Background WavePink WaveYellow Wave

WERFA COURT MANAGEMENT CO LIMITED (04166453)

WERFA COURT MANAGEMENT CO LIMITED (04166453) is an active UK company. incorporated on 22 February 2001. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WERFA COURT MANAGEMENT CO LIMITED has been registered for 25 years. Current directors include AMBROGI, Marzia, DAVIES, Mark Alexander.

Company Number
04166453
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
1 Coed Y Llyn, Cardiff, CF23 6HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMBROGI, Marzia, DAVIES, Mark Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERFA COURT MANAGEMENT CO LIMITED

WERFA COURT MANAGEMENT CO LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WERFA COURT MANAGEMENT CO LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04166453

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

1 Coed Y Llyn Cyncoed Cardiff, CF23 6HR,

Previous Addresses

, 1 1 Coed Y Llyn, Cyncoed, Cardiff, CF23 6HR, Wales
From: 2 February 2026To: 2 February 2026
, 28 Llantrisant Road, Llandaff, Cardiff, CF5 2PX
From: 22 February 2001To: 2 February 2026
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AMBROGI, Marzia

Active
Ty Draw Road, CardiffCF23 5HD
Born March 1982
Director
Appointed 02 Oct 2025

DAVIES, Mark Alexander

Active
1 Coed Y Llyn, CardiffCF23 6HR
Born March 1968
Director
Appointed 29 Oct 2003

HURLEY, Adrian Patrick

Resigned
Whitegates 28 Llantrisant Road, CardiffCF5 2PX
Secretary
Appointed 22 Jan 2002
Resigned 23 Jan 2026

THOMPSON, Ivor Jeremey

Resigned
2339 Chamonix Road, Vail
Secretary
Appointed 22 Feb 2001
Resigned 22 Jan 2002

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 22 Feb 2001

BAKER, Helen Louise

Resigned
Flat 2, CardiffCF23 5EW
Born March 1975
Director
Appointed 22 Feb 2001
Resigned 30 Aug 2005

COTTON, Sara Rhian

Resigned
83 Alfred Street, CardiffCF24 4TZ
Born July 1966
Director
Appointed 22 Feb 2001
Resigned 29 Oct 2003

HURLEY, Adrian Patrick

Resigned
Whitegates 28 Llantrisant Road, CardiffCF5 2PX
Born October 1959
Director
Appointed 22 Jan 2002
Resigned 23 Jan 2026

MORGAN, Carl Lyndon

Resigned
28 Llantrisant Road, CardiffCF5 2PX
Born January 1970
Director
Appointed 16 Jul 2020
Resigned 02 Oct 2025

SEABOURNE, Daisy

Resigned
Flat 2 15 Werfa Street, CardiffCF23 5EW
Born April 1975
Director
Appointed 30 Aug 2005
Resigned 21 Feb 2018

THOMPSON, Ivor Jeremey

Resigned
2339 Chamonix Road, Vail
Born December 1968
Director
Appointed 22 Feb 2001
Resigned 22 Jan 2002

WEBBER, James

Resigned
Amherst Street, CardiffCF11 7DR
Born July 1982
Director
Appointed 21 Feb 2018
Resigned 16 Jul 2020

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Alexander Davies

Active
Coed Y Llyn, CardiffCF23 6HR
Born March 1968

Nature of Control

Significant influence or control
Notified 13 Mar 2026

Mr Adrian Patrick Hurley

Ceased
28 Llantrisant Road, CardiffCF5 2PX
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
29 March 2001
88(2)R88(2)R
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
287Change of Registered Office
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Incorporation Company
22 February 2001
NEWINCIncorporation