CENTURY WHARF (THREE) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTURY WHARF (THREE) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08258985

Incorporation date

18/10/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Concierge Office Century Wharf, Chandlery Way, Cardiff CF10 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon09/12/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/12/2024
Secretary's details changed for Cw Estates Management Company Limited on 2024-12-11
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon13/08/2024
Appointment of Mr Giles Patrick Day as a director on 2024-07-31
dot icon02/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/04/2021
Registered office address changed from C/O Concierge Office Century Wharf Chandlery Way Cardiff CF10 5NG Wales to C/O Concierge Office Century Wharf Chandlery Way Cardiff CF10 5NG on 2021-04-21
dot icon21/04/2021
Appointment of Cw Estates Management Company Limited as a secretary on 2021-03-01
dot icon21/04/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Concierge Office Century Wharf Chandlery Way Cardiff CF10 5NG on 2021-04-21
dot icon03/03/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-03-01
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon13/09/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-09-13
dot icon30/08/2017
Appointment of Mrs Elize Ferner as a director on 2017-01-15
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon22/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/06/2017
Termination of appointment of James Rooke as a director on 2017-06-02
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon16/03/2017
Termination of appointment of Gareth Phillip Griffiths as a director on 2017-01-18
dot icon19/01/2017
Termination of appointment of Michael John Dando as a director on 2017-01-19
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon01/04/2016
Appointment of Mr Gareth Phillip Griffiths as a director on 2016-04-01
dot icon29/03/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon29/03/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon14/12/2015
Appointment of Mr James Rooke as a director on 2015-12-10
dot icon16/11/2015
Annual return made up to 2015-10-18 no member list
dot icon05/08/2015
Termination of appointment of Paul Gilbert as a director on 2015-08-04
dot icon13/03/2015
Appointment of Mr Paul Gilbert as a director on 2015-03-13
dot icon06/03/2015
Appointment of Mr Mark James as a director on 2014-11-27
dot icon06/03/2015
Appointment of Mr Stephen John Kass as a director
dot icon06/03/2015
Appointment of Mr Steven James Corner as a director on 2014-11-27
dot icon06/03/2015
Appointment of Mr Stephen John Kass as a director on 2014-11-27
dot icon13/01/2015
Termination of appointment of Ronald Glyn Skuse as a director on 2014-11-27
dot icon13/01/2015
Termination of appointment of Ronald Alexander Keith as a director on 2014-11-27
dot icon13/01/2015
Termination of appointment of Margaret Ann Gray as a director on 2014-11-27
dot icon29/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-18 no member list
dot icon13/08/2014
Appointment of United Company Secretaries as a secretary on 2014-08-13
dot icon13/08/2014
Termination of appointment of The Right to Manage Federation Limited as a secretary on 2014-08-13
dot icon13/08/2014
Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2014-08-13
dot icon30/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-18 no member list
dot icon11/11/2013
Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 2013-11-11
dot icon18/04/2013
Termination of appointment of Nick Bignell as a director
dot icon05/02/2013
Appointment of Ms Margaret Ann Gray as a director
dot icon03/01/2013
Appointment of Mr Nick Bignell as a director
dot icon21/12/2012
Termination of appointment of Steven Corner as a director
dot icon21/12/2012
Termination of appointment of Gareth Griffiths as a director
dot icon13/11/2012
Termination of appointment of Trevor Godbold as a director
dot icon18/10/2012
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
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 01/03/2021
798
Kass, Stephen John
Director
27/11/2014 - Present
8
THE RIGHT TO MANAGE FEDERATION LIMITED
Corporate Secretary
18/10/2012 - 13/08/2014
70
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
13/08/2014 - 01/01/2016
164
James, Mark
Director
27/11/2014 - Present
2

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 CENTURY WHARF (THREE) RTM COMPANY LIMITED

CENTURY WHARF (THREE) RTM COMPANY LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at C/O Concierge Office Century Wharf, Chandlery Way, Cardiff CF10 5NG. There are currently 6 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 CENTURY WHARF (THREE) RTM COMPANY LIMITED?

toggle

CENTURY WHARF (THREE) RTM COMPANY LIMITED is currently Active. It was registered on 18/10/2012 .

Where is CENTURY WHARF (THREE) RTM COMPANY LIMITED located?

toggle

CENTURY WHARF (THREE) RTM COMPANY LIMITED is registered at C/O Concierge Office Century Wharf, Chandlery Way, Cardiff CF10 5NG.

What does CENTURY WHARF (THREE) RTM COMPANY LIMITED do?

toggle

CENTURY WHARF (THREE) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTURY WHARF (THREE) RTM COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-10-18 with no updates.