4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01812070

Incorporation date

27/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 24 St. Andrews Crescent, Cardiff CF10 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Director's details changed for Nicholas Naunton Jones on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon02/01/2024
Appointment of Nigel Anthony Arnold as a director on 2024-01-02
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon05/10/2022
Notification of Nigel Arnold as a person with significant control on 2022-02-10
dot icon29/09/2022
Change of details for Mr Russell John Lloyd as a person with significant control on 2022-09-29
dot icon29/09/2022
Change of details for Mr Nicholas Naunton Jones as a person with significant control on 2022-09-29
dot icon29/09/2022
Cessation of Cathedral & Penarth Property Co. Ltd as a person with significant control on 2022-09-29
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/10/2020
Termination of appointment of Cynthia Ann Tyldesley as a director on 2020-09-03
dot icon05/10/2020
Appointment of Nicholas Naunton Jones as a director on 2020-10-04
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/09/2013
Registered office address changed from 5 St Andrews Crescent Cardiff CF10 3DA on 2013-09-20
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon10/12/2010
Secretary's details changed for Russell John Lloyd on 2010-11-14
dot icon08/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Cynthia Ann Tyldesley on 2009-12-07
dot icon08/12/2009
Director's details changed for Russell John Lloyd on 2009-12-07
dot icon05/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Registered office changed on 02/09/2009 from 3 herbert terrace penarth south glamorgan CF64 2AH
dot icon25/02/2009
Return made up to 14/11/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 14/11/07; no change of members
dot icon23/08/2007
Return made up to 14/11/06; full list of members
dot icon27/04/2007
Director resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 14/11/05; full list of members
dot icon11/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 14/11/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
Secretary resigned
dot icon23/12/2003
Return made up to 14/11/03; full list of members
dot icon29/11/2002
Return made up to 14/11/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/11/2001
Return made up to 14/11/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/07/2001
New director appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/12/2000
Return made up to 14/11/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 14/11/99; full list of members
dot icon01/12/1998
Return made up to 14/11/98; no change of members
dot icon28/05/1998
Accounts for a small company made up to 1998-03-31
dot icon12/12/1997
Return made up to 24/11/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1997-03-31
dot icon10/12/1996
Return made up to 24/11/96; full list of members
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/12/1995
Return made up to 24/11/95; no change of members
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon06/01/1995
Return made up to 14/12/94; no change of members
dot icon23/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon23/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1993
Return made up to 31/12/92; no change of members
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon25/06/1992
Return made up to 31/12/91; no change of members
dot icon13/08/1991
Return made up to 31/12/90; full list of members
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon22/06/1990
Return made up to 31/12/89; full list of members
dot icon21/08/1989
Full accounts made up to 1989-03-31
dot icon21/08/1989
Full accounts made up to 1988-03-31
dot icon20/06/1989
Return made up to 31/12/87; full list of members
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1989
New director appointed
dot icon20/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1988
Full accounts made up to 1986-03-31
dot icon14/01/1988
Accounts made up to 1987-03-31
dot icon24/02/1987
Full accounts made up to 1985-03-31
dot icon09/02/1987
Return made up to 03/12/86; full list of members
dot icon09/02/1987
Return made up to 30/06/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.96K
-
0.00
-
-
2022
0
6.38K
-
0.00
-
-
2023
0
5.19K
-
0.00
-
-
2023
0
5.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.19K £Descended-18.65 % *

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
Mr Russell John Lloyd
Director
15/03/2001 - Present
-
Nigel Anthony Arnold
Director
02/01/2024 - Present
2
Mr Nicholas Naunton Jones
Director
22/02/2006 - 09/03/2007
-
Naunton Jones, Nicholas
Director
04/10/2020 - Present
-
Lloyd, Russell John
Secretary
17/12/2003 - Present
-

Persons with Significant Control

4
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 4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED

4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/04/1984 with the registered office located at First Floor 24 St. Andrews Crescent, Cardiff CF10 3DD. There are currently 4 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 4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED?

toggle

4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/04/1984 .

Where is 4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED located?

toggle

4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED is registered at First Floor 24 St. Andrews Crescent, Cardiff CF10 3DD.

What does 4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED do?

toggle

4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 PARK ROAD (PENARTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-22 with no updates.