Background WavePink WaveYellow Wave

ROATH COURT FLATS SERVICE LIMITED (00628393)

ROATH COURT FLATS SERVICE LIMITED (00628393) is an active UK company. incorporated on 19 May 1959. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. ROATH COURT FLATS SERVICE LIMITED has been registered for 66 years. Current directors include DAVIN, Robert Adam, GREGORY, Neil Richard Alistair, HARDING, Jonathan Charles.

Company Number
00628393
Status
active
Type
ltd
Incorporated
19 May 1959
Age
66 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIN, Robert Adam, GREGORY, Neil Richard Alistair, HARDING, Jonathan Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROATH COURT FLATS SERVICE LIMITED

ROATH COURT FLATS SERVICE LIMITED is an active company incorporated on 19 May 1959 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROATH COURT FLATS SERVICE LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00628393

LTD Company

Age

66 Years

Incorporated 19 May 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

2a the Court Newport Road Cardiff CF24 1RH Wales
From: 8 October 2020To: 6 August 2024
46 Whitchurch Road Cardiff CF14 3LX
From: 22 November 2012To: 8 October 2020
C/O Hayvenhursts Limited Fairway House Fortran Road St. Mellons Cardiff South Glamorgan CF3 0LT Wales
From: 6 April 2010To: 22 November 2012
3a the Court Newport Road Cardiff CF24 1RH
From: 19 May 1959To: 6 April 2010
Timeline

28 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
May 59
Director Left
Aug 12
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 26 Jul 2024

DAVIN, Robert Adam

Active
46 Whitchurch Road, CardiffCF14 3LX
Born September 1947
Director
Appointed 13 Oct 2025

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 26 Jul 2024

HARDING, Jonathan Charles

Active
46 Whitchurch Road, CardiffCF14 3LX
Born July 1953
Director
Appointed 14 Mar 2025

GREGORY, Neil Richard Alistair

Resigned
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 21 Jan 2014
Resigned 08 Oct 2020

PRINCE, Mary

Resigned
3c The Court, CardiffCF24 1RH
Secretary
Appointed 11 Jan 2000
Resigned 01 Mar 2001

SEARLE, Christian Lewis

Resigned
2c The Court, CardiffCF24 1RH
Secretary
Appointed 09 Feb 2009
Resigned 08 Aug 2012

SEARLE, Christian Lewis

Resigned
2c The Court, CardiffCF24 1RH
Secretary
Appointed 01 Mar 2001
Resigned 10 Oct 2005

THOMAS, Gwen

Resigned
Flat E3 The Court, CardiffCF2 1RH
Secretary
Appointed N/A
Resigned 11 Jan 2000

WILIAM, Iona

Resigned
3a The Court, CardiffCF24 1RH
Secretary
Appointed 07 Nov 2005
Resigned 26 Jan 2009

WILIAM, Meiriona Pierce

Resigned
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 05 Oct 2011
Resigned 21 Jan 2014

CARTER, Clifford

Resigned
E1 The Court, CardiffCF2 1RH
Born January 1917
Director
Appointed 06 Jan 1998
Resigned 01 Mar 2001

CARTER, Clifford

Resigned
E1 The Court, CardiffCF2 1RH
Born January 1917
Director
Appointed 25 Jan 1994
Resigned 11 Jul 1995

DE-LA-HAYE, Ashlean

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born September 1960
Director
Appointed 08 Aug 2024
Resigned 07 Oct 2025

FORD, Jonathan Andrew

Resigned
Whitchurch Road, CardiffCF14 3LX
Born January 1965
Director
Appointed 04 Feb 2016
Resigned 01 Dec 2017

HARTLAND, Phyllis

Resigned
Flat B3, Cardiff
Born October 1907
Director
Appointed N/A
Resigned 20 Oct 1994

HUGHES, Myrtle Baldwzzi

Resigned
Flat 42 The Couurt, CardiffCF2
Born August 1914
Director
Appointed N/A
Resigned 25 Jan 1994

MILLS, June

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born June 1932
Director
Appointed 08 Aug 2024
Resigned 08 Oct 2024

MILLS, June

Resigned
Whitchurch Road, CardiffCF14 3LX
Born June 1932
Director
Appointed 16 Nov 2005
Resigned 15 Dec 2014

MORGAN, William

Resigned
B1 The Court, Cardiff
Born November 1915
Director
Appointed 20 Oct 1994
Resigned 15 Nov 1996

ORRELL, Michael

Resigned
Newport Road, CardiffCF24 1RH
Born September 1949
Director
Appointed 16 Dec 2019
Resigned 26 Jul 2024

ORRELL, Michael Aidan

Resigned
Whitchurch Road, CardiffCF14 3LX
Born September 1949
Director
Appointed 12 May 2015
Resigned 27 Jul 2016

ORRELL, Michael

Resigned
Flat D3 The Court, CardiffCF2 1RH
Born September 1949
Director
Appointed 24 Jul 1995
Resigned 01 Mar 2001

PERRY, Cheryl Elaine

Resigned
Newport Road, CardiffCF24 1RH
Born October 1954
Director
Appointed 18 Dec 2017
Resigned 26 Jul 2024

PRINCE, Mary

Resigned
Whitchurch Road, CardiffCF14 3LX
Born May 1932
Director
Appointed 11 Jan 2016
Resigned 01 Dec 2017

PRINCE, Mary

Resigned
3c The Court, CardiffCF24 1RH
Born May 1932
Director
Appointed 01 Mar 2001
Resigned 16 Nov 2005

SEARLE, Christian Lewis

Resigned
Whitchurch Road, CardiffCF14 3LX
Born June 1946
Director
Appointed 01 Apr 2019
Resigned 23 Sept 2020

SEARLE, Christian Lewis

Resigned
Whitchurch Road, CardiffCF14 3LX
Born June 1946
Director
Appointed 01 Dec 2017
Resigned 25 Mar 2019

SEARLE, Christian Lewis

Resigned
Whitchurch Road, CardiffCF14 3LX
Born June 1946
Director
Appointed 29 Jan 2014
Resigned 20 Oct 2014

SEARLE, Christian Lewis

Resigned
2c The Court, CardiffCF24 1RH
Born June 1946
Director
Appointed 09 Feb 2009
Resigned 08 Aug 2012

SEARLE, Christian Lewis

Resigned
2c The Court, CardiffCF24 1RH
Born June 1946
Director
Appointed 07 Jan 1999
Resigned 10 Oct 2005

SHEPHERD, Argot

Resigned
Blair Manor Rest Home, BlandfordDT11 9EB
Born April 1912
Director
Appointed N/A
Resigned 04 Feb 1992

WARD, Cheryl Elaine

Resigned
2a The Court, CardiffCF24 1RH
Born October 1954
Director
Appointed 01 Mar 2001
Resigned 25 Nov 2003

WILIAM, Iona

Resigned
3a The Court, CardiffCF24 1RH
Born November 1932
Director
Appointed 03 Nov 2003
Resigned 26 Jan 2009

WILIAM, Meiriona Pierce

Resigned
Whitchurch Road, CardiffCF14 3LX
Born November 1932
Director
Appointed 15 Dec 2014
Resigned 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
287Change of Registered Office
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
4 November 1994
288288
Legacy
4 May 1994
363b363b
Legacy
11 March 1994
288288
Legacy
11 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
2 March 1993
287Change of Registered Office
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
17 February 1991
363aAnnual Return
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
16 March 1988
288288
Legacy
16 March 1988
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Incorporation Company
19 May 1959
NEWINCIncorporation