126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04765024

Incorporation date

15/05/2003

Size

Dormant

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon13/04/2026
Appointment of Mr Ivor Harding as a director on 2026-03-24
dot icon13/04/2026
Cessation of Richard Dennis O'neill as a person with significant control on 2025-05-16
dot icon13/04/2026
Termination of appointment of Richard Dennis O'neill as a director on 2026-04-13
dot icon13/04/2026
Notification of Ivor Harding as a person with significant control on 2026-03-24
dot icon13/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon25/05/2023
Resolutions
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon05/07/2022
Notification of Richard Dennis O'neill as a person with significant control on 2022-07-05
dot icon22/06/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon06/04/2022
Cessation of Paul Robert Mayberry as a person with significant control on 2021-06-25
dot icon06/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon17/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/01/2020
Appointment of Mr Richard Dennis O'neill as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Paul Robert Mayberry as a director on 2020-01-20
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon10/12/2018
Registered office address changed from 163 Cyncoed Road Cardiff CF23 6AG Wales to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2018-12-10
dot icon10/12/2018
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2018-09-10
dot icon08/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/05/2018
Confirmation statement made on 2018-03-22 with updates
dot icon10/05/2018
Cessation of Paul Antony Madsen as a person with significant control on 2017-07-31
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/06/2017
Registered office address changed from Flat 5 126 Cardiff Road Llandaff Cardiff CF5 2AB to 163 Cyncoed Road Cardiff CF23 6AG on 2017-06-30
dot icon30/06/2017
Termination of appointment of Paul Antony Madsen as a director on 2017-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/04/2015
Registered office address changed from Flat 5 Flat 5, 126 Cardiff Road Llandaff Cardiff CF5 2AB CF5 2AB Wales to Flat 5 126 Cardiff Road Llandaff Cardiff CF5 2AB on 2015-04-22
dot icon15/04/2015
Registered office address changed from 126 Cardiff Road Llandaff Cardiff CF5 2AB to Flat 5 Flat 5, 126 Cardiff Road Llandaff Cardiff CF5 2AB CF5 2AB on 2015-04-15
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Termination of appointment of Andrew Forsyth Hurst as a director on 2015-03-16
dot icon18/03/2015
Termination of appointment of Alan John Watts as a director on 2015-03-16
dot icon18/03/2015
Appointment of Mr Paul Antony Madsen as a director on 2015-03-16
dot icon16/03/2015
Appointment of Mr Paul Robert Mayberry as a director on 2015-03-16
dot icon16/03/2015
Registered office address changed from 15 Bradenham Place Penarth South Glamorgan CF64 2AG Wales to 126 Cardiff Road Llandaff Cardiff CF5 2AB on 2015-03-16
dot icon07/03/2015
Registered office address changed from 18C High Street Llandaff Cardiff CF5 2DZ to 15 Bradenham Place Penarth South Glamorgan CF64 2AG on 2015-03-07
dot icon23/02/2015
Current accounting period shortened from 2015-05-31 to 2015-02-28
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/04/2014
Amended accounts made up to 2013-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon13/05/2012
Director's details changed for Alan John Watts on 2012-05-13
dot icon13/05/2012
Director's details changed for Andrew Forsyth Hurst on 2012-05-13
dot icon05/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/10/2011
Registered office address changed from the Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2011-10-07
dot icon29/06/2011
Termination of appointment of Anthony Seel as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/12/2009
Termination of appointment of R H Seel & Company as a secretary
dot icon30/12/2009
Appointment of Anthony Michael Seel as a secretary
dot icon25/06/2009
Return made up to 10/05/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from r h steel & co wyndham crescent cardiff CF11 9UH
dot icon21/07/2008
Appointment terminated secretary anthony seel
dot icon21/07/2008
Secretary appointed r h seel & company
dot icon11/07/2008
Return made up to 10/05/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon26/07/2007
Return made up to 10/05/07; no change of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 10/05/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 10/05/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/09/2004
Return made up to 15/05/04; full list of members
dot icon05/05/2004
Registered office changed on 05/05/04 from: 15 bradenham place penarth vale of glamorgan CF64 2AG
dot icon05/05/2004
New secretary appointed
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 15 bradenham place penarth vale of glamorgan CF64 2AG
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Registered office changed on 25/06/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon15/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Alan John
Director
15/05/2003 - 16/03/2015
2
FORMATION SECRETARIES LIMITED
Corporate Secretary
15/05/2003 - 15/05/2003
145
FORMATION NOMINEES LIMITED
Corporate Director
15/05/2003 - 15/05/2003
144
Mr Richard Dennis O'neill
Director
20/01/2020 - 13/04/2026
-
Watts, Alan John
Secretary
15/05/2003 - 22/04/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED

126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/2003 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED?

toggle

126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/2003 .

Where is 126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED located?

toggle

126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does 126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED do?

toggle

126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED have?

toggle

126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Ivor Harding as a director on 2026-03-24.