Neville Court Accommodation Ltd.

General information

Name:

Neville Court Accommodation Limited.

Office Address:

61 Cowbridge Road East Cardiff CF11 9AE

Number: 02258834

Incorporation date: 1988-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02258834 is a registration number used by Neville Court Accommodation Ltd.. The company was registered as a Private Limited Company on 1988-05-17. The company has existed on the market for the last thirty six years. The enterprise may be found at 61 Cowbridge Road East Cardiff in Cardiff city centre. The main office's post code assigned to this place is CF11 9AE. The enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. The company's latest accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-05-17.

In order to satisfy their clients, the following business is consistently led by a unit of three directors who are Amin K., Louise M. and Mark M.. Their joint efforts have been of utmost use to the business since February 2011.

Mark M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amin K.

Role: Secretary

Appointed: 27 February 2015

Latest update: 29 March 2024

Amin K.

Role: Director

Appointed: 11 February 2011

Latest update: 29 March 2024

Louise M.

Role: Director

Appointed: 20 November 2000

Latest update: 29 March 2024

Mark M.

Role: Director

Appointed: 28 November 1991

Latest update: 29 March 2024

People with significant control

Mark M.
Notified on 18 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
35
Company Age

Similar companies nearby

Closest companies