Company Information for TY WERN COURT (CARDIFF) MANAGEMENT COMPANY LIMITED
SUITE 4, ALBION HOUSE OXFORD STREET, NANTGARW, CARDIFF, CF15 7TR,
|
Company Registration Number
01609116
Private Limited Company
Active |
Company Name | |
---|---|
TY WERN COURT (CARDIFF) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
SUITE 4, ALBION HOUSE OXFORD STREET NANTGARW CARDIFF CF15 7TR Other companies in CF14 | |
Company Number | 01609116 | |
---|---|---|
Company ID Number | 01609116 | |
Date formed | 1982-01-22 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 17:36:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH RODERICK LEWIS |
||
GRAHAM HAMMOND TATNELL |
||
STEPHEN JAMES TATNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE JONES |
Company Secretary | ||
ETHEL BOALCH |
Director | ||
JOYCE JONES |
Director | ||
DAVID WHEELER |
Director | ||
MELVIN JOHN DAVIDSON |
Director | ||
MURIEL WHEELER |
Director | ||
ERIC MORGAN |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR GEOFFREY ALAN HOOPER | ||
DIRECTOR APPOINTED MR PAUL THOMAS HARWOOD | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAMMOND TATNELL | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TATNELL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Keith Roderick Lewis on 2021-11-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 270 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 270 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 270 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 270 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/12 FROM 25 Ty Wern Court Philip Close Rhiwbina Cardiff CF14 4SD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETHEL BOALCH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOYCE JONES | |
AP03 | Appointment of Mr Keith Roderick Lewis as company secretary | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TATNELL / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAMMOND TATNELL / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JONES / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ETHEL BOALCH / 31/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 08/11/10 FULL LIST | |
AR01 | 08/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/12/08; CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN JAMES TATNELL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/04; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/04 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/11/02; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/11/01; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/11/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 08/11/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 08/11/93; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-04-01 | £ 1,400 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TY WERN COURT (CARDIFF) MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 270 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13,921 |
Current Assets | 2012-04-01 | £ 17,252 |
Debtors | 2012-04-01 | £ 3,331 |
Shareholder Funds | 2012-04-01 | £ 15,852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TY WERN COURT (CARDIFF) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |