GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00742642

Incorporation date

30/11/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1962)
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon04/02/2025
Appointment of Mr Jeff John Simons as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Peter Anthony Owen as a director on 2025-02-04
dot icon28/01/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 1 st Martins Row Albany Road Cardiff CF24 3RR on 2025-01-28
dot icon28/01/2025
Appointment of Seraph Estates (Cardiff) Limited as a secretary on 2024-08-01
dot icon24/07/2024
Termination of appointment of Jeffrey John Simons as a director on 2024-07-01
dot icon24/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/12/2022
Appointment of Ms Michelle Tracy Gough as a director on 2022-12-23
dot icon13/10/2022
Appointment of Ms Helena May Robertson Reid as a secretary on 2022-10-13
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon09/03/2022
Appointment of Ms Helena May Robertson Reid as a director on 2022-03-09
dot icon26/11/2021
Termination of appointment of Nicholas Jeremy Oliver as a director on 2021-11-23
dot icon30/09/2021
Director's details changed for Nicholas Jeremy Oliver on 2021-09-30
dot icon25/08/2021
Appointment of Mr Peter Anthony Owen as a director on 2021-08-25
dot icon30/07/2021
Termination of appointment of Robin Dewi Nantglyn Bateman as a secretary on 2021-07-30
dot icon30/07/2021
Termination of appointment of Robin Dewi Nantglyn Bateman as a director on 2021-07-30
dot icon26/07/2021
Termination of appointment of Carolyn Weston as a director on 2021-07-26
dot icon05/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon17/03/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-03-17
dot icon30/09/2020
Accounts for a small company made up to 2019-10-31
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon20/05/2019
Appointment of Mr Jeffrey John Simons as a director on 2019-05-20
dot icon15/05/2019
Director's details changed for Carolyn Weston on 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon15/05/2019
Director's details changed for Robin Dewi Nantglyn Bateman on 2019-04-30
dot icon08/05/2019
Termination of appointment of Angela Sullivan as a director on 2019-05-08
dot icon19/03/2019
Accounts for a small company made up to 2018-10-31
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/05/2018
10/05/18 Statement of Capital gbp 130
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/04/2017
Accounts for a small company made up to 2016-10-31
dot icon08/08/2016
Accounts for a small company made up to 2015-10-31
dot icon27/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/07/2014
Appointment of Nicholas Oliver as a director on 2014-06-11
dot icon08/07/2014
Director's details changed
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/08/2013
Director's details changed for Angela Sullivan on 2013-06-17
dot icon26/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon17/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/07/2010
Registered office address changed from the Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom on 2010-07-16
dot icon03/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/05/2010
Registered office address changed from Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2010-05-10
dot icon15/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/07/2009
Return made up to 10/05/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/08/2008
Return made up to 10/05/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/06/2007
Return made up to 10/05/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon20/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/06/2006
Return made up to 10/05/06; full list of members
dot icon20/06/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon15/11/2005
Return made up to 07/06/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/01/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/08/2004
Director resigned
dot icon12/08/2004
Return made up to 10/05/04; full list of members
dot icon23/07/2004
Registered office changed on 23/07/04 from: crown house wyndham crescent cardiff south glamorgan CF11 9UH
dot icon13/07/2004
Director resigned
dot icon06/06/2003
Return made up to 10/05/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/08/2002
Return made up to 14/05/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/10/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon24/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/06/2001
Return made up to 14/05/01; full list of members
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon26/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon21/03/2000
Full accounts made up to 1999-10-31
dot icon07/06/1999
Return made up to 14/05/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-10-31
dot icon19/05/1998
Return made up to 14/05/98; no change of members
dot icon23/01/1998
New director appointed
dot icon19/01/1998
Full accounts made up to 1997-10-31
dot icon19/12/1997
Director resigned
dot icon11/06/1997
Return made up to 14/05/97; full list of members
dot icon01/04/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon17/12/1996
Full accounts made up to 1996-10-31
dot icon07/06/1996
Return made up to 14/05/96; full list of members
dot icon04/01/1996
Full accounts made up to 1995-10-31
dot icon22/05/1995
Return made up to 14/05/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-10-31
dot icon12/05/1994
Return made up to 14/05/94; no change of members
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon27/05/1993
Return made up to 14/05/93; full list of members
dot icon07/10/1992
Full accounts made up to 1991-10-31
dot icon07/10/1992
Return made up to 14/05/92; full list of members
dot icon26/08/1992
Registered office changed on 26/08/92 from: greenmeadow court pendywallt road whitchurch cardiff CF4 7EH
dot icon26/08/1992
Secretary resigned;new secretary appointed
dot icon16/08/1991
Full accounts made up to 1990-10-31
dot icon16/07/1991
Return made up to 14/05/91; full list of members
dot icon14/08/1990
Full accounts made up to 1989-10-31
dot icon14/08/1990
Return made up to 14/05/90; full list of members
dot icon29/06/1989
New director appointed
dot icon29/06/1989
Full accounts made up to 1988-10-31
dot icon29/06/1989
Return made up to 10/05/89; full list of members
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon28/06/1988
Return made up to 10/05/88; full list of members
dot icon28/06/1988
Director resigned
dot icon28/06/1988
Full accounts made up to 1987-10-31
dot icon30/04/1987
Full accounts made up to 1986-10-31
dot icon30/04/1987
Annual return made up to 10/03/87
dot icon28/10/1986
Full accounts made up to 1985-10-31
dot icon28/10/1986
Return made up to 03/09/86; full list of members
dot icon22/11/1962
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+4.32 % *

* during past year

Cash in Bank

£24,764.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
120.00
-
0.00
18.17K
-
2022
0
120.00
-
0.00
23.74K
-
2023
0
120.00
-
0.00
24.76K
-
2023
0
120.00
-
0.00
24.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

120.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.76K £Ascended4.32 % *

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
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/08/2024 - Present
72
Gough, Michelle Tracy
Director
23/12/2022 - Present
-
Simons, Jeffrey John
Director
20/05/2019 - 01/07/2024
-
Reid, Helena May Robertson
Director
09/03/2022 - Present
-
Owen, Peter Anthony
Director
25/08/2021 - 04/02/2025
-

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 GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED

GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED is an(a) Active company incorporated on 30/11/1962 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RR. There are currently 4 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 GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED?

toggle

GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED is currently Active. It was registered on 30/11/1962 .

Where is GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED located?

toggle

GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RR.

What does GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED do?

toggle

GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-10-31.