RUMNEY COURT COMPANY LIMITED

Register to unlock more data on OkredoRegister

RUMNEY COURT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01714192

Incorporation date

12/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Block F, 1-11 Kennerleigh Road, Cardiff CF3 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon23/02/2026
Termination of appointment of Keith Joseph Demanuel as a director on 2026-02-16
dot icon23/02/2026
Appointment of Ms Daneka Jade Murray as a director on 2026-02-16
dot icon18/02/2026
Appointment of Mr Gerald Andrew Peter Harris as a director on 2026-02-16
dot icon18/02/2026
Termination of appointment of Steven Shaun Phelan as a director on 2026-02-16
dot icon18/02/2026
Appointment of Ms Vivienne Mary Hallmen as a director on 2026-02-16
dot icon15/01/2026
Micro company accounts made up to 2025-08-31
dot icon19/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon22/10/2025
Appointment of Mr Keith Joseph Demanuel as a director on 2025-10-20
dot icon10/10/2025
Termination of appointment of Christopher Brian Maggs as a director on 2025-10-09
dot icon10/10/2025
Termination of appointment of Jane Elizabeth Burley as a director on 2025-10-10
dot icon08/10/2025
Termination of appointment of Keith Joseph Demanuel as a director on 2025-10-08
dot icon29/09/2025
Appointment of Mrs Jane Elizabeth Burley as a director on 2025-09-29
dot icon19/09/2025
Appointment of Mr Christopher Brian Maggs as a director on 2025-09-19
dot icon20/03/2025
Micro company accounts made up to 2024-08-31
dot icon19/12/2024
Registered office address changed from , Block a 1-11, Kennerleigh Road, Cardiff, CF3 4BG, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2024-12-19
dot icon19/12/2024
Termination of appointment of Suzanne Warburton as a director on 2024-12-17
dot icon12/12/2024
Registered office address changed from , 3 Kennerleigh Road, Cardiff, CF3 4BG, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2024-12-12
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon16/10/2024
Termination of appointment of Ann Crisp as a director on 2024-10-08
dot icon11/09/2024
Appointment of Miss Kelly Rebecca Griffiths as a secretary on 2024-09-11
dot icon05/06/2024
Registered office address changed from , the Chase Began Road, Old St. Mellons, Cardiff, CF3 6XL, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2024-06-05
dot icon05/06/2024
Director's details changed for Mrs Ann Crisp on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Steven Shaun Phelan on 2016-08-16
dot icon05/06/2024
Micro company accounts made up to 2023-08-31
dot icon08/03/2024
Appointment of Ms Suzanne Warburton as a director on 2024-03-06
dot icon23/02/2024
Termination of appointment of David Simpson as a secretary on 2024-02-23
dot icon07/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-08-31
dot icon09/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon03/08/2021
Registered office address changed from , 1 st Martins Row, Albany Road, Cardiff, CF24 3RP, Wales to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2021-08-03
dot icon06/08/2020
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2020-08-06
dot icon09/05/2017
Registered office address changed from , the Crown House Wyndham Crescent, Canton, Cardiff, South Glamorgan, CF11 9UH to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2017-05-09
dot icon15/07/2016
Registered office address changed from , 46 Whitchurch Road, Cardiff, South Glam, CF14 3LX to Block F 1-11 Kennerleigh Road Cardiff CF3 4BG on 2016-07-15
dot icon06/11/2006
Registered office changed on 06/11/06 from:\21 kennerleigh road, rumney, cardiff, south glamorgan CF3 4BG
dot icon23/12/2004
Registered office changed on 23/12/04 from:\27 chulmleigh close, rumney, cardiff CF3 4BL
dot icon13/08/2004
Registered office changed on 13/08/04 from:\40 kennerleigh road, rumney, cardiff, south glamorgan CF3 4BJ
dot icon11/11/2002
Registered office changed on 11/11/02 from:\65 kennerleigh rd, rumney, cardiff, CF3 9BG
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
31/08/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.77K
-
0.00
-
-
2022
1
90.81K
-
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/05/2017 - 30/04/2020
285
CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD
Corporate Secretary
01/09/2016 - 08/03/2017
6
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/05/2020 - 14/07/2021
72
Phelan, Steven Shaun
Director
06/11/2015 - 16/02/2026
2
Gregory, Neil Richard Alistair
Secretary
24/10/2006 - 31/08/2016
34

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 RUMNEY COURT COMPANY LIMITED

RUMNEY COURT COMPANY LIMITED is an(a) Active company incorporated on 12/04/1983 with the registered office located at Block F, 1-11 Kennerleigh Road, Cardiff CF3 4BG. There are currently 4 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 RUMNEY COURT COMPANY LIMITED?

toggle

RUMNEY COURT COMPANY LIMITED is currently Active. It was registered on 12/04/1983 .

Where is RUMNEY COURT COMPANY LIMITED located?

toggle

RUMNEY COURT COMPANY LIMITED is registered at Block F, 1-11 Kennerleigh Road, Cardiff CF3 4BG.

What does RUMNEY COURT COMPANY LIMITED do?

toggle

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

What is the latest filing for RUMNEY COURT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Keith Joseph Demanuel as a director on 2026-02-16.