Background WavePink WaveYellow Wave

R.G.D. COMMERCIAL PROPERTIES LIMITED (01115857)

R.G.D. COMMERCIAL PROPERTIES LIMITED (01115857) is an active UK company. incorporated on 30 May 1973. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R.G.D. COMMERCIAL PROPERTIES LIMITED has been registered for 52 years. Current directors include THOMAS, Roy Granville David.

Company Number
01115857
Status
active
Type
ltd
Incorporated
30 May 1973
Age
52 years
Address
Bay Studios Business Park Fabian Way, Swansea, SA1 8QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Roy Granville David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G.D. COMMERCIAL PROPERTIES LIMITED

R.G.D. COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 30 May 1973 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R.G.D. COMMERCIAL PROPERTIES LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01115857

LTD Company

Age

52 Years

Incorporated 30 May 1973

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Bay Studios Business Park Fabian Way Crymlyn Burrows Swansea, SA1 8QB,

Previous Addresses

C/O Swansea Airport Ltd Swansea Airport Fairwood Common Swansea SA2 7JU
From: 6 August 2012To: 10 July 2014
C/O Conte Davies & Co Ltd 60 Walter Road Swansea West Glamorgan SA1 5PZ Wales
From: 12 April 2011To: 6 August 2012
C/O Conte Davies & Co Ltd Frigate House Quay West Quay Parade Swansea SA1 1SR Wales
From: 24 March 2010To: 12 April 2011
Frigate House Quay West Quay Parade Swansea SA1 1SR
From: 24 March 2010To: 24 March 2010
44 Saint Helens Road Swansea SA1 4BB
From: 30 May 1973To: 24 March 2010
Timeline

2 key events • 2014 - 2020

Funding Officers Ownership
Loan Secured
Jul 14
Loan Secured
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THOMAS, Roy Granville David

Active
Fabian Way, SwanseaSA1 8QB
Born July 1947
Director
Appointed N/A

DAVIES, Gareth

Resigned
Quay West, SwanseaSA1 1SR
Secretary
Appointed 03 Mar 2010
Resigned 05 Nov 2012

DAVIES, Jack Francis

Resigned
45 Bryn Eglur Road, SwanseaSA6 7PQ
Secretary
Appointed N/A
Resigned 21 Sept 2000

THORNE, Pamela Daphne

Resigned
25 Birch Grove, SwanseaSA5 4QW
Secretary
Appointed 22 Sept 2000
Resigned 03 Mar 2010

Persons with significant control

1

Mr Roy Granville David Thomas

Active
Fabian Way, SwanseaSA1 8QB
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Legacy
22 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Legacy
28 June 2003
287Change of Registered Office
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
23 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
4 February 1991
395Particulars of Mortgage or Charge
Resolution
25 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
15 August 1989
395Particulars of Mortgage or Charge
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
20 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
2 May 1989
395Particulars of Mortgage or Charge
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
23 August 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Miscellaneous
30 May 1973
MISCMISC