BRITWAY COURT LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
BRITWAY COURT LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
BRITWAY COURT LIMITED was incorporated 17 years ago on 28/06/2006 and has the registered number: 05861096. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BRITWAY COURT LIMITED was incorporated 17 years ago on 28/06/2006 and has the registered number: 05861096. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BRITWAY COURT LIMITED - CARDIFF
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RH SEEL & CO LIMITED | Corporate Secretary | 2012-04-27 | CURRENT | ||
MS GLENDA MARGARET BELL | Aug 1935 | British | Director | 2023-08-14 | CURRENT |
PHILOMENA STOTT | Nov 1947 | Irish | Director | 2020-04-22 | CURRENT |
EDWIN CHARLES WEEKS | Aug 1956 | British | Director | 2016-01-29 UNTIL 2017-02-13 | RESIGNED |
PHILOMENA STOTT | Nov 1947 | Irish | Director | 2011-10-27 UNTIL 2019-11-11 | RESIGNED |
ELIZABETH ROSSER | Jul 1947 | British | Director | 2014-11-18 UNTIL 2019-11-11 | RESIGNED |
SUSAN IRENE MURRAY | Jul 1946 | British | Director | 2013-11-19 UNTIL 2015-11-20 | RESIGNED |
VINCENT MCNABB | Mar 1953 | British | Director | 2011-10-27 UNTIL 2018-05-14 | RESIGNED |
JAN HOLMES-WARLEY | Jan 1945 | British | Director | 2006-06-28 UNTIL 2019-11-11 | RESIGNED |
JAN HOLMES-WARLEY | Jan 1945 | British | Director | 2011-07-21 UNTIL 2016-06-30 | RESIGNED |
ROBERT GODDARD | Sep 1942 | Welsh | Director | 2011-10-27 UNTIL 2015-12-11 | RESIGNED |
MR LIONEL DAVID DOTCHON | Aug 1942 | British | Director | 2016-01-29 UNTIL 2018-04-23 | RESIGNED |
TIMOTHY JOHN PATRICK COLLINS | Jul 1948 | British | Director | 2018-05-14 UNTIL 2019-09-23 | RESIGNED |
TIMOTHY JOHN PATRICK COLLINS | Jul 1948 | British | Director | 2020-04-22 UNTIL 2022-04-01 | RESIGNED |
ANTHONY MICHAEL SEEL | British | Secretary | 2011-10-01 UNTIL 2012-08-28 | RESIGNED | |
MR NEIL RICHARD GREGORY | Welsh | Secretary | 2006-06-28 UNTIL 2011-09-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Britway Court Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-21 | 31-12-2022 | £14 equity |
Britway Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-07 | 31-12-2021 | £14 equity |
Britway Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-21 | 31-12-2020 | £14 equity |
Britway Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-17 | 31-12-2019 | £14 equity |
Britway Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 31-12-2018 | £14 equity |
Britway Court Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-19 | 31-12-2017 | £14 equity |
Britway Court Limited - Accounts to registrar - small 16.3d | 2017-04-19 | 31-12-2016 | £14 equity |
Britway Court Limited - Limited company - abbreviated - 11.9 | 2016-03-09 | 31-12-2015 | £21,991 Cash £24,588 equity |
Britway Court Limited - Limited company - abbreviated - 11.6 | 2015-09-17 | 31-12-2014 | £13,626 Cash £16,364 equity |