148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08715304

Incorporation date

02/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2013)
dot icon08/01/2026
Micro company accounts made up to 2025-10-31
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon09/09/2025
Director's details changed for Thomas Ronald Tyrrell on 2025-09-08
dot icon08/09/2025
Registered office address changed from 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ United Kingdom to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-09-08
dot icon08/09/2025
Director's details changed for Catrin Mererid Lewis on 2025-09-08
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Ltd on 2025-07-17
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/05/2025
Appointment of Rh Seel & Co Ltd as a secretary on 2025-05-28
dot icon26/11/2024
Termination of appointment of Javaid Iqbal as a director on 2024-11-26
dot icon08/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon28/02/2024
Termination of appointment of Andrew Brian Thynne as a director on 2024-02-28
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon24/05/2023
Registered office address changed from 51 st. Stephens Mansions Mount Stuart Square Cardiff CF10 5LQ to Rh Seel & Co Ltd 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Javaid Iqbal on 2023-05-24
dot icon24/05/2023
Registered office address changed from Rh Seel & Co Ltd 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ on 2023-05-24
dot icon24/05/2023
Director's details changed for Catrin Mererid Lewis on 2023-05-24
dot icon24/05/2023
Director's details changed for Andrew Brian Thynne on 2023-05-24
dot icon24/05/2023
Director's details changed for Thomas Ronald Tyrrell on 2023-05-24
dot icon21/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/10/2022
Termination of appointment of Eleanor Jehane Hogan as a director on 2022-10-08
dot icon13/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-10-31
dot icon13/01/2022
Appointment of Mr Javaid Iqbal as a director on 2022-01-13
dot icon30/12/2021
Director's details changed for Andrew Brian Thynne on 2021-12-19
dot icon09/12/2021
Termination of appointment of Tom Sebastian Taffinder as a director on 2021-12-05
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-10-31
dot icon22/02/2021
Registered office address changed from Flat 5 148 Cathedral Road Cardiff Cardiff CF11 9JB to 51 st. Stephens Mansions Mount Stuart Square Cardiff CF10 5LQ on 2021-02-22
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/04/2020
Registered office address changed from 252 Cowbridge Road East Canton Cardiff CF5 1GZ United Kingdom to Flat 5 148 Cathedral Road Cardiff Cardiff CF11 9JB on 2020-04-02
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon20/08/2018
Amended micro company accounts made up to 2017-10-31
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/01/2018
Appointment of Tom Sebastian Taffinder as a director on 2018-01-17
dot icon03/11/2017
Confirmation statement made on 2017-10-02 with updates
dot icon25/09/2017
Termination of appointment of Rebecca Holmes as a director on 2017-09-07
dot icon16/05/2017
Director's details changed for Eleanor Jenane Hogan on 2017-05-04
dot icon09/05/2017
Amended micro company accounts made up to 2016-10-31
dot icon02/05/2017
Director's details changed for Elanor Jehane Hogan on 2017-04-22
dot icon21/04/2017
Micro company accounts made up to 2016-10-31
dot icon05/04/2017
Director's details changed for Catrin Mereid Lewis on 2017-03-10
dot icon05/04/2017
Director's details changed for Eleanor Jenane Hogan on 2017-03-10
dot icon05/01/2017
Confirmation statement made on 2016-10-02 with updates
dot icon12/12/2016
Appointment of Andrew Brian Thynne as a director on 2016-10-21
dot icon30/11/2016
Termination of appointment of Tony Driscoll as a director on 2016-11-23
dot icon30/11/2016
Termination of appointment of Terry David Holmes as a director on 2016-11-23
dot icon15/09/2016
Appointment of Eleanor Jenane Hogan as a director on 2016-06-01
dot icon15/09/2016
Appointment of Catrin Mereid Lewis as a director on 2016-06-01
dot icon15/09/2016
Appointment of Rebecca Holmes as a director on 2016-06-01
dot icon15/08/2016
Appointment of Thomas Ronald Tyrrell as a director on 2016-07-21
dot icon13/06/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon22/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon15/01/2016
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon19/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/01/2015
Annual return made up to 2014-10-02 with full list of shareholders
dot icon02/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,410.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.94K
-
0.00
-
-
2022
0
1.12K
-
0.00
1.41K
-
2022
0
1.12K
-
0.00
1.41K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.12K £Descended-42.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
28/05/2025 - Present
96
Iqbal, Javaid
Director
13/01/2022 - 26/11/2024
-
Thynne, Andrew Brian
Director
21/10/2016 - 28/02/2024
-
Lewis, Catrin Mererid
Director
01/06/2016 - Present
-
Tyrrell, Thomas Ronald
Director
21/07/2016 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED

148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2013 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED?

toggle

148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2013 .

Where is 148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does 148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 148 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-10-31.