About

Registered Number: 02211586
Date of Incorporation: 19/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA,

 

Roath Housing Company Ltd was founded on 19 January 1988, it's status in the Companies House registry is set to "Active". There is one director listed as Burridge, Lulu for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, Lulu 28 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 15 September 2017
AD01 - Change of registered office address 14 August 2017
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 27 November 2015
MR01 - N/A 18 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
MR01 - N/A 08 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 21 November 2014
MR01 - N/A 21 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 31 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 August 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 13 December 2009
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
RESOLUTIONS - N/A 27 April 2007
123 - Notice of increase in nominal capital 27 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2006
353 - Register of members 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
395 - Particulars of a mortgage or charge 22 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
363s - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 09 January 2003
363s - Annual Return 10 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
395 - Particulars of a mortgage or charge 31 August 2001
363s - Annual Return 03 March 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 11 January 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 28 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 22 February 1994
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
AA - Annual Accounts 30 August 1993
363a - Annual Return 04 June 1993
AA - Annual Accounts 08 April 1993
353 - Register of members 03 August 1992
325 - Location of register of directors' interests in shares etc 03 August 1992
363b - Annual Return 01 May 1992
AA - Annual Accounts 18 February 1992
287 - Change in situation or address of Registered Office 26 November 1991
287 - Change in situation or address of Registered Office 17 July 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
287 - Change in situation or address of Registered Office 29 June 1990
363 - Annual Return 02 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
395 - Particulars of a mortgage or charge 01 November 1989
288 - N/A 07 June 1989
395 - Particulars of a mortgage or charge 29 April 1989
395 - Particulars of a mortgage or charge 29 April 1989
287 - Change in situation or address of Registered Office 02 February 1989
PUC 2 - N/A 24 March 1988
353 - Register of members 29 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
NEWINC - New incorporation documents 19 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

Legal charge 05 December 2011 Outstanding

N/A

Legal charge 02 June 2008 Outstanding

N/A

Legal charge 26 October 2007 Outstanding

N/A

Legal charge 26 October 2007 Outstanding

N/A

Legal charge 13 September 2007 Outstanding

N/A

Legal charge 06 July 2007 Outstanding

N/A

Legal charge 12 March 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Debenture 20 July 2006 Outstanding

N/A

Legal mortgage 21 October 2005 Outstanding

N/A

Legal mortgage 29 August 2001 Outstanding

N/A

Legal mortgage 26 June 1997 Outstanding

N/A

Legal mortgage 26 June 1997 Outstanding

N/A

Legal mortgage 26 June 1997 Outstanding

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Fixed and floating charge 27 October 1989 Outstanding

N/A

Legal charge 17 April 1989 Fully Satisfied

N/A

Legal charge 17 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.