130/132 CATHEDRAL ROAD LIMITED

Register to unlock more data on OkredoRegister

130/132 CATHEDRAL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04645446

Incorporation date

23/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Western Permanent Property, Management, 46 Whitchurch Road Cardiff, South Glamorgan CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon16/10/2025
Director's details changed for David James Morgan on 2025-10-16
dot icon13/10/2025
Director's details changed for David James Morgan on 2025-10-13
dot icon21/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon19/12/2023
Termination of appointment of Marian Thomas as a director on 2023-12-19
dot icon20/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon22/08/2023
Appointment of Mrs Annalisa Caci as a director on 2023-08-22
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon17/04/2019
Appointment of Mrs Marian Thomas as a director on 2019-04-17
dot icon30/01/2019
Appointment of Mrs Lynette Hall Morgan as a director on 2019-01-30
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon30/01/2018
Termination of appointment of Mark Evans as a director on 2018-01-15
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/09/2016
Director's details changed for Dr Mark Robert Evans on 2016-09-12
dot icon27/01/2016
Annual return made up to 2016-01-23 no member list
dot icon25/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-23 no member list
dot icon08/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon05/06/2014
Termination of appointment of Marion Evans as a director
dot icon27/01/2014
Annual return made up to 2014-01-23 no member list
dot icon03/07/2013
Director's details changed for Dr Mark Robert Evans on 2013-07-03
dot icon03/07/2013
Director's details changed for David James Morgan on 2013-07-03
dot icon03/07/2013
Director's details changed for David James Morgan on 2013-07-03
dot icon03/07/2013
Director's details changed for Marion Elizabeth Evans on 2013-07-03
dot icon03/07/2013
Director's details changed for Dr Mark Robert Evans on 2013-07-03
dot icon28/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-23 no member list
dot icon25/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/06/2012
Resolutions
dot icon24/01/2012
Annual return made up to 2012-01-23 no member list
dot icon18/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-23 no member list
dot icon24/01/2011
Termination of appointment of Nigel Gibbs as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-23 no member list
dot icon26/01/2010
Director's details changed for Dr Mark Robert Evans on 2010-01-26
dot icon26/01/2010
Director's details changed for Nigel Gerard Gibbs on 2010-01-26
dot icon26/01/2010
Director's details changed for David James Morgan on 2010-01-26
dot icon26/01/2010
Director's details changed for Marion Elizabeth Evans on 2010-01-26
dot icon10/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Annual return made up to 23/01/09
dot icon08/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/05/2008
Director appointed dr mark evans
dot icon25/01/2008
Annual return made up to 23/01/08
dot icon25/01/2008
Director resigned
dot icon28/08/2007
Director's particulars changed
dot icon15/08/2007
New director appointed
dot icon20/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/01/2007
Annual return made up to 23/01/07
dot icon27/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/03/2006
Annual return made up to 23/01/06
dot icon06/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Annual return made up to 23/01/05
dot icon26/01/2005
New director appointed
dot icon20/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/07/2004
Director's particulars changed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Registered office changed on 27/04/04 from: 18 churchill way cardiff CF10 2DY
dot icon29/01/2004
Annual return made up to 23/01/04
dot icon05/07/2003
New director appointed
dot icon05/07/2003
Registered office changed on 05/07/03 from: 16 churchill way cardiff CF10 2DX
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon23/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Mark
Director
28/04/2008 - 15/01/2018
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/01/2003 - 23/01/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/01/2003 - 23/01/2003
15962
Mr John William Pritchard
Director
23/01/2003 - 14/05/2004
8
Thomas, Marian
Director
17/04/2019 - 19/12/2023
-

Persons with Significant Control

1
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 130/132 CATHEDRAL ROAD LIMITED

130/132 CATHEDRAL ROAD LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at Western Permanent Property, Management, 46 Whitchurch Road Cardiff, South Glamorgan CF14 3LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 130/132 CATHEDRAL ROAD LIMITED?

toggle

130/132 CATHEDRAL ROAD LIMITED is currently Active. It was registered on 23/01/2003 .

Where is 130/132 CATHEDRAL ROAD LIMITED located?

toggle

130/132 CATHEDRAL ROAD LIMITED is registered at Western Permanent Property, Management, 46 Whitchurch Road Cardiff, South Glamorgan CF14 3LX.

What does 130/132 CATHEDRAL ROAD LIMITED do?

toggle

130/132 CATHEDRAL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 130/132 CATHEDRAL ROAD LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.