About

Registered Number: 05648561
Date of Incorporation: 08/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Marcol Suite East Wing Ivor House, Bridge Street, Cardiff, South Glamorgan, CF10 2TH

 

Founded in 2005, Great Western Estates Ltd has its registered office in South Glamorgan, it's status at Companies House is "Active". This organisation has 2 directors listed as Rapport, Matthew Adam, Rapport, Lynda Sherryl at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAPPORT, Lynda Sherryl 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAPPORT, Matthew Adam 25 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
AA - Annual Accounts 19 December 2011
CH03 - Change of particulars for secretary 11 April 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
225 - Change of Accounting Reference Date 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.