EAST VALE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST VALE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723414

Incorporation date

01/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Water Tower 14 The Manor, Talygarn, Pontyclun CF72 9WTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon05/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Termination of appointment of Brynmor George Luxton as a director on 2023-06-01
dot icon29/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon22/10/2022
Appointment of Mr David William Leonard Pearce as a director on 2022-10-22
dot icon22/10/2022
Appointment of Mr David Garner as a secretary on 2022-10-22
dot icon03/10/2022
Director's details changed for Mr Brynmor George Luxton on 2022-10-01
dot icon03/10/2022
Director's details changed for Ms Rebecca Harvey on 2022-10-01
dot icon03/10/2022
Registered office address changed from 5 Village Way Tongwynlais Cardiff South Glamorgan CF15 7NE to Water Tower 14 the Manor Talygarn Pontyclun CF72 9WT on 2022-10-03
dot icon03/10/2022
Termination of appointment of Elizabeth Antonia Lendering as a secretary on 2022-09-30
dot icon08/09/2022
Appointment of David Anthony Garner as a director on 2022-09-01
dot icon05/09/2022
Second filing of Confirmation Statement dated 2017-03-21
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/09/2021
Accounts for a small company made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon24/08/2020
Accounts for a small company made up to 2020-03-31
dot icon29/06/2020
Termination of appointment of Paul Roberts as a secretary on 2020-06-29
dot icon29/06/2020
Appointment of Mrs Elizabeth Antonia Lendering as a secretary on 2020-06-29
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Termination of appointment of Jacqueline Ann Petherick as a director on 2019-06-19
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon01/04/2019
Termination of appointment of David Anthony Elston as a director on 2019-03-21
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon18/01/2018
Second filing for the appointment of David Elston as a director
dot icon04/01/2018
Appointment of Ms Rebecca Harvey as a director on 2017-12-07
dot icon12/12/2017
Termination of appointment of Mary Teresa Mullin as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Mary Teresa Mullin as a director on 2017-12-12
dot icon01/11/2017
Director's details changed for Mr David Anthony Elston on 2017-10-31
dot icon31/10/2017
Director's details changed for Mr David Anthony Elston on 2017-10-31
dot icon14/09/2017
Director's details changed for Mr Brynmor George Luxton on 2017-09-14
dot icon14/09/2017
Appointment of Mr Brynmor George Luxton as a director on 2017-08-03
dot icon11/09/2017
Termination of appointment of Jennifer Cheryl May as a director on 2017-09-11
dot icon25/08/2017
Accounts for a small company made up to 2017-03-31
dot icon07/08/2017
Termination of appointment of Norman Wales as a director on 2017-08-03
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon10/11/2016
Director's details changed for Mr David Anthony Elston on 2016-11-10
dot icon10/11/2016
Appointment of Mr David Anthony Elston as a director on 2016-10-21
dot icon18/10/2016
Accounts for a small company made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Felicity Jane Butters as a director on 2016-08-04
dot icon06/05/2016
Director's details changed for Jacqueline Ann Petherick on 2016-05-06
dot icon22/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon10/03/2015
Director's details changed for Ronald David Curnon on 2015-03-10
dot icon20/10/2014
Appointment of Ronald David Curnon as a director on 2014-09-04
dot icon20/10/2014
Appointment of Jacqueline Ann Petherick as a director on 2014-09-04
dot icon20/10/2014
Appointment of Paul Megraw as a director on 2014-09-04
dot icon10/10/2014
Accounts for a small company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon04/10/2013
Appointment of Norman Wales as a director
dot icon08/07/2013
Termination of appointment of Paul Megraw as a director
dot icon13/06/2013
Termination of appointment of Ronald Curnow as a director
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Gavin Toker as a director
dot icon04/01/2013
Termination of appointment of Frederick Haines as a director
dot icon12/09/2012
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/01/2012
Appointment of Mary Teresa Mullin as a director
dot icon12/01/2012
Termination of appointment of Ian Johnson as a director
dot icon12/01/2012
Termination of appointment of Cerys Johnson as a director
dot icon11/10/2011
Accounts for a small company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Colin Williams as a director
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/12/2009
Termination of appointment of Lee Hauxwell as a director
dot icon04/12/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Miscellaneous
dot icon27/01/2009
Director appointed cerys rhian johnson
dot icon27/01/2009
Director appointed ian gerard johnson
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 02/12/08; full list of members
dot icon18/07/2008
Director appointed paul megraw
dot icon24/04/2008
Appointment terminated director anita styles
dot icon17/03/2008
Return made up to 01/03/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: scotgate house whitley way northfields industrial estate market deeping lincolnshire PE6 8AR
dot icon01/10/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon01/04/2007
Return made up to 01/03/07; full list of members
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Director resigned
dot icon20/01/2007
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Return made up to 01/03/06; full list of members; amend
dot icon05/09/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon10/04/2006
Return made up to 01/03/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon14/03/2005
Return made up to 01/03/05; full list of members
dot icon06/01/2005
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon22/04/2004
Return made up to 01/03/04; full list of members
dot icon23/02/2004
Secretary resigned
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
New secretary appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon13/04/2003
Return made up to 01/03/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 01/03/02; full list of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 01/03/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 01/03/00; full list of members
dot icon28/02/2000
New secretary appointed
dot icon25/11/1999
Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon19/11/1999
Secretary resigned
dot icon23/09/1999
Ad 17/09/99--------- £ si 33@1=33 £ ic 26/59
dot icon23/09/1999
Ad 17/09/99--------- £ si 24@1=24 £ ic 2/26
dot icon20/07/1999
New director appointed
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon17/06/1999
Certificate of change of name
dot icon17/06/1999
Recon 08/06/99
dot icon17/06/1999
£ nc 100/1000 08/06/99
dot icon17/06/1999
Director resigned
dot icon01/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-16.41 % *

* during past year

Cash in Bank

£61,682.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
67.67K
-
0.00
73.79K
-
2023
0
66.90K
-
0.00
61.68K
-
2023
0
66.90K
-
0.00
61.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

66.90K £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.68K £Descended-16.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, David Anthony
Director
01/09/2022 - Present
4
ANNINGTON NOMINEES LIMITED
Corporate Director
08/06/1999 - Present
90
Luxton, Brynmor George
Director
03/08/2017 - 01/06/2023
-
Megraw, Paul
Director
04/09/2014 - Present
-
Pearce, David William Leonard
Director
22/10/2022 - 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+
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 EAST VALE RESIDENTS COMPANY LIMITED

EAST VALE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at Water Tower 14 The Manor, Talygarn, Pontyclun CF72 9WT. There are currently 5 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 EAST VALE RESIDENTS COMPANY LIMITED?

toggle

EAST VALE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/03/1999 .

Where is EAST VALE RESIDENTS COMPANY LIMITED located?

toggle

EAST VALE RESIDENTS COMPANY LIMITED is registered at Water Tower 14 The Manor, Talygarn, Pontyclun CF72 9WT.

What does EAST VALE RESIDENTS COMPANY LIMITED do?

toggle

EAST VALE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAST VALE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.