Philog Court Management Company Limited

  • Active
  • Incorporated on 12 Jan 1977

Reg Address: 21 St Andrews Crescent, Cardiff CF10 3DB


  • Summary The company with name "Philog Court Management Company Limited" is a private limited company and located in 21 St Andrews Crescent, Cardiff CF10 3DB. Philog Court Management Company Limited is currently in active status and it was incorporated on 12 Jan 1977 (47 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Philog Court Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alan Ian Betty Director 6 Nov 2017 British Active
2 Dagmawe Johannes Director 17 Oct 2005 British,Brazilian Resigned
2 Mar 2016
3 Julie Louise Hooper Director 17 Oct 2005 British Active
4 Maria Broughton Director 17 Oct 2005 British Resigned
17 Mar 2010
5 June Theresa Williams Secretary 17 Jun 1994 British Resigned
1 Apr 2015
6 Marc Llewellyn Williams Director 15 Nov 1993 British Resigned
11 Jun 2007
7 Julie Mary Harvey Director 1 Mar 1992 - Resigned
24 Jun 1994
8 David Jeremy Middleton Director 1 Mar 1992 British Resigned
24 Jun 1994
9 Julie Mary Harvey Secretary 1 Mar 1992 - Resigned
17 Jun 1994
10 Margaret Greaves Director 29 Oct 1991 British Resigned
3 Jul 1998
11 Fred Greaves Director 29 Oct 1991 British Resigned
3 Jul 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Alan Ian Betty
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Nov 2017 British Active
2 Mrs Julie Louise Hooper
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Philog Court Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 9 Nov 2022 Download PDF
5 Pages
2 Accounts - Total Exemption Full 18 Aug 2022 Download PDF
3 Confirmation Statement - Second Filing Of Made Up Date 8 Jun 2022 Download PDF
4 Pages
4 Confirmation Statement - Updates 6 Jun 2022 Download PDF
5 Pages
5 Accounts - Total Exemption Full 2 Aug 2021 Download PDF
6 Confirmation Statement - No Updates 24 May 2021 Download PDF
7 Accounts - Total Exemption Full 18 Jun 2020 Download PDF
7 Pages
8 Confirmation Statement - No Updates 22 May 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 13 Oct 2019 Download PDF
6 Pages
10 Confirmation Statement - Updates 22 May 2019 Download PDF
5 Pages
11 Accounts - Total Exemption Full 10 Aug 2018 Download PDF
6 Pages
12 Confirmation Statement - No Updates 29 May 2018 Download PDF
3 Pages
13 Accounts - Total Exemption Full 29 Nov 2017 Download PDF
7 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 6 Nov 2017 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Nov 2017 Download PDF
2 Pages
16 Confirmation Statement - Updates 25 May 2017 Download PDF
7 Pages
17 Accounts - Total Exemption Small 24 Oct 2016 Download PDF
4 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2016 Download PDF
4 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 29 Oct 2015 Download PDF
2 Pages
21 Accounts - Total Exemption Small 13 Oct 2015 Download PDF
4 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2015 Download PDF
5 Pages
23 Officers - Termination Secretary Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 2 Apr 2015 Download PDF
1 Pages
25 Accounts - Total Exemption Small 22 Jul 2014 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2014 Download PDF
6 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2013 Download PDF
6 Pages
28 Accounts - Total Exemption Small 28 May 2013 Download PDF
3 Pages
29 Mortgage - Satisfy Charge Full 4 May 2013 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2012 Download PDF
6 Pages
31 Accounts - Total Exemption Small 11 Jun 2012 Download PDF
3 Pages
32 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
33 Accounts - Total Exemption Small 27 May 2011 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
