67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052314

Incorporation date

14/08/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Heol Y Deri, Rhiwbina, Cardiff, Cardiff CF14 6HACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon26/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon30/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon30/08/2018
Termination of appointment of James Farrugia as a director on 2018-08-30
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon19/07/2018
Appointment of Mr Emyr Pierce as a secretary on 2018-07-19
dot icon19/07/2018
Registered office address changed from 69a Rhydypenau Road Cyncoed Cardiff CF23 6PY to 1 Heol Y Deri Rhiwbina Cardiff Cardiff CF14 6HA on 2018-07-19
dot icon19/07/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/03/2018
Termination of appointment of Keith Roderic Davies as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of Keith Roderic Davies as a secretary on 2018-03-01
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon04/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/05/2016
Appointment of Mr Philip Stewart Williams as a director on 2016-05-23
dot icon23/05/2016
Termination of appointment of John Williams as a director on 2016-05-23
dot icon12/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/08/2014
Appointment of Mr James Farrugia as a director on 2014-04-01
dot icon29/08/2014
Appointment of Mr John Williams as a director on 2014-04-01
dot icon29/08/2014
Appointment of Mr Robin Howard Francis Wood as a director on 2014-04-01
dot icon14/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Walter Wood as a director
dot icon02/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon26/08/2010
Director's details changed for Keith Roderic Davies on 2010-08-14
dot icon26/08/2010
Director's details changed for Walter Wood on 2010-08-14
dot icon26/08/2010
Termination of appointment of Gudrun Rieck as a director
dot icon14/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/09/2009
Return made up to 14/08/09; full list of members
dot icon04/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/10/2008
Return made up to 14/08/08; full list of members
dot icon17/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/04/2008
Director appointed walter wood
dot icon22/09/2007
Return made up to 14/08/07; no change of members
dot icon02/07/2007
Accounts made up to 2006-08-31
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned;director resigned
dot icon05/10/2006
Registered office changed on 05/10/06 from: 18 ruppera close, old st mellons, cardiff, CF3 6HX
dot icon08/09/2006
Return made up to 14/08/06; full list of members
dot icon28/10/2005
Return made up to 14/08/05; full list of members
dot icon28/10/2005
Accounts made up to 2005-08-31
dot icon10/12/2004
Accounts made up to 2004-08-31
dot icon10/12/2004
Return made up to 14/08/04; full list of members
dot icon10/12/2004
Registered office changed on 10/12/04 from: capital tower, cardiff, south glamorgan CF10 3AG
dot icon14/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Accounts made up to 2003-08-31
dot icon24/12/2003
Return made up to 14/08/03; full list of members
dot icon26/08/2003
New secretary appointed
dot icon11/07/2003
Return made up to 14/08/02; full list of members
dot icon03/07/2003
Resolutions
dot icon24/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon21/01/2003
Accounts made up to 2002-08-31
dot icon06/01/2003
Resolutions
dot icon02/05/2002
Accounts made up to 2001-08-31
dot icon12/12/2001
Return made up to 14/08/01; full list of members
dot icon30/08/2001
Resolutions
dot icon11/01/2001
New director appointed
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
Registered office changed on 08/09/00 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
New director appointed
dot icon14/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Robin Howard Francis
Director
01/04/2014 - Present
1
Williams, Phillip Stewart
Director
23/05/2016 - Present
2

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 67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED

67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/2000 with the registered office located at 1 Heol Y Deri, Rhiwbina, Cardiff, Cardiff CF14 6HA. There are currently 2 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 67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED?

toggle

67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/2000 .

Where is 67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED located?

toggle

67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Heol Y Deri, Rhiwbina, Cardiff, Cardiff CF14 6HA.

What does 67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED do?

toggle

67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/05/2025: Accounts for a dormant company made up to 2024-08-31.