CASWELL BAY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASWELL BAY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518667

Incorporation date

05/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea SA1 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon27/01/2026
Termination of appointment of David Carpenter as a director on 2026-01-26
dot icon24/09/2025
Termination of appointment of Anthony John Grundy as a director on 2025-09-24
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon25/11/2024
Termination of appointment of Martin Harvey Owen as a director on 2024-11-25
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Appointment of Mr Anthony John Grundy as a director on 2024-07-22
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Registered office address changed from Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS Wales to C/O Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 2020-10-05
dot icon05/10/2020
Registered office address changed from Ethos Kings Road Swansea SA1 8AS to Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 2020-10-05
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/12/2018
Appointment of Mr Keith Evans as a director on 2018-11-17
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Roger Barwell Llewellyn Williams as a director on 2017-11-03
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon25/01/2017
Appointment of Mr Roger Barwell Llewellyn Williams as a director on 2016-11-19
dot icon25/01/2017
Appointment of Mr Martin Harvey Owen as a director on 2016-11-19
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Termination of appointment of Cynthia Hutt as a director on 2016-09-30
dot icon14/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon14/07/2016
Termination of appointment of Peter Johnson as a director on 2016-06-20
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Keith Thomas as a director
dot icon10/06/2014
Appointment of Mr Keith Thomas as a director
dot icon10/06/2014
Appointment of Mrs Rita Jean Carol Hughes as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/07/2013
Registered office address changed from C/O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea Waterfront Swansea SA1 1AS on 2013-07-08
dot icon28/01/2013
Termination of appointment of Paul Edwards as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon25/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/06/2012
Appointment of Mr Paul Geraint Edwards as a director
dot icon11/06/2012
Termination of appointment of Carol Cornish as a director
dot icon08/02/2012
Appointment of Mr Jim Cronin as a director
dot icon07/02/2012
Appointment of Mrs Cynthia Hutt as a director
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon01/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/06/2011
Termination of appointment of John Williams as a secretary
dot icon27/06/2011
Termination of appointment of John Williams as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-25
dot icon02/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon30/07/2010
Director's details changed for John Williams on 2010-07-05
dot icon30/07/2010
Director's details changed for Mr Peter Johnson on 2010-07-05
dot icon30/07/2010
Director's details changed for David Carpenter on 2010-07-05
dot icon30/07/2010
Secretary's details changed for John Williams on 2010-07-05
dot icon30/07/2010
Director's details changed for Carol Cornish on 2010-07-05
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-25
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-25
dot icon23/10/2008
Appointment terminated director paul edwards
dot icon14/08/2008
Return made up to 05/07/08; full list of members
dot icon25/07/2008
Registered office changed on 25/07/2008 from, c/o rowland jones and partners, llys tawe kings road, swansea, SA1 8PG
dot icon28/04/2008
Secretary appointed john williams
dot icon18/04/2008
Appointment terminated secretary anthony seel
dot icon25/03/2008
Registered office changed on 25/03/2008 from, the crown house, wyndham crescent, canton, cardiff, CF11 8UH
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-25
dot icon05/09/2007
Return made up to 05/07/07; full list of members
dot icon26/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon31/07/2006
Return made up to 05/07/06; no change of members
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-25
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon25/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-25
dot icon10/08/2005
Return made up to 05/07/05; full list of members
dot icon13/01/2005
New director appointed
dot icon10/11/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-25
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-03-25
dot icon08/08/2003
Return made up to 05/07/03; change of members
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-25
dot icon30/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon12/07/2002
Return made up to 05/07/02; full list of members
dot icon06/06/2002
Director resigned
dot icon05/11/2001
Director resigned
dot icon17/09/2001
Total exemption full accounts made up to 2001-03-25
dot icon07/08/2001
Return made up to 05/07/01; change of members
dot icon07/08/2001
New director appointed
dot icon16/07/2001
New secretary appointed
dot icon06/07/2001
Secretary resigned
dot icon25/06/2001
Registered office changed on 25/06/01 from: marlborough house, wigmore place wigmore lane, luton, bedfordshire LU2 9EX
dot icon21/06/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-03-25
dot icon11/10/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Secretary's particulars changed
dot icon09/08/2000
Director resigned
dot icon20/07/2000
Return made up to 05/07/00; change of members
dot icon06/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon29/03/2000
Director resigned
dot icon24/01/2000
Full accounts made up to 1999-03-25
dot icon21/09/1999
Director's particulars changed
dot icon21/09/1999
Return made up to 05/07/99; full list of members
dot icon19/11/1998
Director resigned
dot icon06/10/1998
Full accounts made up to 1998-03-25
dot icon24/08/1998
Return made up to 05/07/98; full list of members
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon02/06/1998
Registered office changed on 02/06/98 from: elm tree court, long street, devizes, wiltshire SN10 1NH
dot icon02/06/1998
New secretary appointed
dot icon23/01/1998
Full accounts made up to 1997-03-25
dot icon17/10/1997
Return made up to 05/07/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-25
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Secretary resigned
dot icon09/09/1996
Return made up to 05/07/96; full list of members
dot icon17/11/1995
Full accounts made up to 1995-03-25
dot icon26/07/1995
Return made up to 05/07/95; full list of members
dot icon19/01/1995
Registered office changed on 19/01/95 from: calvert house, calvert terrace, swansea, west glamorgan SA1 6AP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned;new director appointed
dot icon20/12/1994
Secretary resigned;director resigned;new director appointed
dot icon20/12/1994
New secretary appointed
dot icon08/10/1994
Full accounts made up to 1994-03-25
dot icon24/08/1994
Return made up to 05/07/94; full list of members
dot icon14/01/1994
Full accounts made up to 1993-03-25
dot icon21/09/1993
Ad 13/09/93--------- £ si 1@1=1 £ ic 11/12
dot icon23/07/1993
Ad 13/07/93--------- £ si 1@1=1 £ ic 10/11
dot icon19/07/1993
Return made up to 05/07/93; full list of members
dot icon02/07/1993
Ad 26/05/93-21/06/93 £ si 1@1=1 £ ic 9/10
dot icon02/07/1993
Ad 11/06/93--------- £ si 1@1=1 £ ic 8/9
dot icon13/01/1993
Full accounts made up to 1992-03-25
dot icon07/10/1992
Ad 18/09/92-21/09/92 £ si 1@1=1 £ ic 7/8
dot icon15/09/1992
Ad 14/08/92--------- £ si 1@1=1 £ ic 6/7
dot icon21/07/1992
Return made up to 05/07/92; full list of members
dot icon21/07/1992
Ad 03/07/92--------- £ si 1@1=1 £ ic 7/8
dot icon17/07/1992
Ad 26/06/92--------- £ si 1@1=1 £ ic 6/7
dot icon12/05/1992
Ad 05/05/92--------- £ si 1@1=1 £ ic 5/6
dot icon27/04/1992
Ad 22/04/92--------- £ si 3@1=3 £ ic 2/5
dot icon24/04/1992
Full accounts made up to 1991-03-25
dot icon02/03/1992
Registered office changed on 02/03/92 from: 9 st james crescet, uplands, swansea, west glamorgan SA1 6DZ
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1991
Return made up to 05/07/91; full list of members
dot icon25/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1991
Accounting reference date notified as 25/03
dot icon25/02/1991
Registered office changed on 25/02/91 from: copper court, phoenix way, enterprise park, swansea SA7 9EH
dot icon05/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-20.45 % *

