CEFN COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CEFN COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01159727

Incorporation date

08/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chase Began Road, Old St. Mellons, Cardiff CF3 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1974)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon26/09/2024
Termination of appointment of Linda Cresswell as a director on 2024-09-20
dot icon12/07/2024
Termination of appointment of Joan Morgan as a director on 2024-07-12
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/09/2023
Appointment of Mr Richard Raybould as a director on 2023-09-26
dot icon06/09/2023
Termination of appointment of Teresa Stroud as a director on 2023-09-01
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/01/2022
Director's details changed for Mrs Lynda Cresswell on 2022-01-13
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon11/10/2021
Appointment of Mrs Lynda Cresswell as a director on 2021-09-30
dot icon11/10/2021
Appointment of Mrs Joan Morgan as a director on 2021-09-30
dot icon16/08/2021
Termination of appointment of Anthony William Oliver as a director on 2021-08-16
dot icon09/07/2021
Appointment of Mr David Simpson as a secretary on 2021-07-01
dot icon07/07/2021
Registered office address changed from 8 Cefn Court Stow Park Circle Newport NP20 4HQ to The Chase Began Road Old St. Mellons Cardiff CF3 6XL on 2021-07-07
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/04/2020
Director's details changed for Mrs Lynda Jean Lenehan on 2020-04-16
dot icon14/04/2020
Appointment of Mr Anthony William Oliver as a director on 2020-04-01
dot icon14/04/2020
Appointment of Mrs Lynda Jean Lenehan as a director on 2020-04-01
dot icon11/02/2020
Termination of appointment of Jim Wood as a director on 2019-11-02
dot icon24/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon15/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon16/03/2014
Appointment of Mr Jim Wood as a director
dot icon16/03/2014
Termination of appointment of Mary Davies as a director
dot icon16/03/2014
Termination of appointment of William Edmunds as a secretary
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mary Hepburn Davies on 2013-02-28
dot icon04/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-02-28
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/03/2010
Annual return made up to 2010-02-28
dot icon17/03/2010
Appointment of Teresa Stroud as a director
dot icon17/03/2010
Termination of appointment of Joan Morgan as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/03/2009
Return made up to 28/02/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2008
Director appointed mary hepburn davies
dot icon27/03/2008
Return made up to 28/02/08; change of members
dot icon27/03/2008
Appointment terminated director alan lewis
dot icon27/03/2008
Appointment terminated director nino lanza
dot icon27/03/2008
Appointment terminated director william edmunds
dot icon27/03/2008
Director appointed joan morgan
dot icon31/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon01/06/2006
Return made up to 28/02/06; full list of members
dot icon06/04/2006
Return made up to 28/02/05; full list of members; amend
dot icon24/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/06/2005
Return made up to 28/02/05; full list of members
dot icon22/04/2005
New secretary appointed;new director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/06/2004
Return made up to 28/02/04; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Return made up to 28/02/03; full list of members
dot icon04/04/2002
Return made up to 28/02/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon19/02/2001
Registered office changed on 19/02/01 from: 38 chepstow road newport gwent NP19 8PT
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-09-30
dot icon11/11/1999
Registered office changed on 11/11/99 from: 4 cefn court stow park circle newport gwent, NP9 4HQ
dot icon28/09/1999
New secretary appointed
dot icon21/02/1999
Return made up to 28/02/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon16/07/1998
Full accounts made up to 1997-09-30
dot icon20/02/1998
Return made up to 28/02/98; full list of members
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon07/05/1996
New director appointed
dot icon22/02/1996
Return made up to 28/02/96; full list of members
dot icon10/05/1995
Full accounts made up to 1994-09-30
dot icon07/03/1995
Return made up to 28/02/95; full list of members
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon25/03/1994
Return made up to 28/02/94; no change of members
dot icon23/06/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
Return made up to 28/02/93; no change of members
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon19/03/1992
Return made up to 28/02/92; full list of members
dot icon27/07/1991
Full accounts made up to 1990-09-30
dot icon22/03/1991
Return made up to 28/02/91; no change of members
dot icon30/05/1990
Director resigned;new director appointed
dot icon21/05/1990
Full accounts made up to 1989-09-30
dot icon21/05/1990
Return made up to 14/05/90; full list of members
dot icon16/08/1989
Return made up to 31/12/84; no change of members
dot icon16/06/1989
Registered office changed on 16/06/89 from: 4 cefn court stow park circle newport gwent, NP9 4HQ
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon05/06/1989
Return made up to 15/05/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-09-30
dot icon22/05/1989
Registered office changed on 22/05/89 from: 41 ridgeway avenue newport gwent NP9 5AH
dot icon15/12/1988
Return made up to 18/04/85; full list of members
dot icon15/12/1988
Return made up to 10/07/86; full list of members
dot icon15/12/1988
Return made up to 03/05/88; full list of members
dot icon15/12/1988
Registered office changed on 15/12/88 from: 25 bridge st newport gwent
dot icon15/12/1988
New director appointed
dot icon15/12/1988
New director appointed
dot icon15/12/1988
Full accounts made up to 1984-09-30
dot icon15/12/1988
Full accounts made up to 1985-09-30
dot icon15/12/1988
Full accounts made up to 1986-09-30
dot icon15/12/1988
Full accounts made up to 1987-09-30
dot icon15/12/1988
New director appointed
dot icon15/12/1988
Return made up to 26/03/87; full list of members
dot icon14/12/1988
Restoration by order of the court
dot icon19/08/1986
Dissolution
dot icon13/05/1986
First gazette
dot icon08/02/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.00
-
0.00
7.14K
-
2022
4
10.00
-
0.00
10.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Cresswell, Linda
Director
30/09/2021 - 20/09/2024
-
Stroud, Teresa
Director
20/05/2009 - 01/09/2023
-
Raybould, Richard
Director
26/09/2023 - Present
-
Morgan, Joan
Director
30/09/2021 - 12/07/2024
-
Lenahan, Lynda Jean
Director
01/04/2020 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEFN COURT MANAGEMENT CO. LIMITED

CEFN COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 08/02/1974 with the registered office located at The Chase Began Road, Old St. Mellons, Cardiff CF3 6XL. There are currently 2 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 CEFN COURT MANAGEMENT CO. LIMITED?

toggle

CEFN COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 08/02/1974 .

Where is CEFN COURT MANAGEMENT CO. LIMITED located?

toggle

CEFN COURT MANAGEMENT CO. LIMITED is registered at The Chase Began Road, Old St. Mellons, Cardiff CF3 6XL.

What does CEFN COURT MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for CEFN COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.