Ronsons Developments Limited

General information

Name:

Ronsons Developments Ltd

Office Address:

21 Casablanca Mount Stuart Square CF10 5FQ Cardiff

Number: 01558666

Incorporation date: 1981-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ronsons Developments Limited has existed in this business for 43 years. Started with Companies House Reg No. 01558666 in the year 1981, it is registered at 21 Casablanca, Cardiff CF10 5FQ. The firm name is Ronsons Developments Limited. This company's former associates may remember this firm as Crofts Street Warehouse, which was used up till 1999-06-09. This company's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. The business most recent financial reports cover the period up to 2023-04-30 and the most recent confirmation statement was filed on 2023-07-14.

Currently, the following business is directed by 1 director: Daniel R., who was selected to lead the company eleven years ago. The following business had been directed by Paula R. until December 2021. As a follow-up a different director, including David R. resigned eleven years ago.

Daniel R. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Ronsons Developments Limited 1999-06-09
  • Crofts Street Warehouse Limited 1981-04-28

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 17 May 2013

Latest update: 29 February 2024

People with significant control

Daniel R.
Notified on 14 July 2018
Nature of control:
substantial control or influence
Paula R.
Notified on 1 July 2016
Ceased on 14 July 2018
Nature of control:
1/2 or less of shares
David R.
Notified on 1 July 2016
Ceased on 30 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 August 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Fairway House Links Business Park St. Mellons

City / Town:

Cardiff

HQ address,
2016

Address:

Fairway House Links Business Park St. Mellons

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
42
Company Age

Closest Companies - by postcode