ROATH HOUSING COMPANY LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 1BE

Company number 02211586
Status Active
Incorporation Date 19 January 1988
Company Type Private Limited Company
Address 9 COURT ROAD, BRIDGEND, MID GLAMORGAN, CF31 1BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ROATH HOUSING COMPANY LIMITED are www.roathhousingcompany.co.uk, and www.roath-housing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Wildmill Rail Station is 1 miles; to Sarn Rail Station is 2.3 miles; to Pyle Rail Station is 5.4 miles; to Garth (Bridgend) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roath Housing Company Limited is a Private Limited Company. The company registration number is 02211586. Roath Housing Company Limited has been working since 19 January 1988. The present status of the company is Active. The registered address of Roath Housing Company Limited is 9 Court Road Bridgend Mid Glamorgan Cf31 1be. . BURRIDGE, Christopher David is a Director of the company. Secretary BURRIDGE, Christopher David has been resigned. Secretary HAYWARD, Diane Elizabeth has been resigned. Secretary HAYWARD, Richard Leighton has been resigned. Secretary BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. Director BURRIDGE, Jane has been resigned. Director HAYWARD, Diane Elizabeth has been resigned. Director HAYWARD, Richard Leighton has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
BURRIDGE, Christopher David
Resigned: 30 May 2002
Appointed Date: 10 November 1998

Secretary
HAYWARD, Diane Elizabeth
Resigned: 10 November 1998
Appointed Date: 15 September 1997

Secretary
HAYWARD, Richard Leighton
Resigned: 15 September 1997

Secretary
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 29 May 2009
Appointed Date: 30 May 2002

Director
BURRIDGE, Jane
Resigned: 17 January 2000
Appointed Date: 10 November 1998
76 years old

Director
HAYWARD, Diane Elizabeth
Resigned: 10 November 1998
Appointed Date: 15 September 1997
72 years old

Director
HAYWARD, Richard Leighton
Resigned: 15 September 1997
74 years old

Persons With Significant Control

Mr Christopher David Burridge
Notified on: 30 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ROATH HOUSING COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

27 Nov 2015
Registration of charge 022115860042, created on 25 November 2015
...
... and 130 more events
29 Feb 1988
Location of register of members

29 Feb 1988
Accounting reference date notified as 30/04

28 Jan 1988
Secretary resigned;new secretary appointed

28 Jan 1988
Director resigned;new director appointed

19 Jan 1988
Incorporation

ROATH HOUSING COMPANY LIMITED Charges

25 November 2015
Charge code 0221 1586 0042
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 29 fitzhamon embankment cardiff t/no…
3 August 2015
Charge code 0221 1586 0041
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 40 gordon road, cardiff t/no WA160283…
3 August 2015
Charge code 0221 1586 0040
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 27 fitzhamon embankment cardiff t/no WA78295…
3 August 2015
Charge code 0221 1586 0039
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 54 crwys road cardiff t/no WA26639…
3 August 2015
Charge code 0221 1586 0038
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 61 colum road cardiff t/no WA176085…
3 August 2015
Charge code 0221 1586 0037
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 65 colum road cardiff t/no WA176115…
3 August 2015
Charge code 0221 1586 0036
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 115 severn grove cardiff and 33 mortimer road cardiff…
3 August 2015
Charge code 0221 1586 0035
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H fairwell 39 pwllmelin road fairwater cardiff t/no…
3 August 2015
Charge code 0221 1586 0034
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 1 connaught road cardiff t/no WA262425…
3 August 2015
Charge code 0221 1586 0033
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 5 connaught road cardiff t/no WA130902…
3 August 2015
Charge code 0221 1586 0032
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 19 salisbury road cardiff t/no WA251346…
10 November 2014
Charge code 0221 1586 0031
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: 10 abingdon street, barry…
10 November 2014
Charge code 0221 1586 0030
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: 17 victoria park road east, cardiff…
5 December 2011
Legal charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: 79 romilly road chardiff t/no WA310312.
2 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 115 severn grove canton cardiff and 33…
26 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 connaught road roath cardiff.
26 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 connaught road roath cardiff.
13 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 55/57 broadway roath cardiff.
6 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 40 gordon road roath cardiff.
12 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 19 salisbury road cathays cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 crwys road cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 fitzhamon embankment cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 61 column road cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 65 column road cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 fitzhamon embankment cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 upper clifton street roath cardiff.
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6/7 upper clifton street roath cardiff.
20 July 2006
Debenture
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 54 crwys road cardiff. With the benefit of all rights…
29 August 2001
Legal mortgage
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 25A severn road canton cardiff. With…
26 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 28 colum road cardiff. With the benefit of all rights…
26 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 65 colum road cardiff. With the benefit of all rights…
26 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 61 colum road cardiff. With the benefit of all rights…
12 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 fitzhamon embankment cardiff south…
12 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 29 fitzhamon embankment cardiff south…
12 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 fitzhamon embankment south glamorgan…
12 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 29 fitzhamon embankment cardiff south…
12 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 fitzhamon embankment cardiff south…
12 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 29 fitzhamon embankment cardiff south…
27 October 1989
Fixed and floating charge
Delivered: 1 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
17 April 1989
Legal charge
Delivered: 29 April 1989
Status: Satisfied on 11 December 1989
Persons entitled: Midland Bank PLC
Description: 1 connaught road, roath, cardiff, title no. Wa 262425.
17 April 1989
Legal charge
Delivered: 29 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27 & 29 fitzhamon embankment cardiff title no.s wa 78295 &…