CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04827361

Incorporation date

09/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Yr Hen Dy, The Cathedral Green, Cardiff CF5 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon03/03/2026
Micro company accounts made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon28/04/2025
Termination of appointment of Caroline Banks as a director on 2024-08-23
dot icon28/04/2025
Appointment of Mr Daniel Mohamed as a director on 2024-11-29
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/04/2025
Appointment of Mr Gareth Mark Barnes as a director on 2024-08-23
dot icon23/04/2025
Registered office address changed from Gabbits Copse Kingston Lisle Wantage OX12 9QY England to Flat 2 Yr Hen Dy the Cathedral Green Cardiff CF5 2EB on 2025-04-23
dot icon23/04/2025
Termination of appointment of Arthur Verriour Marment as a director on 2024-11-29
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon16/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon03/06/2020
Micro company accounts made up to 2019-07-31
dot icon05/11/2019
Appointment of Ms Caroline Banks as a director on 2019-10-25
dot icon25/10/2019
Termination of appointment of Andrew Barnett as a director on 2019-09-27
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/09/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon04/09/2018
Appointment of Mr Andrew Barnett as a director on 2017-11-03
dot icon06/11/2017
Registered office address changed from 2 Heol Wilf Wooller Cardiff CF11 9JL to Gabbits Copse Kingston Lisle Wantage OX12 9QY on 2017-11-06
dot icon03/11/2017
Termination of appointment of Lewis Jones Evans as a director on 2017-10-26
dot icon03/11/2017
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon29/06/2017
Termination of appointment of Sioned Nash as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Sian Evans as a director on 2017-06-29
dot icon01/10/2016
Micro company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon25/02/2016
Micro company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-10 no member list
dot icon13/07/2015
Appointment of Mrs Janet Mary Hicks as a director on 2015-04-15
dot icon13/07/2015
Termination of appointment of Margaret Susan Bune as a director on 2015-04-01
dot icon14/01/2015
Micro company accounts made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-10 no member list
dot icon25/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-10 no member list
dot icon15/08/2013
Director's details changed for Lewis Jones Evans on 2013-01-14
dot icon15/08/2013
Director's details changed for Sian Evans on 2013-01-14
dot icon15/08/2013
Registered office address changed from Ffynnon Ganna Heol Wilf Wooller Pontcanna Caerdydd CF11 9JL Wales on 2013-08-15
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/02/2013
Registered office address changed from Ffermdy Slade Primrose Hill Cowbridge Vale of Glamorgan CF71 7DU on 2013-02-13
dot icon16/07/2012
Annual return made up to 2012-07-10 no member list
dot icon22/05/2012
Appointment of Mrs Sioned Nash as a director
dot icon14/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-07-10 no member list
dot icon01/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-10 no member list
dot icon17/07/2010
Director's details changed for Sian Evans on 2010-07-10
dot icon17/07/2010
Director's details changed for Margaret Susan Bune on 2010-07-10
dot icon17/07/2010
Director's details changed for Lewis Jones Evans on 2010-07-10
dot icon17/07/2010
Director's details changed for Mrs Jennifer Ann Davies on 2010-07-10
dot icon17/07/2010
Director's details changed for Ian Fraser Clark on 2010-07-10
dot icon17/07/2010
Secretary's details changed for Jennifer Ann Davies on 2010-07-10
dot icon09/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/07/2009
Annual return made up to 10/07/09
dot icon30/03/2009
Director appointed arthur verriour marment
dot icon23/03/2009
Director's change of particulars / ian clark / 10/01/2008
dot icon23/03/2009
Director appointed lewis jones evans
dot icon23/03/2009
Secretary appointed jennifer ann davies
dot icon23/02/2009
Location of register of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from 55 ely road llandaff cardiff CF5 2JF
dot icon02/01/2009
Annual return made up to 09/07/08
dot icon02/01/2009
Annual return made up to 09/07/07
dot icon22/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/03/2007
Secretary resigned;director resigned
dot icon23/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/07/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2006
Annual return made up to 09/07/06
dot icon13/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/07/2005
Annual return made up to 09/07/05
dot icon04/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon30/07/2004
Annual return made up to 09/07/04
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Secretary resigned;director resigned
dot icon15/08/2003
Director resigned
dot icon04/08/2003
New secretary appointed;new director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon09/07/2003
Incorporation
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
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.60K
-
0.00
-
-
2022
0
6.21K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohamed, Daniel
Director
29/11/2024 - Present
4
Clark, Ian Fraser
Director
09/07/2003 - Present
3
Marment, Arthur Verriour
Director
10/01/2008 - 29/11/2024
2
Banks, Caroline
Director
25/10/2019 - 23/08/2024
-
Barnes, Gareth Mark
Director
23/08/2024 - Present
-

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 CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at Flat 2 Yr Hen Dy, The Cathedral Green, Cardiff CF5 2EB. There are currently 5 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 CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED?

toggle

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/2003 .

Where is CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED located?

toggle

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED is registered at Flat 2 Yr Hen Dy, The Cathedral Green, Cardiff CF5 2EB.

What does CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-07-31.