60 SEVERN GROVE LTD

Register to unlock more data on OkredoRegister

60 SEVERN GROVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11576688

Incorporation date

19/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

60 Severn Grove, Cardiff CF11 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2018)
dot icon03/04/2026
Director's details changed for Mr Lefi Gruffudd on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr Prentice Maloney on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr James Manley on 2026-04-03
dot icon03/04/2026
Director's details changed for Ms Harriet Louise White on 2026-04-03
dot icon18/03/2026
Director's details changed for Mr Jamie Humphries on 2026-03-18
dot icon14/03/2026
Registered office address changed from 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales to 60 Severn Grove Cardiff CF11 9FD on 2026-03-14
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon08/09/2025
Director's details changed for Mr James Manley on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Lefi Gruffudd on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Jamie Humphries on 2025-09-08
dot icon08/09/2025
Director's details changed for Ms Harriet Louise White on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Prentice Maloney on 2025-09-08
dot icon08/09/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-09-08
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon22/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon17/05/2024
Termination of appointment of James Manley as a director on 2023-07-27
dot icon17/05/2024
Termination of appointment of Elahe Pope as a director on 2023-07-24
dot icon17/05/2024
Appointment of Mr Prentice Maloney as a director on 2023-07-24
dot icon17/05/2024
Appointment of Mr James Manley as a director on 2023-07-24
dot icon08/04/2024
Micro company accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/01/2023
Director's details changed for Ms Harriett Louise White on 2023-01-23
dot icon04/10/2022
Appointment of Ms Harriett Louise White as a director on 2022-10-04
dot icon22/09/2022
Termination of appointment of Thomas Bromley as a director on 2022-08-30
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-08-31
dot icon11/02/2022
Previous accounting period shortened from 2021-09-30 to 2021-08-31
dot icon30/09/2021
Director's details changed for Ms Elahe Pope on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr James Manley on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Jamie Humphries on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Lefi Gruffudd on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Thomas Bromley on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Jamie Humphries on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Elahe Pope on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr James Manley on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Lefi Gruffudd on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Jamie Humphries on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Thomas Bromley on 2021-09-30
dot icon07/09/2021
Director's details changed for Mr Lefi Gruffudd on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Thomas Bromley on 2021-09-07
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/09/2021
Director's details changed for Ms Elahe Pope on 2021-09-07
dot icon18/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/02/2021
Appointment of Mr James Manley as a director on 2020-10-23
dot icon16/02/2021
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH Wales to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-16
dot icon16/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon20/01/2021
Secretary's details changed for Seel & Co 2020 Limited on 2021-01-18
dot icon17/12/2020
Registered office address changed from PO Box 4385 11576688: Companies House Default Address Cardiff CF14 8LH to The Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2020-12-17
dot icon18/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/10/2020
Notification of a person with significant control statement
dot icon14/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon14/10/2020
Termination of appointment of Seel & Co Ltd as a secretary on 2020-09-11
dot icon12/10/2020
Appointment of Ms Elahe Pope as a director on 2020-09-18
dot icon12/10/2020
Appointment of Mr Lefi Gruffudd as a director on 2020-09-18
dot icon05/10/2020
Appointment of Mr Jamie Humphries as a director on 2020-10-05
dot icon30/09/2020
Appointment of Mr Thomas Bromley as a director on 2020-09-18
dot icon22/09/2020
Appointment of Seel & Co 2020 Limited as a secretary on 2020-09-10
dot icon21/09/2020
Cessation of Joseph Evans as a person with significant control on 2020-09-01
dot icon11/09/2020
Termination of appointment of Joseph Evans as a director on 2020-09-01
dot icon10/09/2020
Termination of appointment of Richie Seel as a secretary on 2020-09-10
dot icon10/09/2020
Appointment of Seel & Co Ltd as a secretary on 2020-09-10
dot icon28/07/2020
Appointment of Mr Richie Seel as a secretary on 2020-07-28
dot icon12/05/2020
Registered office address changed to PO Box 4385, 11576688: Companies House Default Address, Cardiff, CF14 8LH on 2020-05-12
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon22/01/2020
Confirmation statement made on 2019-09-18 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Incorporation
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
31/08/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
10/09/2020 - Present
96
Maloney, Prentice
Director
24/07/2023 - Present
-
Manley, James
Director
23/10/2020 - 27/07/2023
-
Manley, James
Director
24/07/2023 - Present
-
Gruffudd, Lefi
Director
18/09/2020 - Present
3

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+
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 60 SEVERN GROVE LTD

60 SEVERN GROVE LTD is an(a) Active company incorporated on 19/09/2018 with the registered office located at 60 Severn Grove, Cardiff CF11 9FD. There are currently 6 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 60 SEVERN GROVE LTD?

toggle

60 SEVERN GROVE LTD is currently Active. It was registered on 19/09/2018 .

Where is 60 SEVERN GROVE LTD located?

toggle

60 SEVERN GROVE LTD is registered at 60 Severn Grove, Cardiff CF11 9FD.

What does 60 SEVERN GROVE LTD do?

toggle

60 SEVERN GROVE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 60 SEVERN GROVE LTD?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Lefi Gruffudd on 2026-04-03.