Background WavePink WaveYellow Wave

ROWSBY COURT (NUMBERS 51-73) RTM COMPANY LIMITED (07428877)

ROWSBY COURT (NUMBERS 51-73) RTM COMPANY LIMITED (07428877) is an active UK company. incorporated on 3 November 2010. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. ROWSBY COURT (NUMBERS 51-73) RTM COMPANY LIMITED has been registered for 15 years. Current directors include GREGORY, Neil Richard Alistair, SIMONE, Roberto.

Company Number
07428877
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2010
Age
15 years
Address
46 Whitchurch Road, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair, SIMONE, Roberto
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWSBY COURT (NUMBERS 51-73) RTM COMPANY LIMITED

ROWSBY COURT (NUMBERS 51-73) RTM COMPANY LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROWSBY COURT (NUMBERS 51-73) RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07428877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

65 Rowsby Court Pontprennau Cardiff CF23 8FG
From: 3 November 2010To: 8 November 2011
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jun 14
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 03 Nov 2010

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 14 Feb 2018

SIMONE, Roberto

Active
Whitchurch Road, CardiffCF14 3LX
Born January 1979
Director
Appointed 02 Sept 2024

GRANT, Victoria Louise

Resigned
Whitchurch Road, CardiffCF14 3LX
Born September 1983
Director
Appointed 03 Nov 2010
Resigned 29 Jun 2018

PUCKNELL, James Martin

Resigned
Whitchurch Road, CardiffCF14 3LX
Born September 1980
Director
Appointed 03 Nov 2010
Resigned 30 Jun 2014
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2019
CC04CC04
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Miscellaneous
5 April 2011
MISCMISC
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Incorporation Company
3 November 2010
NEWINCIncorporation