REDWOOD COURT (LLANISHEN) LIMITED
CARDIFF GATE BUSINESS PARK SOLIDSHARE PROPERTY MANAGEMENT LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 02744014
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address WATTS GREGORY ELFED HOUSE, OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REDWOOD COURT (LLANISHEN) LIMITED are www.redwoodcourtllanishen.co.uk, and www.redwood-court-llanishen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redwood Court Llanishen Limited is a Private Limited Company. The company registration number is 02744014. Redwood Court Llanishen Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of Redwood Court Llanishen Limited is Watts Gregory Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. The company`s financial liabilities are £34.54k. It is £12.52k against last year. The cash in hand is £48.07k. It is £25.04k against last year. . RICHARDS, Andrew Robert is a Secretary of the company. RICHARDS, Andrew Robert is a Director of the company. SANT, Michael is a Director of the company. SAUL, Michael Martin is a Director of the company. Secretary CAMFIELD, Guy Robert has been resigned. Secretary SPROAT, Marilyn Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMFIELD, Guy Robert has been resigned. Director GRANT, Kenneth James has been resigned. Director HERBERT, David Owain has been resigned. Director HERBERT, John Isfryn has been resigned. Director JONES, Geraint has been resigned. Director PROSSER, Elvet John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


redwood court (llanishen) Key Finiance

LIABILITIES £34.54k
+56%
CASH £48.07k
+108%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICHARDS, Andrew Robert
Appointed Date: 08 May 2000

Director
RICHARDS, Andrew Robert
Appointed Date: 18 May 2000
61 years old

Director
SANT, Michael
Appointed Date: 05 June 2015
86 years old

Director
SAUL, Michael Martin
Appointed Date: 05 June 2015
87 years old

Resigned Directors

Secretary
CAMFIELD, Guy Robert
Resigned: 08 May 2000
Appointed Date: 15 June 1998

Secretary
SPROAT, Marilyn Ann
Resigned: 15 June 1998
Appointed Date: 18 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1992
Appointed Date: 01 September 1992

Director
CAMFIELD, Guy Robert
Resigned: 19 April 2011
Appointed Date: 15 June 1998
96 years old

Director
GRANT, Kenneth James
Resigned: 18 May 2000
Appointed Date: 15 June 1998
101 years old

Director
HERBERT, David Owain
Resigned: 15 June 1998
Appointed Date: 18 December 1992
87 years old

Director
HERBERT, John Isfryn
Resigned: 15 June 1998
Appointed Date: 18 December 1992
93 years old

Director
JONES, Geraint
Resigned: 08 June 2015
Appointed Date: 19 April 2011
88 years old

Director
PROSSER, Elvet John
Resigned: 08 June 2015
Appointed Date: 04 December 2007
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 1993
Appointed Date: 01 September 1992

REDWOOD COURT (LLANISHEN) LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 22

26 Jun 2015
Appointment of Michael Martin Saul as a director on 5 June 2015
...
... and 68 more events
04 Jan 1993
Director resigned;new director appointed

04 Jan 1993
New secretary appointed

04 Jan 1993
Secretary resigned;new director appointed

04 Jan 1993
Registered office changed on 04/01/93 from: 2 baches street london N1 6UB

01 Sep 1992
Incorporation