* during past year

Cash in Bank

£294,650.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.00
-
0.00
411.84K
-
2022
1
64.00
-
0.00
370.40K
-
2023
1
183.00
-
0.00
294.65K
-
2023
1
183.00
-
0.00
294.65K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

183.00 £Ascended185.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.65K £Descended-20.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powe, Alun
Director
18/02/1992 - 16/10/1994
2
Williams, John
Director
08/10/2005 - 27/04/2011
3
Evans, Keith
Director
17/11/2018 - Present
8
PEVEREL OM LIMITED
Corporate Secretary
19/05/1998 - 29/06/2001
220
Williams, Roger Barwell Llewellyn
Director
18/11/2016 - 02/11/2017
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASWELL BAY COURT MANAGEMENT COMPANY LIMITED

CASWELL BAY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/07/1990 with the registered office located at C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea SA1 8AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASWELL BAY COURT MANAGEMENT COMPANY LIMITED?

toggle

CASWELL BAY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/07/1990 .

Where is CASWELL BAY COURT MANAGEMENT COMPANY LIMITED located?

toggle

CASWELL BAY COURT MANAGEMENT COMPANY LIMITED is registered at C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea SA1 8AS.

What does CASWELL BAY COURT MANAGEMENT COMPANY LIMITED do?

toggle

CASWELL BAY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CASWELL BAY COURT MANAGEMENT COMPANY LIMITED have?

toggle

CASWELL BAY COURT MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for CASWELL BAY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of David Carpenter as a director on 2026-01-26.