168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02509328

Incorporation date

06/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

168-170 Cathays Terrace, Cathays Cardiff, CF24 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1990)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Notification of a person with significant control statement
dot icon02/07/2020
Cessation of Rhys David Barrett as a person with significant control on 2020-07-02
dot icon02/07/2020
Termination of appointment of Rhys David Barrett as a director on 2020-07-02
dot icon02/07/2020
Appointment of Swetha Thanabalasingam as a director on 2020-07-02
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-06 no member list
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2016
Appointment of Rhys David Barrett as a director
dot icon17/03/2016
Appointment of Rhys David Barrett as a director on 2015-09-01
dot icon14/12/2015
Secretary's details changed for Louise Catherine Charles on 2015-12-04
dot icon02/10/2015
Termination of appointment of Julie Godfrey as a director on 2015-08-26
dot icon08/06/2015
Annual return made up to 2015-06-06 no member list
dot icon08/06/2015
Secretary's details changed for Louise Catherine Charles on 2014-06-13
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Appointment of Louise Catherine Charles as a secretary on 2014-06-13
dot icon12/06/2014
Annual return made up to 2014-06-06 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/03/2014
Termination of appointment of Callum Macinnes as a secretary on 2014-02-28
dot icon12/06/2013
Annual return made up to 2013-06-06 no member list
dot icon12/06/2013
Register(s) moved to registered inspection location
dot icon12/06/2013
Director's details changed for Mrs Julie Godfrey on 2012-07-01
dot icon12/06/2013
Register inspection address has been changed
dot icon12/06/2013
Secretary's details changed for Mr Callum Macinnes on 2013-06-11
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-06 no member list
dot icon14/06/2012
Secretary's details changed for Mr Callum Macinnes on 2012-04-02
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-06 no member list
dot icon28/06/2011
Director's details changed for Mrs Julie Godfrey on 2010-08-25
dot icon08/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-06 no member list
dot icon17/06/2010
Director's details changed for Mrs Julie Godfrey on 2010-06-06
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Annual return made up to 06/06/09
dot icon28/07/2009
Secretary's change of particulars / callum macinnes / 23/02/2009
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Secretary appointed mr callum macinnes
dot icon28/12/2008
Appointment terminated secretary stuart rees
dot icon11/11/2008
Director appointed julie godfrey
dot icon17/10/2008
Appointment terminated director caroline davis
dot icon05/09/2008
Annual return made up to 06/06/08
dot icon28/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2007
Annual return made up to 06/06/07
dot icon16/06/2006
Annual return made up to 06/06/06
dot icon16/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Annual return made up to 06/06/05
dot icon30/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/11/2004
New secretary appointed;new director appointed
dot icon27/10/2004
Secretary resigned;director resigned
dot icon18/06/2004
Annual return made up to 06/06/04
dot icon01/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/06/2003
Annual return made up to 06/06/03
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Annual return made up to 06/06/02
dot icon02/05/2002
Secretary resigned;director resigned
dot icon10/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/04/2002
New secretary appointed
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon09/08/2001
Annual return made up to 06/06/01
dot icon01/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon01/05/2001
Resolutions
dot icon18/04/2001
Annual return made up to 06/06/00
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
New director appointed
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Secretary resigned;director resigned
dot icon23/08/1999
Full accounts made up to 1999-06-30
dot icon01/08/1999
Annual return made up to 06/06/99
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon25/07/1998
Annual return made up to 06/06/98
dot icon31/12/1997
Registered office changed on 31/12/97 from: heath cottage, tilley lane, farmborough, bath BA3 1BE
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Full accounts made up to 1997-06-30
dot icon24/06/1997
Annual return made up to 06/06/97
dot icon18/04/1997
Full accounts made up to 1996-06-30
dot icon20/08/1996
Annual return made up to 06/06/96
dot icon21/04/1996
Full accounts made up to 1995-06-30
dot icon19/01/1996
Annual return made up to 06/06/93
dot icon19/01/1996
Annual return made up to 06/06/94
dot icon19/01/1996
Annual return made up to 06/06/95
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon12/08/1994
Registered office changed on 12/08/94 from: emborough service station,, old gore road,, emborough,, bath. BA3 4SJ
dot icon29/04/1994
Accounts for a small company made up to 1993-06-30
dot icon25/04/1993
Full accounts made up to 1992-06-30
dot icon25/11/1992
Registered office changed on 25/11/92 from: 42A belland drive, whitchurch, bristol, BS14 0EW
dot icon25/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/11/1992
Annual return made up to 06/06/92
dot icon19/02/1992
Full accounts made up to 1991-06-30
dot icon19/02/1992
Annual return made up to 06/06/91
dot icon18/06/1990
Registered office changed on 18/06/90 from: cathays court, 168-170 cathays terrace, cardiff
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thanabalasingam, Swetha
Director
02/07/2020 - Present
4

Persons with Significant Control

2
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 168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED

168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/1990 with the registered office located at 168-170 Cathays Terrace, Cathays Cardiff, CF24 4HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED?

toggle

168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/1990 .

Where is 168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED is registered at 168-170 Cathays Terrace, Cathays Cardiff, CF24 4HZ.

What does 168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 168/170 CATHAYS TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.