67 PENYLAN ROAD LIMITED

Register to unlock more data on OkredoRegister

67 PENYLAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609444

Incorporation date

05/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 67 Pen-Y-Lan Road, Penylan, Cardiff, South Glamorgan CF23 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon20/03/2026
Appointment of Ms Kali Sasan Barawi as a director on 2026-03-15
dot icon19/03/2026
Appointment of Mr Lloyd Robert Parsons as a director on 2026-03-15
dot icon19/03/2026
Termination of appointment of Paul Clarke as a director on 2026-03-15
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-01 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-01 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-01 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-01 no member list
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-01 no member list
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-01 no member list
dot icon27/05/2011
Director's details changed for James Philip Goode on 2011-05-01
dot icon11/05/2011
Appointment of Sal Aseeley as a director
dot icon11/05/2011
Appointment of Mr Paul Clarke as a director
dot icon30/03/2011
Annual return made up to 2010-05-29
dot icon22/03/2011
Appointment of Mr Sal Daniel Aseeley as a secretary
dot icon22/03/2011
Termination of appointment of Residential Freeholds Ltd as a secretary
dot icon22/03/2011
Termination of appointment of Residential Freeholds Ltd as a director
dot icon22/03/2011
Appointment of Mr Gavin Mark Harris as a director
dot icon22/03/2011
Registered office address changed from Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 2011-03-22
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Accounts for a dormant company made up to 2008-12-31
dot icon29/03/2010
Resolutions
dot icon28/07/2009
Registered office changed on 28/07/2009 from c/o moreland estate management 707 high road london finchley N12 0BT
dot icon02/07/2009
Annual return made up to 01/05/09
dot icon30/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/07/2008
Director appointed residential freeholds LTD
dot icon10/07/2008
Secretary appointed residential freeholds LTD
dot icon10/07/2008
Appointment terminated director laurence freilich
dot icon10/07/2008
Appointment terminated secretary laurence freilich
dot icon01/05/2008
Annual return made up to 01/05/08
dot icon01/05/2008
Appointment terminated director catherine whitefoot
dot icon29/04/2008
Annual return made up to 02/01/08
dot icon29/04/2008
Appointment terminated director katie clarke
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 05/12/06
dot icon04/12/2006
New secretary appointed;new director appointed
dot icon04/12/2006
Registered office changed on 04/12/06 from: 1 the mews st nicholas road barry the vale of glamorgan CF62 6QX
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon27/01/2006
Annual return made up to 05/12/05
dot icon07/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Annual return made up to 05/12/04
dot icon09/12/2004
Registered office changed on 09/12/04 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon26/01/2004
Annual return made up to 05/12/03
dot icon29/06/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.78K
-
0.00
-
-
2022
4
10.43K
-
0.00
-
-
2022
4
10.43K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

10.43K £Ascended34.08 % *

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
Harris, Gavin Mark
Director
19/03/2010 - Present
2
Parsons, Lloyd Robert
Director
15/03/2026 - Present
4
Goode, James Philip
Director
24/08/2006 - Present
2
Barawi, Kali Sasan
Director
15/03/2026 - Present
2
Clarke, Paul
Director
28/02/2011 - 15/03/2026
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 67 PENYLAN ROAD LIMITED

67 PENYLAN ROAD LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Flat 2 67 Pen-Y-Lan Road, Penylan, Cardiff, South Glamorgan CF23 5HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 67 PENYLAN ROAD LIMITED?

toggle

67 PENYLAN ROAD LIMITED is currently Active. It was registered on 05/12/2002 .

Where is 67 PENYLAN ROAD LIMITED located?

toggle

67 PENYLAN ROAD LIMITED is registered at Flat 2 67 Pen-Y-Lan Road, Penylan, Cardiff, South Glamorgan CF23 5HZ.

What does 67 PENYLAN ROAD LIMITED do?

toggle

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

How many employees does 67 PENYLAN ROAD LIMITED have?

toggle

67 PENYLAN ROAD LIMITED had 4 employees in 2022.

What is the latest filing for 67 PENYLAN ROAD LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Ms Kali Sasan Barawi as a director on 2026-03-15.