Respectoffer Limited CARDIFF


Founded in 1996, Respectoffer, classified under reg no. 03179043 is an active company. Currently registered at 60 Cathedral Road CF11 9LL, Cardiff the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Tomos S., Dominic E. and Michael G. and others. In addition one secretary - Caroline R. - is with the firm. At the moment 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.

Respectoffer Limited Address / Contact

Office Address 60 Cathedral Road
Office Address2 Pontcanna
Town Cardiff
Post code CF11 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179043
Date of Incorporation Wed, 27th Mar 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Tomos S.

Position: Director

Appointed: 08 July 2021

Dominic E.

Position: Director

Appointed: 13 June 2021

Michael G.

Position: Director

Appointed: 30 May 2018

Caroline R.

Position: Secretary

Appointed: 23 March 2010

Caroline R.

Position: Director

Appointed: 23 March 2010

Aimee B.

Position: Secretary

Appointed: 14 February 2007

Resigned: 23 March 2010

Aimee W.

Position: Director

Appointed: 14 February 2007

Resigned: 30 May 2018

Mel D.

Position: Director

Appointed: 05 March 2003

Resigned: 15 November 2019

Martin T.

Position: Secretary

Appointed: 25 March 2002

Resigned: 14 February 2007

Martin T.

Position: Director

Appointed: 25 March 2002

Resigned: 27 April 2020

Daniel S.

Position: Director

Appointed: 01 July 2001

Resigned: 05 March 2003

Judith R.

Position: Director

Appointed: 01 March 1999

Resigned: 23 March 2010

Adam B.

Position: Director

Appointed: 01 March 1999

Resigned: 01 July 1999

Jessica S.

Position: Director

Appointed: 01 March 1999

Resigned: 21 August 1999

Richard R.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 July 2001

Richard R.

Position: Director

Appointed: 05 March 1998

Resigned: 01 July 2001

Michael S.

Position: Director

Appointed: 20 May 1996

Resigned: 06 March 1998

Roger S.

Position: Secretary

Appointed: 20 May 1996

Resigned: 06 March 1998

Roger S.

Position: Director

Appointed: 20 May 1996

Resigned: 06 March 1998

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1996

Resigned: 20 May 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 1996

Resigned: 20 May 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Caroline R. The abovementioned PSC has significiant influence or control over this company,.

Caroline R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements