UKBizDB.co.uk

RHONDDA DEVELOPMENT CO LIMITED

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

This company is commonly known as Rhondda Development Co Limited. The company was founded 48 years ago and was given the registration number 01226708. The firm's registered office is in PORTH. You can find them at 235-239 High Street, High Street, Porth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RHONDDA DEVELOPMENT CO LIMITED
Company Number:01226708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:235-239 High Street, High Street, Porth, Wales, CF39 9AD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cefn Bryn, Porth, Wales, CF39 9BJ

Secretary17 April 2012Active
Brynawel, Trebanog Road, Porth, Wales, CF39 9DU

Director-Active
22, Cefn Bryn, Porth, Wales, CF39 9BJ

Director26 June 2015Active
2, Wind Street, Porth, Wales, CF39 0EE

Director26 June 2015Active
27 Eleanor Street, Tonypandy, CF40 1DW

Secretary-Active
Ty Wen, Bryn Eirw, Trehafod, Pontypridd, United Kingdom, CF37 2PA

Secretary22 October 2001Active
14 Lewis Terrace, Llwyncelyn, Porth, CF39 9TU

Secretary30 August 1996Active
The Old Rectory, Rectory Road Gelligaer Hengoed, Caerphilly, CF82 8FX

Director01 April 2003Active
27 Eleanor Street, Tonypandy, CF40 1DW

Director-Active
Twin Oaks Buckland Drive, Ystrad, Rhondda, CF41 7SR

Director-Active
Ty Wen, Bryn Eirw, Trehafod, Pontypridd, United Kingdom, CF37 2PA

Director-Active
11 Lily Street, Roath, Cardiff, CF2 3EB

Director-Active
25 Gilfach Road, Penygraig, Tonypandy, CF40 1EN

Director18 July 1994Active
37 Kimberley Way, Glynfach, Porth, CF39 9HS

Director-Active
Hafod-Y-Mynydd, Bryn Eirw Road, Trehafod, Pontypridd, CF37 2PA

Director01 April 2003Active
14 Lewis Terrace, Llwyncelyn, Porth, CF39 9TU

Director27 March 1997Active

People with Significant Control

Miss Nicola Victoria Hulland
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Welsh
Country of residence:Wales
Address:235-239 High Street, High Street, Porth, Wales, CF39 9AD
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Officers

Appoint person director company with name date.

Download
2015-06-26Officers

Appoint person director company with name date.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Change person director company with change date.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.