address2 Old St. Mellons
Town Cardiff
Post code CF3 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00988171
Date of Incorporation Fri, 28th Aug 1970
Industry Residents property management
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Keith L.

Position: Director

Appointed: 04 April 2022

Jeremy B.

Position: Director

Appointed: 22 March 2022

Qazi A.

Position: Director

Appointed: 08 October 2012

Gwenfai G.

Position: Director

Appointed: 30 April 2010

Philippa J.

Position: Director

Appointed: 25 February 2010

Rachel C.

Position: Director

Appointed: 05 September 2000

Mehdi G.

Position: Director

Appointed: 22 July 1997

Rachel C.

Position: Secretary

Appointed: 27 July 1991

Robert C.

Position: Director

Appointed: 27 July 1991

Gertrude H.

Position: Director

Appointed: 27 July 1991

Gareth T.

Position: Director

Appointed: 05 August 2016

Resigned: 16 October 2021

Hilary W.

Position: Director

Appointed: 31 March 2011

Resigned: 30 March 2022

Andrew J.

Position: Director

Appointed: 22 February 2005

Resigned: 28 January 2008

Anne L.

Position: Director

Appointed: 04 February 2000

Resigned: 01 November 2009

Ernest N.

Position: Director

Appointed: 22 October 1998

Resigned: 04 February 2000

Dorothy H.

Position: Director

Appointed: 24 August 1998

Resigned: 07 October 2009

Henry J.

Position: Director

Appointed: 21 February 1995

Resigned: 31 May 2010

Clive S.

Position: Director

Appointed: 30 January 1995

Resigned: 13 January 1998

Philip C.

Position: Director

Appointed: 02 September 1992

Resigned: 22 July 1997

Clarice E.

Position: Director

Appointed: 20 July 1992

Resigned: 26 July 1997

Benjamin E.

Position: Director

Appointed: 27 July 1991

Resigned: 27 February 1992

Alice P.

Position: Director

Appointed: 27 July 1991

Resigned: 16 January 1994

Helene M.

Position: Director

Appointed: 27 July 1991

Resigned: 04 December 2003

Alexander W.

Position: Director

Appointed: 27 July 1991

Resigned: 11 September 1998

Richard S.

Position: Director

Appointed: 27 July 1991

Resigned: 16 April 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Robert C. This PSC has significiant influence or control over this company,.

Robert C.

Notified on 1 July 2016
Ceased on 26 July 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 55722 342      
Balance Sheet
Current Assets18 77225 08625 46126 80431 98932 18840 96234 345
Net Assets Liabilities 22 34224 38126 23429 969   
Net Assets Liabilities Including Pension Asset Liability17 55722 342      
Reserves/Capital
Shareholder Funds17 55722 342      
Other
Creditors   5702 0205703 296600
Net Current Assets Liabilities18 77225 08625 46126 23429 96931 61837 66633 745
Total Assets Less Current Liabilities18 77225 08625 46126 80429 96931 61837 66633 745
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 7441 080570    
Accruals Deferred Income1 2152 744      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
Free Download (5 pages)

Company search