83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04648803

Incorporation date

27/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Tudor House, 16 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon13/04/2026
Micro company accounts made up to 2025-07-26
dot icon02/04/2026
Confirmation statement made on 2026-01-27 with updates
dot icon19/02/2026
Cessation of Johanna Hunt as a person with significant control on 2020-10-07
dot icon19/02/2026
Notification of Annette Mary Driscoll as a person with significant control on 2025-03-03
dot icon19/02/2026
Cessation of Daniel John Driscoll as a person with significant control on 2025-03-03
dot icon09/02/2026
Cessation of Carole Ann Hailey as a person with significant control on 2024-04-24
dot icon22/04/2025
Micro company accounts made up to 2024-07-26
dot icon03/03/2025
Termination of appointment of Daniel John Driscoll as a director on 2025-03-03
dot icon03/03/2025
Appointment of Annette Mary Driscoll as a director on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-01-27 with updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-26
dot icon15/04/2024
Termination of appointment of Carole Ann Hailey as a director on 2023-04-04
dot icon26/03/2024
Confirmation statement made on 2024-01-27 with updates
dot icon13/06/2023
Appointment of Abigail Sophie Welsford as a director on 2023-04-04
dot icon11/04/2023
Micro company accounts made up to 2022-07-26
dot icon25/04/2022
Micro company accounts made up to 2021-07-26
dot icon16/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-07-26
dot icon09/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon14/10/2020
Notification of Carole Ann Hailey as a person with significant control on 2020-10-07
dot icon14/10/2020
Appointment of Carole Ann Hailey as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Johanna Hunt as a secretary on 2020-10-07
dot icon14/10/2020
Termination of appointment of Johanna Hunt as a director on 2020-10-07
dot icon21/08/2020
Notification of Daniel John Driscoll as a person with significant control on 2020-07-21
dot icon21/08/2020
Cessation of Daniel John Driscoll as a person with significant control on 2020-08-21
dot icon21/08/2020
Notification of Johanna Hunt as a person with significant control on 2016-04-06
dot icon21/08/2020
Notification of Matteo Bertin as a person with significant control on 2019-01-31
dot icon04/03/2020
Appointment of Johanna Hunt as a director on 2020-03-01
dot icon04/03/2020
Appointment of Mr Matteo Bertin as a director on 2020-03-01
dot icon17/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon10/02/2020
Micro company accounts made up to 2019-07-26
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon09/01/2019
Micro company accounts made up to 2018-07-26
dot icon15/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon15/02/2018
Appointment of Johanna Hunt as a secretary on 2018-02-06
dot icon15/02/2018
Termination of appointment of Annette Mary Driscoll as a secretary on 2018-02-06
dot icon14/12/2017
Micro company accounts made up to 2017-07-26
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-07-26
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-26
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-26
dot icon17/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-26
dot icon11/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-26
dot icon05/03/2013
Registered office address changed from First Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2013-03-05
dot icon01/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-26
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-26
dot icon07/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-07-26
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-26
dot icon06/02/2009
Return made up to 27/01/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-26
dot icon01/02/2008
Return made up to 27/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Secretary's particulars changed
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-26
dot icon01/02/2007
Return made up to 27/01/07; full list of members
dot icon07/06/2006
Return made up to 27/01/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 6 the norton tenby pembrokshire SA70 8AA
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon26/04/2006
Total exemption full accounts made up to 2005-07-26
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon24/01/2005
Return made up to 27/01/05; full list of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-07-26
dot icon24/06/2004
Return made up to 27/01/04; full list of members
dot icon15/03/2004
Accounting reference date extended from 31/01/04 to 26/07/04
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Registered office changed on 24/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon27/01/2003
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
26/07/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
26/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/07/2024
dot iconNext account date
26/07/2025
dot iconNext due on
26/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.00
-
0.00
-
-
2022
0
1.62K
-
0.00
-
-
2023
0
3.44K
-
0.00
-
-
2023
0
3.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.44K £Ascended112.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
27/01/2003 - 27/01/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
27/01/2003 - 27/01/2003
3353
Mrs Johanna Hunt
Director
01/03/2020 - 07/10/2020
-
Driscoll, Daniel John
Director
01/09/2005 - 03/03/2025
1
Hunt, Johanna
Secretary
06/02/2018 - 07/10/2020
-

Persons with Significant Control

9
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 83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED

83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at 1st Floor Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ. There are currently 3 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 83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED?

toggle

83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2003 .

Where is 83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED is registered at 1st Floor Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ.

What does 83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 83 CATHEDRAL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-07-26.