BRITWAY COURT LIMITED

Register to unlock more data on OkredoRegister

BRITWAY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861096

Incorporation date

28/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon01/10/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon01/10/2025
Director's details changed for Ms Glenda Margaret Bell on 2025-10-01
dot icon01/10/2025
Director's details changed for Ms Elaine Groves on 2025-10-01
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon07/05/2025
Appointment of Ms Elaine Groves as a director on 2025-05-07
dot icon31/10/2024
Termination of appointment of Philomena Stott as a director on 2024-10-23
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Ms Glenda Margaret Bell as a director on 2023-08-14
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon01/04/2022
Termination of appointment of Timothy John Patrick Collins as a director on 2022-04-01
dot icon30/09/2021
Director's details changed for Philomena Stott on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Timothy John Patrick Collins on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Timothy John Patrick Collins on 2021-09-30
dot icon30/09/2021
Director's details changed for Philomena Stott on 2021-09-30
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon16/02/2021
Director's details changed for Mr Timothy John Patrick Collins on 2021-02-16
dot icon16/02/2021
Director's details changed for Philomena Stott on 2021-02-16
dot icon16/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon16/02/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-16
dot icon21/01/2021
Secretary's details changed for Rh Seel & Co Ltd on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Seel & Co Ltd on 2021-01-18
dot icon29/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon16/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Philomena Stott as a director on 2020-04-22
dot icon22/04/2020
Appointment of Mr Timothy John Patrick Collins as a director on 2020-04-22
dot icon12/11/2019
Termination of appointment of Elizabeth Rosser as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Philomena Stott as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Jan Holmes-Warley as a director on 2019-11-11
dot icon23/09/2019
Termination of appointment of Timothy John Patrick Collins as a director on 2019-09-23
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon17/06/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon19/06/2018
Appointment of Mr Timothy John Patrick Collins as a director on 2018-05-14
dot icon21/05/2018
Notification of a person with significant control statement
dot icon17/05/2018
Termination of appointment of Vincent Mcnabb as a director on 2018-05-14
dot icon24/04/2018
Termination of appointment of Lionel David Dotchon as a director on 2018-04-23
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Secretary's details changed for Seel & Co Ltd on 2017-02-22
dot icon21/02/2017
Secretary's details changed for Seel & Co Ltd on 2017-02-21
dot icon21/02/2017
Termination of appointment of Edwin Charles Weeks as a director on 2017-02-13
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/06/2016
Termination of appointment of Jan Holmes-Warley as a director on 2016-06-30
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Appointment of Lionel Dotchon as a director
dot icon29/02/2016
Appointment of Edwin Charles Weeks as a director on 2016-01-29
dot icon10/02/2016
Director's details changed
dot icon09/02/2016
Appointment of Mr Lionel David Dotchon as a director on 2016-01-29
dot icon14/12/2015
Appointment of Jan Holmes-Warley as a director on 2011-07-21
dot icon11/12/2015
Termination of appointment of Robert Goddard as a director on 2015-12-11
dot icon30/11/2015
Termination of appointment of Susan Irene Murray as a director on 2015-11-20
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon19/01/2015
Appointment of Elizabeth Rosser as a director on 2014-11-18
dot icon07/07/2014
Director's details changed for Susan Irene Murray on 2014-07-07
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Susan Irene Murray as a director
dot icon23/09/2013
Director's details changed for Vincent Mcnabb on 2013-09-23
dot icon23/09/2013
Director's details changed for Philomena Stott on 2013-09-23
dot icon23/09/2013
Director's details changed for Jan Holmes-Warley on 2013-09-23
dot icon23/09/2013
Director's details changed for Robert Goddard on 2013-09-23
dot icon03/07/2013
Director's details changed for Philomena Stott on 2013-07-03
dot icon03/07/2013
Director's details changed for Philomena Stott on 2013-07-03
dot icon03/07/2013
Director's details changed for Robert Goddard on 2013-07-03
dot icon03/07/2013
Director's details changed for Vincent Mcnabb on 2013-07-03
dot icon03/07/2013
Director's details changed for Jan Holmes-Warley on 2013-07-03
dot icon03/07/2013
Director's details changed for Vincent Mcnabb on 2013-07-03
dot icon03/07/2013
Director's details changed for Jan Holmes-Warley on 2013-07-03
dot icon03/07/2013
Director's details changed for Robert Goddard on 2013-07-03
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/06/2013
Registered office address changed from Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2013-06-03
dot icon13/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Anthony Seel as a secretary
dot icon24/07/2012
Director's details changed for Jan Holmes-Warley on 2012-05-17
dot icon11/05/2012
Appointment of Seel & Co Ltd as a secretary
dot icon01/05/2012
Appointment of Robert Goddard as a director
dot icon20/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Philomena Stott as a director
dot icon12/12/2011
Appointment of Vincent Mcnabb as a director
dot icon24/11/2011
Registered office address changed from 46 Whitchurch Road Cardiff CF14 3LX on 2011-11-24
dot icon24/11/2011
Appointment of Anthony Michael Seel as a secretary
dot icon24/11/2011
Termination of appointment of Neil Gregory as a secretary
dot icon17/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Termination of appointment of Neil Gregory as a secretary
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Director's details changed for Jan Holmes-Warley on 2010-06-28
dot icon23/07/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon30/06/2009
Location of register of members
dot icon16/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon30/04/2007
Ad 01/07/06-31/03/07 £ si 11@1=11 £ ic 1/12
dot icon28/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
27/04/2012 - Present
96
Dotchon, Lionel David
Director
29/01/2016 - 23/04/2018
-
Gregory, Neil Richard Alistair
Secretary
28/06/2006 - 30/09/2011
34
Miss Glenda Margaret Bell
Director
14/08/2023 - Present
-
Collins, Timothy John Patrick
Director
22/04/2020 - 01/04/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITWAY COURT LIMITED

BRITWAY COURT LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITWAY COURT LIMITED?

toggle

BRITWAY COURT LIMITED is currently Active. It was registered on 28/06/2006 .

Where is BRITWAY COURT LIMITED located?

toggle

BRITWAY COURT LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does BRITWAY COURT LIMITED do?

toggle

BRITWAY COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITWAY COURT LIMITED?

toggle

The latest filing was on 01/10/2025: Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01.