BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01711069

Incorporation date

30/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

16 Burne Jones Close, Cardiff CF5 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon10/02/2026
Registered office address changed from 16 Burne Jones Close Cardiff CF5 2RY Wales to 30 Parker Place Cardiff CF5 4NS on 2026-02-10
dot icon10/02/2026
Termination of appointment of Philip Huw Goldman as a director on 2025-11-25
dot icon10/02/2026
Registered office address changed from 30 Parker Place Cardiff CF5 4NS Wales to 16 Burne Jones Close Cardiff CF5 2RY on 2026-02-10
dot icon21/10/2025
Micro company accounts made up to 2024-12-31
dot icon21/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon29/01/2025
Registered office address changed from 66 Lansdowne Avenue West Canton Cardiff CF11 8FT Wales to 16 Burne Jones Close Cardiff CF5 2RY on 2025-01-29
dot icon29/01/2025
Cessation of Philip Huw Goldman as a person with significant control on 2025-01-29
dot icon29/01/2025
Appointment of Mr Jay Daniel Christopher Walsh as a director on 2025-01-29
dot icon29/01/2025
Notification of Jay Daniel Christopher Walsh as a person with significant control on 2025-01-29
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon06/11/2021
Notification of Philip Huw Goldman as a person with significant control on 2021-11-01
dot icon04/11/2021
Termination of appointment of Nigel David Green as a director on 2021-11-01
dot icon04/11/2021
Cessation of Nigel David Green as a person with significant control on 2021-11-01
dot icon04/11/2021
Registered office address changed from 16 Burne Jones Close Burne Jones Close Cardiff CF5 2RY Wales to 66 Lansdowne Avenue West Canton Cardiff CF11 8FT on 2021-11-04
dot icon04/11/2021
Appointment of Mr Yevgen Melikhov as a secretary on 2021-11-01
dot icon03/11/2021
Appointment of Mr Philip Huw Goldman as a director on 2021-11-01
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon23/08/2018
Termination of appointment of Nicholas Williams as a secretary on 2018-08-23
dot icon23/08/2018
Registered office address changed from 159 Kingrosia Park Clydach Swansea SA6 5PF Wales to 16 Burne Jones Close Burne Jones Close Cardiff CF5 2RY on 2018-08-23
dot icon12/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-18 no member list
dot icon22/04/2016
Secretary's details changed for Mr Nicholas Williams on 2015-10-20
dot icon11/10/2015
Registered office address changed from 16 Chamomile Close Pontprennau Cardiff CF23 8RE to 159 Kingrosia Park Clydach Swansea SA6 5PF on 2015-10-11
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/04/2015
Annual return made up to 2015-04-18 no member list
dot icon01/10/2014
Appointment of Mr Nicholas Williams as a secretary on 2014-09-30
dot icon30/09/2014
Registered office address changed from 90 Tremains Court Brackla Bridgend Mid Glamorgan CF31 2SS to 16 Chamomile Close Pontprennau Cardiff CF23 8RE on 2014-09-30
dot icon30/09/2014
Termination of appointment of Judith Patricia Williams as a secretary on 2014-09-30
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-18 no member list
dot icon30/04/2014
Secretary's details changed for Mrs Judith Patricia Williams on 2013-07-22
dot icon30/04/2014
Registered office address changed from 90 Tremains Court Brackla Bridgend Mid Glamorgan CF31 2SS Wales on 2014-04-30
dot icon30/04/2014
Registered office address changed from 39 Mathew Walk Cardiff CF5 2QW on 2014-04-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-18 no member list
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-18
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-18 no member list
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-18 no member list
dot icon21/04/2010
Director's details changed for Nigel David Green on 2009-11-16
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Annual return made up to 18/04/09
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Annual return made up to 18/04/08
dot icon22/04/2008
Appointment terminated director david robbins
dot icon22/04/2008
Secretary's change of particulars / judith williams / 01/02/2008
dot icon22/04/2008
Appointment terminated secretary david robbins
dot icon11/02/2008
New secretary appointed
dot icon06/02/2008
Registered office changed on 06/02/08 from: 12 burne jones close cardiff south glamorgan CF5 2RY
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Annual return made up to 18/04/07
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Annual return made up to 18/04/06
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Annual return made up to 29/04/05
dot icon16/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
Annual return made up to 29/04/04
dot icon30/01/2004
Director resigned
dot icon14/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Annual return made up to 17/05/03
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/05/2002
Annual return made up to 17/05/02
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/05/2001
Annual return made up to 17/05/01
dot icon25/07/2000
New secretary appointed
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Annual return made up to 24/05/00
dot icon27/04/2000
Secretary resigned
dot icon06/01/2000
Accounts for a small company made up to 1998-12-31
dot icon13/08/1999
Annual return made up to 24/05/99
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon15/09/1998
Annual return made up to 24/05/98
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New secretary appointed
dot icon27/06/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
Accounts for a small company made up to 1995-12-31
dot icon27/06/1997
Annual return made up to 24/05/97
dot icon27/06/1996
Annual return made up to 24/05/96
dot icon07/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/06/1995
Annual return made up to 24/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon01/06/1994
Annual return made up to 24/05/94
dot icon22/11/1993
Annual return made up to 24/05/93
dot icon22/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon27/08/1993
Annual return made up to 24/05/92
dot icon27/08/1993
Annual return made up to 24/05/91
dot icon27/08/1993
Annual return made up to 24/05/90
dot icon27/08/1993
Annual return made up to 24/05/89
dot icon27/08/1993
Accounts for a dormant company made up to 1991-12-31
dot icon27/08/1993
Resolutions
dot icon27/08/1993
Accounts for a dormant company made up to 1990-12-31
dot icon27/08/1993
Resolutions
dot icon27/08/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Restoration by order of the court
dot icon19/11/1991
Final Gazette dissolved via compulsory strike-off
dot icon28/05/1991
First Gazette notice for compulsory strike-off
dot icon25/01/1990
Secretary resigned
dot icon17/01/1989
New secretary appointed;new director appointed
dot icon06/12/1988
Registered office changed on 06/12/88 from: 22 burne jones close danescourt cardiff CF5 2RY
dot icon13/06/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Annual return made up to 24/05/88
dot icon23/10/1987
Annual return made up to 12/10/87
dot icon21/05/1987
Full accounts made up to 1986-12-31
dot icon19/03/1987
Director resigned;new director appointed
dot icon20/11/1986
Accounts for a dormant company made up to 1985-12-31
dot icon14/06/1986
Annual return made up to 20/03/86
dot icon14/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1986
Registered office changed on 14/06/86 from: stockwood road brislington bristol BS4 5LT
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
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
0
8.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldman, Philip Huw
Director
01/11/2021 - 25/11/2025
-
Robbins, David
Director
14/07/1997 - 14/12/2007
-
Robbins, David
Secretary
18/07/2000 - 14/12/2007
-
Henson, Gareth Llewelyn Clifford
Secretary
03/02/1993 - 13/07/1997
-
Don, Marva Angela
Director
14/07/1997 - 30/06/1998
-

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+
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 BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED

BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1983 with the registered office located at 16 Burne Jones Close, Cardiff CF5 2RY. 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 BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED?

toggle

BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1983 .

Where is BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED located?

toggle

BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED is registered at 16 Burne Jones Close, Cardiff CF5 2RY.

What does BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED do?

toggle

BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLETHIN (LLANDAFF) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 16 Burne Jones Close Cardiff CF5 2RY Wales to 30 Parker Place Cardiff CF5 4NS on 2026-02-10.