UKBizDB.co.uk

CENTURY COURT RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Century Court Rtm Company Limited. The company was founded 17 years ago and was given the registration number 06267672. The firm's registered office is in . You can find them at 46 Whitchurch Road, Cardiff, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTURY COURT RTM COMPANY LIMITED
Company Number:06267672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 Whitchurch Road, Cardiff, CF14 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Whitchurch Road, Cardiff, CF14 3LX

Secretary15 February 2008Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director11 December 2023Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
11 Century Court, Taffs Mead Embankment, Cardiff, CF11 6RL

Secretary23 October 2007Active
10e Lower Courtyard, Hounslow Hall Estate, Newton Longville, MK17 0BU

Secretary04 June 2007Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director22 June 2016Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director27 June 2016Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
The Hollies, 1 Griffin Meadow, Felin Fach, Brecon, LD3 0UJ

Director23 October 2007Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director05 January 2009Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director22 September 2010Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director23 October 2007Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director18 November 2009Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director03 May 2018Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director22 June 2016Active
11 Century Court, Taffs Mead Embankment, Cardiff, CF11 6RL

Director15 February 2008Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director29 March 2010Active
10e Lower Courtyard, Hounslow Hall Estate, Newton Longville, MK17 0BU

Director04 June 2007Active
10e Lower Courtyard, Hounslow Hall Estate, Newton Longville, MK17 0BU

Director04 June 2007Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director14 September 2010Active
46 Whitchurch Road, Cardiff, CF14 3LX

Director18 November 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.