CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00952846

Incorporation date

24/04/1969

Size

Dormant

Contacts

Registered address

Registered address

Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1969)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/10/2025
Termination of appointment of Tahra Van Schalkwyk as a director on 2025-10-07
dot icon02/07/2025
Appointment of Mr Russell Evans as a director on 2025-07-01
dot icon14/05/2025
Termination of appointment of Neil Richard Gregory as a director on 2025-05-14
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/03/2023
Appointment of Miss Margaret Myfanwwy Grantham as a director on 2023-03-29
dot icon24/03/2023
Appointment of Miss Tahra Van Schalkwyk as a director on 2023-03-24
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/02/2022
Appointment of Professor Paul Meara as a director on 2022-02-24
dot icon14/02/2022
Termination of appointment of Paul Gibbs as a director on 2022-02-14
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/04/2020
Appointment of Mr Paul Gibbs as a director on 2020-04-28
dot icon20/04/2020
Termination of appointment of Eunice Margaret Gibbs as a director on 2020-04-20
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/02/2017
Appointment of Mr Neil Richard Gregory as a director on 2017-02-17
dot icon17/02/2017
Termination of appointment of Adam Battson as a director on 2017-02-16
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/09/2016
Termination of appointment of Jeanette Margaret Hill as a director on 2016-09-12
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Paul Gibbs as a director on 2016-04-01
dot icon06/04/2016
Appointment of Miss Eunice Margaret Gibbs as a director on 2016-04-06
dot icon04/02/2016
Appointment of Mr Adam Battson as a director on 2016-02-04
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/05/2015
Appointment of Mrs Jeanette Margaret Hill as a director on 2015-05-26
dot icon27/05/2015
Appointment of Mr Paul Gibbs as a director on 2015-05-27
dot icon20/05/2015
Termination of appointment of Carol Anne Gray as a director on 2015-05-20
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/08/2014
Registered office address changed from Western Permanent Property Whitchurch Road Cardiff CF14 3LX Wales to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 2014-08-21
dot icon22/10/2013
Termination of appointment of Carol Gray as a secretary
dot icon22/10/2013
Appointment of Mr Neil Gregory as a secretary
dot icon22/10/2013
Registered office address changed from Alexander Suite 1St Floor Parc Y Scarlets Llanelli Dyfed SA14 9UX on 2013-10-22
dot icon22/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Carol Ann Gray as a secretary
dot icon01/10/2013
Appointment of Mrs Carol Anne Gray as a director
dot icon21/08/2013
Termination of appointment of Catherine Richards as a director
dot icon21/08/2013
Termination of appointment of Mark Phillips as a secretary
dot icon20/08/2013
Termination of appointment of Mark Phillips as a director
dot icon03/07/2013
Appointment of Ms Catherine Emily Richards as a director
dot icon03/07/2013
Appointment of Mr Mark Aquilla Phillips as a secretary
dot icon03/07/2013
Appointment of Mr Mark Aquilla Phillips as a director
dot icon03/07/2013
Termination of appointment of Inez Harson as a director
dot icon16/05/2013
Registered office address changed from 16 Chargot Road Llandaff Cardiff S Glam CF5 1EW on 2013-05-16
dot icon16/05/2013
Termination of appointment of Trevor Wheten as a director
dot icon16/05/2013
Termination of appointment of Trevor Wheten as a secretary
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Trevor John Wheten on 2010-01-01
dot icon15/09/2010
Termination of appointment of Stewart Bines as a director
dot icon22/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/02/2010
Appointment of Mr Stewart Samuel Bines as a director
dot icon31/01/2010
Termination of appointment of Inez Harson as a secretary
dot icon31/01/2010
Appointment of Mrs Inez Mary Harson as a director
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/10/2009
Director appointed mr trevor john wheten
dot icon15/09/2009
Appointment terminated director eunice gibbs
dot icon09/09/2009
Appointment terminated director catherine richards
dot icon19/11/2008
Secretary appointed trevor john wheten
dot icon19/11/2008
Registered office changed on 19/11/2008 from 4 castle hill court st fagans cardiff s glam CF5 6EJ
dot icon22/10/2008
Return made up to 30/09/08; no change of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed eunice margaret gibbs
dot icon06/08/2008
Appointment terminate, director and secretary eunice margaret gibbs logged form
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 30/09/07; change of members
dot icon27/09/2007
New director appointed
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: 6 castle hill court castle hill, st. Fagans cardiff south glamorgan CF5 6EJ
dot icon25/04/2007
Secretary resigned;director resigned
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon21/07/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Secretary resigned;director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Registered office changed on 21/07/06 from: 4 castle hill court st fagans cardiff south glamorgan CF5 6EJ
