201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494169

Incorporation date

20/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

201 Cathedral Road, Cardiff, South Glamorgan CF1 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/05/2024
Appointment of Miss Sara Elizabeth Couch as a director on 2024-05-12
dot icon28/05/2024
Termination of appointment of Peter Lloyd Miles as a secretary on 2024-05-12
dot icon28/05/2024
Termination of appointment of Peter Lloyd Miles as a director on 2024-05-12
dot icon28/05/2024
Appointment of Miss Ffione Cathryn Davies as a secretary on 2024-05-12
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon11/05/2020
Appointment of Mr Peter Lloyd Miles as a secretary on 2020-05-11
dot icon11/05/2020
Appointment of Mr Peter Lloyd Miles as a director on 2019-06-01
dot icon11/05/2020
Termination of appointment of Ffione Cathryn Davies as a secretary on 2020-05-11
dot icon11/05/2020
Termination of appointment of Alan Watkin Jarman as a director on 2019-06-01
dot icon18/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon19/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/04/2015
Appointment of Alan Watkin Jarman as a director on 2015-04-02
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/10/2014
Termination of appointment of Mary Susan Gowen as a director on 2014-10-17
dot icon08/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon11/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon29/07/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 22/04/09; no change of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 21/03/08; no change of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 21/03/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 21/03/06; full list of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 21/03/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/11/2004
Return made up to 21/03/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/04/2003
Return made up to 21/03/03; no change of members
dot icon26/03/2002
Return made up to 21/03/02; no change of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 21/03/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon14/04/2000
Return made up to 21/03/00; no change of members
dot icon30/01/2000
Full accounts made up to 1999-04-30
dot icon17/06/1999
Return made up to 21/03/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon01/04/1998
Return made up to 21/03/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon21/05/1997
Return made up to 21/03/97; full list of members
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed;new director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
Director resigned
dot icon04/07/1996
Secretary's particulars changed
dot icon20/06/1996
Full accounts made up to 1996-04-30
dot icon14/03/1996
Return made up to 21/03/96; full list of members
dot icon19/07/1995
Accounts for a small company made up to 1995-04-30
dot icon24/03/1995
Return made up to 21/03/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon16/06/1994
Resolutions
dot icon20/04/1994
Return made up to 31/03/94; no change of members
dot icon02/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon19/07/1993
Return made up to 31/03/93; full list of members
dot icon04/04/1993
Director resigned
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Accounts for a dormant company made up to 1992-04-30
dot icon23/07/1992
Ad 28/05/92--------- £ si 1@1=1 £ ic 100/101
dot icon23/07/1992
Ad 26/04/91--------- £ si 1@2
dot icon23/07/1992
Ad 31/05/90--------- £ si 2@47
dot icon23/07/1992
Conso 31/05/90
dot icon23/07/1992
Nc inc already adjusted 31/05/90
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon12/06/1992
Return made up to 31/03/91; full list of members; amend
dot icon03/06/1992
Accounts for a dormant company made up to 1991-04-30
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
Secretary resigned;new director appointed
dot icon20/05/1992
Return made up to 31/03/92; full list of members
dot icon21/10/1991
Director resigned;new director appointed
dot icon08/05/1991
Ad 26/04/91--------- £ si 1@2=2 £ ic 4/6
dot icon22/04/1991
Return made up to 31/03/91; full list of members
dot icon31/08/1990
Ad 21/08/90--------- £ si 1@2=2 £ ic 2/4
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon15/06/1990
Certificate of change of name
dot icon13/06/1990
Registered office changed on 13/06/90 from: bradley court park place cardiff CF1 3DP
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1990
Conve 31/05/90
dot icon20/04/1990
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
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
112.00
-
0.00
-
-
2022
0
112.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, Sara Elizabeth
Director
12/05/2024 - Present
2
Miles, Peter Lloyd
Secretary
11/05/2020 - 12/05/2024
-
Miles, Peter Lloyd
Director
01/06/2019 - 12/05/2024
-
Davies, Ffione Cathryn
Secretary
12/05/2024 - Present
-
Pope, Susan Elizabeth
Director
06/04/1997 - 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+
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 201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED

201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/1990 with the registered office located at 201 Cathedral Road, Cardiff, South Glamorgan CF1 9PN. 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 201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED?

toggle

201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED is currently Active. It was registered on 20/04/1990 .

Where is 201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED located?

toggle

201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED is registered at 201 Cathedral Road, Cardiff, South Glamorgan CF1 9PN.

What does 201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED do?

toggle

201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 201 CATHEDRAL ROAD (CARDIFF) MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.