Crescent Court (cardiff) Residents Co. Limited

General information

Name:

Crescent Court (cardiff) Residents Co. Ltd

Office Address:

The Chase Began Road Old St. Mellons CF3 6XL Cardiff

Number: 00988171

Incorporation date: 1970-08-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1970 signifies the founding of Crescent Court (cardiff) Residents Co. Limited, the firm which is situated at The Chase Began Road, Old St. Mellons in Cardiff. That would make 54 years Crescent Court (cardiff) Residents has existed in the business, as the company was founded on August 28, 1970. Its reg. no. is 00988171 and its zip code is CF3 6XL. This business's SIC code is 98000 and their NACE code stands for Residents property management. Crescent Court (cardiff) Residents Co. Ltd filed its account information for the period that ended on 2022-03-31. Its latest confirmation statement was released on 2023-07-13.

That business owes its accomplishments and permanent development to a group of nine directors, namely Keith L., Jeremy B., Qazi A. and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been overseeing the company for 2 years. In order to provide support to the directors, the business has been utilizing the skills of Rachel C. as a secretary since the appointment on July 27, 1991.

Financial data based on annual reports

Company staff

Keith L.

Role: Director

Appointed: 04 April 2022

Latest update: 29 December 2023

Jeremy B.

Role: Director

Appointed: 22 March 2022

Latest update: 29 December 2023

Qazi A.

Role: Director

Appointed: 08 October 2012

Latest update: 29 December 2023

Gwenfai G.

Role: Director

Appointed: 30 April 2010

Latest update: 29 December 2023

Philippa J.

Role: Director

Appointed: 25 February 2010

Latest update: 29 December 2023

Rachel C.

Role: Director

Appointed: 05 September 2000

Latest update: 29 December 2023

Mehdi G.

Role: Director

Appointed: 22 July 1997

Latest update: 29 December 2023

Rachel C.

Role: Secretary

Appointed: 27 July 1991

Latest update: 29 December 2023

Robert C.

Role: Director

Appointed: 27 July 1991

Latest update: 29 December 2023

Gertrude H.

Role: Director

Appointed: 27 July 1991

Latest update: 29 December 2023

People with significant control

Robert C.
Notified on 1 July 2016
Ceased on 26 July 2018
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
53
Company Age

Closest Companies - by postcode