Background WavePink WaveYellow Wave

HEATH HALT COURT (CARDIFF) MANAGEMENT COMPANY LIMITED (05064168)

HEATH HALT COURT (CARDIFF) MANAGEMENT COMPANY LIMITED (05064168) is an active UK company. incorporated on 4 March 2004. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATH HALT COURT (CARDIFF) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
05064168
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
C/O Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH HALT COURT (CARDIFF) MANAGEMENT COMPANY LIMITED

HEATH HALT COURT (CARDIFF) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2004 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATH HALT COURT (CARDIFF) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05064168

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

HEATH HALT COURT (CARDIFF) LIMITED
From: 4 March 2004To: 11 March 2004
Contact
Address

C/O Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

6 Rhos Llan Rhiwbina Cardiff CF14 6NP
From: 4 August 2010To: 28 April 2016
2-4 Buttrills Road Barry Vale of Glamorgan CF62 8EF
From: 4 March 2004To: 4 August 2010
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Sept 21
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 28 Jun 2016

WARNOCK, Sadie

Active
Rhos Llan, CardiffCF14 6NP
Secretary
Appointed 27 Jun 2010

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 24 Mar 2022

EVANS, Richard John

Resigned
Railway Cuttings, CardiffCF23 5QB
Secretary
Appointed 04 Mar 2004
Resigned 27 Jun 2010

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 04 Mar 2004
Resigned 04 Mar 2004

GWYTHER, Philip Dominic

Resigned
Millrace Close, CardiffCF14 0UR
Born April 1962
Director
Appointed 27 Jun 2010
Resigned 20 Sept 2021

HERBERT, John Isfryn

Resigned
2 Meadow Close, CardiffCF23 6QB
Born July 1932
Director
Appointed 04 Mar 2004
Resigned 27 Jun 2010

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 04 Mar 2004
Resigned 04 Mar 2004
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2004
NEWINCIncorporation