UKBizDB.co.uk

RUPERRA CONSERVATION TRUST

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

This company is commonly known as Ruperra Conservation Trust. The company was founded 28 years ago and was given the registration number 03186952. The firm's registered office is in CAERPHILLY. You can find them at Orchard Bungalow Chatham, Machen, Caerphilly, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:RUPERRA CONSERVATION TRUST
Company Number:03186952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Orchard Bungalow Chatham, Machen, Caerphilly, Wales, CF83 8SB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB

Secretary01 January 2005Active
75 Pontygwindy Road, Caerphilly, CF83 3HG

Director01 January 2004Active
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB

Director01 January 2012Active
32, West Rise, Lisvane, Cardiff, Wales, CF14 0RE

Director30 November 2017Active
37, Romilly Road, Cardiff, Wales, CF5 1FJ

Director01 April 2010Active
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB

Director15 April 2020Active
68, Silver Birch Close, Cardiff, CF14 1EP

Director20 March 2008Active
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB

Director01 January 2002Active
Hillside, Rudry, Caerphilly, CF83 8BB

Secretary14 June 2000Active
Hillside, Rudry, Caerphilly, CF83 8BB

Secretary17 April 1996Active
Ty Gawla, Isaf Cefn Mably, St Mellons, CF3 9XP

Secretary17 April 1996Active
7, Clive Avenue, Prestatyn, LL19 7BL

Director20 February 2008Active
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB

Director30 November 2017Active
1 Pantbach, Pentyrch, Cardiff, CF15 9TG

Director05 March 2007Active
The Cottage, St Hilary, Cowbridge, CF71 7DP

Director14 June 2000Active
9 Crown Walk, Machen, Caerphilly, CF83 8SX

Director08 March 2004Active
Dawros House, Saint Andrews Road, Dinas Powys, CF64 4HB

Director14 June 2000Active
Areithin, Heol Ton, Ton Kenfig, Bridgend, United Kingdom, CF33 4PS

Director01 January 2007Active
26 Danygraig, Machen, Newport, NP1 8RF

Director17 April 1996Active
Pandy Mill, Itton, Chepstow, NP16 6BT

Director05 March 2007Active
2 Dyfrig Street, Cardiff, CF11 9LR

Director14 June 2000Active
Hillside, Rudry, Caerphilly, CF83 8BB

Director10 April 1997Active
96 New Road, Rumney, Cardiff, CF3 3AD

Director20 October 2005Active
Ty Gawla, Isaf Cefn Mably, St Mellons, CF3 9XP

Director14 May 2001Active
Ty Gawla, Isaf Cefn Mably, St Mellons, CF3 9XP

Director14 June 2000Active
4 Greenacre Drive, Bedwas, CF83 8HH

Director01 March 2007Active
29, Millrace Close, Lisvane, Cardiff, CF14 0UR

Director01 March 2009Active
46, Bwlch Road, Cardiff, CF5 3BZ

Director20 February 2008Active
Rupperra Castle, Lower Machen, Newport, NP1 8UG

Director17 April 1996Active
1a, Teilo Street, Pontcanna, Cardiff, CF11 9JN

Director01 October 2008Active
Brynllys, Lisvane Road, Lisvane, Cardiff, CF14 0SG

Director14 June 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person secretary company with change date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-12-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Officers

Termination director company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Address

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

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.