dot icon21/07/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon15/12/2005
Return made up to 30/09/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: 20 station road church village pontypridd CF38 1AH
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Secretary resigned;director resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon30/12/2004
New secretary appointed;new director appointed
dot icon30/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon24/11/2004
Return made up to 30/09/04; change of members
dot icon11/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned;director resigned
dot icon27/10/2004
Director resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from: 4 castle hill court castle hill st fagans cardiff south glamorgan CF5 6EJ
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Secretary resigned;director resigned
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed;new director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Resolutions
dot icon04/06/2004
Registered office changed on 04/06/04 from: 20 station road church village pontypridd rhondda cynon taf CF38 1AH
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Secretary resigned;director resigned
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New director appointed
dot icon29/09/2003
Return made up to 30/09/03; full list of members
dot icon15/05/2003
Registered office changed on 15/05/03 from: 4 castle hill court castle hill, st. Fagans cardiff south glamorgan CF5 6EJ
dot icon11/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon25/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/03/2003
Secretary resigned;director resigned
dot icon17/03/2003
Director resigned
dot icon02/03/2003
New secretary appointed
dot icon07/11/2002
Return made up to 30/09/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 30/09/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-12-31
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-12-31
dot icon02/10/1998
Return made up to 30/09/98; full list of members
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New secretary appointed;new director appointed
dot icon20/03/1998
Registered office changed on 20/03/98 from: 5 castle hill court castle hill st fagans cardiff. CF5 6EJ
dot icon20/03/1998
Secretary resigned;director resigned
dot icon20/03/1998
Director resigned
dot icon02/02/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1997
Return made up to 30/09/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/10/1996
Return made up to 30/09/96; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1994
Return made up to 30/09/94; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 30/09/93; no change of members
dot icon07/01/1993
Return made up to 04/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Registered office changed on 03/06/92 from: 2 castle hill court st fagans nr cardiff south glamorgan CF5 6EJ
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon12/02/1992
Ad 10/09/69--------- £ si 8@10
dot icon10/02/1992
Return made up to 04/12/91; no change of members
dot icon10/02/1992
Registered office changed on 10/02/92 from: castle hill court, st. Fagans, glamorganshire CF5 6EJ
dot icon10/02/1992
Full accounts made up to 1990-12-31
dot icon10/02/1992
Full accounts made up to 1989-12-31
dot icon10/02/1992
Return made up to 04/12/90; no change of members
dot icon16/01/1992
Restoration by order of the court
dot icon05/11/1991
Final Gazette dissolved via compulsory strike-off
dot icon16/07/1991
First Gazette notice for compulsory strike-off
dot icon12/01/1990
Full accounts made up to 1988-12-31
dot icon12/01/1990
Return made up to 04/12/89; full list of members
dot icon22/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Full accounts made up to 1987-12-31
dot icon28/02/1989
Return made up to 02/10/88; full list of members
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 26/05/87; full list of members
dot icon21/11/1986
Full accounts made up to 1985-12-31
dot icon21/11/1986
Return made up to 12/09/86; full list of members
dot icon24/04/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Neil Richard
Director
17/02/2017 - 14/05/2025
7
Van Schalkwyk, Tahra
Director
24/03/2023 - 07/10/2025
-
Grantham, Margaret Myfanwwy
Director
29/03/2023 - Present
-
Evans, Russell
Director
01/07/2025 - Present
-
Meara, Paul, Professor
Director
24/02/2022 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED

CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED is an(a) Active company incorporated on 24/04/1969 with the registered office located at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED?

toggle

CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED is currently Active. It was registered on 24/04/1969 .

Where is CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED located?

toggle

CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED is registered at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX.

What does CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED do?

toggle

CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE HILL COURT (ST. FAGANS) MAINTENANCE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with no updates.