7 Pages
35 Accounts - Total Exemption Small 4 Jun 2010 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2010 Download PDF
10 Pages
37 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 25 Mar 2010 Download PDF
2 Pages
41 Officers - Change Person Secretary Company With Change Date 5 Nov 2009 Download PDF
3 Pages
42 Accounts - Total Exemption Small 13 Aug 2009 Download PDF
4 Pages
43 Annual Return - Legacy 9 Jun 2009 Download PDF
9 Pages
44 Accounts - Total Exemption Full 20 Nov 2008 Download PDF
12 Pages
45 Annual Return - Legacy 17 Sep 2008 Download PDF
9 Pages
46 Accounts - Total Exemption Full 20 Aug 2007 Download PDF
8 Pages
47 Address - Legacy 5 Jul 2007 Download PDF
1 Pages
48 Officers - Legacy 21 Jun 2007 Download PDF
1 Pages
49 Annual Return - Legacy 20 Jun 2007 Download PDF
11 Pages
50 Accounts - Total Exemption Small 19 Jul 2006 Download PDF
5 Pages
51 Annual Return - Legacy 23 May 2006 Download PDF
8 Pages
52 Officers - Legacy 3 Jan 2006 Download PDF
2 Pages
53 Officers - Legacy 1 Dec 2005 Download PDF
2 Pages
54 Officers - Legacy 16 Nov 2005 Download PDF
2 Pages
55 Officers - Legacy 16 Nov 2005 Download PDF
1 Pages
56 Accounts - Total Exemption Small 17 Oct 2005 Download PDF
5 Pages
57 Address - Legacy 17 Oct 2005 Download PDF
1 Pages
58 Annual Return - Legacy 2 Jun 2005 Download PDF
7 Pages
59 Accounts - Total Exemption Full 7 Sep 2004 Download PDF
9 Pages
60 Annual Return - Legacy 15 Jun 2004 Download PDF
13 Pages
61 Accounts - Total Exemption Full 10 Oct 2003 Download PDF
9 Pages
62 Officers - Legacy 23 Sep 2003 Download PDF
1 Pages
63 Annual Return - Legacy 9 Jun 2003 Download PDF
14 Pages
64 Accounts - Full 6 Dec 2002 Download PDF
10 Pages
65 Annual Return - Legacy 21 Jun 2002 Download PDF
14 Pages
66 Annual Return - Legacy 25 Jul 2001 Download PDF
13 Pages
67 Accounts - Full 10 Jul 2001 Download PDF
10 Pages
68 Accounts - Full 24 Nov 2000 Download PDF
10 Pages
69 Annual Return - Legacy 4 Aug 2000 Download PDF
15 Pages
70 Accounts - Full 12 Aug 1999 Download PDF
6 Pages
71 Annual Return - Legacy 30 Jun 1999 Download PDF
10 Pages
72 Mortgage - Legacy 12 May 1999 Download PDF
3 Pages
73 Accounts - Full 25 Jun 1998 Download PDF
8 Pages
74 Annual Return - Legacy 25 Jun 1998 Download PDF
8 Pages
75 Annual Return - Legacy 22 Jul 1997 Download PDF
10 Pages
76 Accounts - Full 24 Jun 1997 Download PDF
6 Pages
77 Accounts - Full 21 Aug 1996 Download PDF
7 Pages
78 Annual Return - Legacy 5 Jul 1996 Download PDF
8 Pages
79 Annual Return - Legacy 11 Sep 1995 Download PDF
8 Pages
80 Accounts - Full 2 Aug 1995 Download PDF
81 Annual Return - Legacy 25 May 1995 Download PDF
12 Pages
82 Officers - Legacy 17 May 1995 Download PDF
2 Pages
83 Address - Legacy 17 May 1995 Download PDF
1 Pages
84 Accounts - Small 14 Jun 1994 Download PDF
85 Accounts - Full 28 Jan 1994 Download PDF
86 Officers - Legacy 2 Dec 1993 Download PDF
87 Annual Return - Legacy 8 Jun 1993 Download PDF
88 Officers - Legacy 8 Jun 1993 Download PDF
89 Officers - Legacy 14 Jul 1992 Download PDF
90 Officers - Legacy 14 Jul 1992 Download PDF
91 Officers - Legacy 14 Jul 1992 Download PDF
92 Officers - Legacy 14 Jul 1992 Download PDF
93 Officers - Legacy 14 Jul 1992 Download PDF
94 Officers - Legacy 14 Jul 1992 Download PDF
95 Annual Return - Legacy 14 Jul 1992 Download PDF
96 Accounts - Full 1 Jun 1992 Download PDF
97 Annual Return - Legacy 24 Jun 1991 Download PDF
98 Accounts - Full 14 May 1991 Download PDF
99 Annual Return - Legacy 18 Jul 1990 Download PDF
100 Accounts - Full 15 Jun 1990 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 A2 Investments Limited
Mutual People: Alan Ian Betty
Active
2 A1 Gas & Heat Services Ltd
Mutual People: Alan Ian Betty
dissolved