Background WavePink WaveYellow Wave

EASTSIDE QUARTER, MAELFA (CARDIFF) RMC LTD (10554886)

EASTSIDE QUARTER, MAELFA (CARDIFF) RMC LTD (10554886) is an active UK company. incorporated on 10 January 2017. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTSIDE QUARTER, MAELFA (CARDIFF) RMC LTD has been registered for 9 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
10554886
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2017
Age
9 years
Address
46 Whitchurch Road, 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
E

EASTSIDE QUARTER, MAELFA (CARDIFF) RMC LTD

EASTSIDE QUARTER, MAELFA (CARDIFF) RMC LTD is an active company incorporated on 10 January 2017 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTSIDE QUARTER, MAELFA (CARDIFF) RMC LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10554886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE United Kingdom
From: 10 January 2017To: 17 June 2019
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jul 19
Owner Exit
Jan 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREGORY, Neil Richard

Active
CardiffCF14 3LX
Secretary
Appointed 10 Jan 2017

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 17 Jun 2019

BULLOCK, David Michael

Resigned
Fulford, YorkYO19 4FE
Born November 1977
Director
Appointed 10 Jan 2017
Resigned 20 Feb 2017

HARRISON, David

Resigned
Fulford, YorkYO19 4FE
Born November 1961
Director
Appointed 10 Jan 2017
Resigned 03 Apr 2019

KEOGH, Richard Stephen

Resigned
Whitchurch Road, CardiffCF14 3LX
Born October 1973
Director
Appointed 10 Jan 2017
Resigned 17 Jun 2019

Persons with significant control

3

0 Active
3 Ceased

Mr David Michael Bullock

Ceased
Whitchurch Road, CardiffCF14 3LX
Born November 1977

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 10 Jan 2020

Mr Richard Stephen Keogh

Ceased
Whitchurch Road, CardiffCF14 3LX
Born October 1973

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 08 Jul 2019

Mr David Harrison

Ceased
Fulford, YorkYO19 4FE
Born November 1961

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 February 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Incorporation Company
10 January 2017
NEWINCIncorporation