AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG

Register to unlock more data on OkredoRegister

AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384993

Incorporation date

01/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Dan-Y-Bryn Avenue, Radyr, Cardiff CF15 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon04/12/2025
Total exemption full accounts made up to 2025-06-19
dot icon23/10/2025
Notification of Alexander William Jackson as a person with significant control on 2017-05-06
dot icon23/10/2025
Director's details changed for Mr Alex Jackson on 2017-05-06
dot icon23/10/2025
Confirmation statement made on 2025-06-19 with updates
dot icon23/10/2025
Director's details changed for Ms Jeny Antonova Madigan on 2024-05-15
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/02/2025
Notification of Jeny Antonova Madigan as a person with significant control on 2025-02-20
dot icon12/02/2025
Cessation of Alex Mason as a person with significant control on 2025-02-10
dot icon12/02/2025
Termination of appointment of Alex Mason as a director on 2025-02-10
dot icon21/11/2024
Total exemption full accounts made up to 2024-06-19
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-06-19
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-19
dot icon18/08/2022
Appointment of Ms Jeny Antonova Madigan as a director on 2022-08-09
dot icon18/08/2022
Termination of appointment of Patricia Bonnar as a director on 2022-08-09
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-19
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-06-19
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-19
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-19
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon16/10/2017
Registered office address changed from 24 Heol Penyfai Whitchurch Cardiff CF14 1SB to 78 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DD on 2017-10-16
dot icon04/09/2017
Micro company accounts made up to 2017-06-19
dot icon29/08/2017
Register(s) moved to registered inspection location 78 Dan-Y-Bryn Avenue Radyr Cardiff Cardiff CF15 8DD
dot icon29/08/2017
Register inspection address has been changed to 78 Dan-Y-Bryn Avenue Radyr Cardiff Cardiff CF15 8DD
dot icon29/08/2017
Appointment of Mr Alexander William Jackson as a secretary on 2017-08-28
dot icon28/08/2017
Termination of appointment of Alwyn Evans as a secretary on 2017-08-28
dot icon06/05/2017
Appointment of Mr Alex Jackson as a director on 2017-05-06
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-19
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-06-19
dot icon26/05/2015
Appointment of Mr Alex Mason as a director on 2015-04-01
dot icon22/05/2015
Termination of appointment of Alun Curon Evans as a director on 2015-04-01
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-19
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/03/2015
Secretary's details changed for Alwyn Evans on 2014-04-17
dot icon28/05/2014
Registered office address changed from 76 Chandlers Way Penarth Glamorgan CF64 1SP on 2014-05-28
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-19
dot icon08/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-19
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-19
dot icon08/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon08/03/2011
Director's details changed for Alun Curon Evans on 2011-03-07
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-19
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-19
dot icon14/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/03/2010
Director's details changed for Patricia Bonnar on 2010-03-13
dot icon14/03/2010
Director's details changed for Alun Curon Evans on 2010-03-13
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-19
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-06-19
dot icon01/04/2007
Total exemption full accounts made up to 2006-06-19
dot icon08/03/2007
Return made up to 01/03/07; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-19
dot icon23/03/2006
Return made up to 01/03/06; full list of members
dot icon22/04/2005
Return made up to 01/03/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-06-19
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-06-19
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon23/03/2003
Return made up to 01/03/03; full list of members
dot icon11/07/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon27/06/2002
Memorandum and Articles of Association
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Accounting reference date extended from 31/03/03 to 19/06/03
dot icon27/06/2002
Ad 19/05/02--------- £ si 3@1=3 £ ic 1/4
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon01/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-77.40 % *

* during past year

Cash in Bank

£243.00

Confirmation

dot iconLast made up date
19/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
19/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/06/2025
dot iconNext account date
19/06/2026
dot iconNext due on
19/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
87.00
-
0.00
700.00
-
2022
3
381.00
-
0.00
1.08K
-
2023
3
672.00
-
0.00
243.00
-
2023
3
672.00
-
0.00
243.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

672.00 £Ascended76.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.00 £Descended-77.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madigan, Jeny Antonova
Director
09/08/2022 - Present
-
Mason, Alex
Director
01/04/2015 - 10/02/2025
2
Mr Alexander William Jackson
Director
06/05/2017 - 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+
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 AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG

AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG is an(a) Active company incorporated on 01/03/2002 with the registered office located at 78 Dan-Y-Bryn Avenue, Radyr, Cardiff CF15 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG?

toggle

AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG is currently Active. It was registered on 01/03/2002 .

Where is AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG located?

toggle

AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG is registered at 78 Dan-Y-Bryn Avenue, Radyr, Cardiff CF15 8DD.

What does AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG do?

toggle

AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG have?

toggle

AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG had 3 employees in 2023.

What is the latest filing for AMHERST STREET MANAGEMENT COMPANY / CWMNI RHEOLAETH STRYD AMHERST CYFYNGEDIG?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-06-19.