CATHEDRAL ROAD PROPERTIES LLP

Register to unlock more data on OkredoRegister

CATHEDRAL ROAD PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC300768

Incorporation date

03/10/2001

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Swn Y Coed 11a Cyncoed Rise, Cyncoed, Cardiff, Vale Of Glamorgan CF23 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon04/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon10/09/2025
Appointment of Mr David Simon Thomas as a member on 2025-07-17
dot icon10/09/2025
Appointment of Ms Anna Louise Bourne as a member on 2025-07-17
dot icon15/08/2025
Member's details changed
dot icon15/08/2025
Member's details changed
dot icon15/08/2025
Termination of appointment of Annelie Thomas as a member on 2025-07-17
dot icon18/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-04-05
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/08/2022
Amended total exemption full accounts made up to 2022-04-05
dot icon17/06/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-04-05
dot icon20/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-04-05
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/05/2019
Termination of appointment of David Hywel Thomas as a member on 2019-01-17
dot icon21/05/2019
Registered office address changed from Crofta Ystradowen Cowbridge CF71 7SZ Wales to Swn Y Coed 11a Cyncoed Rise Cyncoed Cardiff Vale of Glamorgan CF23 6SF on 2019-05-21
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon04/06/2017
Accounts for a small company made up to 2017-04-05
dot icon09/04/2017
Appointment of Miss Lisa Jane Barry as a member on 2017-04-06
dot icon09/04/2017
Appointment of Mrs Gillian Lynas Younger as a member on 2017-04-06
dot icon09/04/2017
Appointment of Mrs Sali Ann Walsh as a member on 2017-04-06
dot icon09/04/2017
Appointment of Mrs Annelie Thomas as a member on 2017-04-06
dot icon23/01/2017
Registered office address changed from 40 Cathedral Road Cardiff CF11 9LL to Crofta Ystradowen Cowbridge CF71 7SZ on 2017-01-23
dot icon21/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/01/2017
Satisfaction of charge OC3007680013 in full
dot icon08/05/2016
Total exemption small company accounts made up to 2016-04-05
dot icon23/01/2016
Annual return made up to 2016-01-14
dot icon08/05/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/01/2015
Annual return made up to 2015-01-14
dot icon12/05/2014
Total exemption small company accounts made up to 2014-04-05
dot icon30/01/2014
Annual return made up to 2014-01-14
dot icon21/11/2013
Registration of charge 3007680013
dot icon21/11/2013
Satisfaction of charge 3 in full
dot icon21/11/2013
Satisfaction of charge 2 in full
dot icon21/11/2013
Satisfaction of charge 6 in full
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon21/11/2013
Satisfaction of charge 5 in full
dot icon21/11/2013
Satisfaction of charge 7 in full
dot icon21/11/2013
Satisfaction of charge 4 in full
dot icon13/11/2013
Registration of charge 3007680009
dot icon13/11/2013
Registration of charge 3007680010
dot icon13/11/2013
Registration of charge 3007680011
dot icon13/11/2013
Registration of charge 3007680012
dot icon11/11/2013
Registration of charge 3007680008
dot icon19/08/2013
Resignation of an auditor
dot icon06/06/2013
Total exemption small company accounts made up to 2013-04-05
dot icon15/01/2013
Annual return made up to 2013-01-14
dot icon19/06/2012
Accounts for a small company made up to 2012-04-05
dot icon18/01/2012
Annual return made up to 2012-01-14
dot icon06/05/2011
Accounts for a small company made up to 2011-04-05
dot icon17/01/2011
Annual return made up to 2011-01-14
dot icon21/09/2010
Accounts for a small company made up to 2010-04-05
dot icon27/01/2010
Annual return made up to 2010-01-14
dot icon25/11/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon02/11/2009
Registered office address changed from Trevillian House Regents Court Nettlefold Road Cardiff Bay Cardiff CF24 5HF on 2009-11-02
dot icon23/07/2009
Accounts for a small company made up to 2009-04-05
dot icon12/03/2009
LLP member global david thomas details changed by form received on 10-03-2009 for LLP OC303249
dot icon12/03/2009
LLP member global david thomas details changed by form received on 10-03-2009 for LLP OC303420
dot icon12/03/2009
Member's particulars david thomas
dot icon28/01/2009
Annual return made up to 14/01/09
dot icon28/01/2009
LLP member global timothy fiteni details changed by form received on 27-01-2009 for LLP OC303420
dot icon28/01/2009
Member's particulars timothy fiteni
dot icon28/01/2009
LLP member global david thomas details changed by form received on 27-01-2009 for LLP OC303420
dot icon28/01/2009
LLP member global david thomas details changed by form received on 27-01-2009 for LLP OC303249
dot icon28/01/2009
Member's particulars david thomas
dot icon25/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon13/08/2007
Annual return made up to 01/08/07
dot icon23/10/2006
Registered office changed on 23/10/06 from: manorstone house trerhyngyll cowbridge vale of glamorgan CF71 7TN
dot icon23/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon11/11/2005
Member's particulars changed
dot icon11/11/2005
Member's particulars changed
dot icon04/10/2005
Registered office changed on 04/10/05 from: trevillian house, neptune court, vanguard way, cardiff south glamorgan CF24 5PG
dot icon21/09/2005
Annual return made up to 13/09/05
dot icon25/06/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/03/2005
Particulars of mortgage/charge
dot icon16/11/2004
Registered office changed on 16/11/04 from: trevillian house 40 cathedral road cardiff CF11 9LL
dot icon11/10/2004
Annual return made up to 03/10/04
dot icon31/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon10/08/2004
Particulars of mortgage/charge
dot icon18/12/2003
Annual return made up to 03/10/03
dot icon17/09/2003
Total exemption small company accounts made up to 2003-04-05
dot icon17/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2003
Accounting reference date shortened from 31/12/03 to 05/04/03
dot icon29/10/2002
Annual return made up to 03/10/02
dot icon16/04/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon06/12/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon09/10/2001
Member resigned
dot icon09/10/2001
Member resigned
dot icon09/10/2001
New member appointed
dot icon09/10/2001
New member appointed
dot icon09/10/2001
New member appointed
dot icon09/10/2001
New member appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: crown house 64 whitchurch road cardiff CF14 3LX
dot icon03/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-59.02 % *

* during past year

Cash in Bank

£21,757.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
26.94K
-
0.00
77.94K
-
2022
7
46.80K
-
0.00
53.09K
-
2023
7
10.32K
-
0.00
21.76K
-
2023
7
10.32K
-
0.00
21.76K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

10.32K £Descended-77.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.76K £Descended-59.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David Simon
LLP Designated Member
17/07/2025 - Present
2
Walsh, Sali Ann
LLP Designated Member
06/04/2017 - Present
1
Fiteni, Timothy James
LLP Designated Member
03/10/2001 - Present
1
Younger, David James
LLP Designated Member
03/10/2001 - Present
2
Bourne, Anna Louise
LLP Designated Member
17/07/2025 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CATHEDRAL ROAD PROPERTIES LLP

CATHEDRAL ROAD PROPERTIES LLP is an(a) Active company incorporated on 03/10/2001 with the registered office located at Swn Y Coed 11a Cyncoed Rise, Cyncoed, Cardiff, Vale Of Glamorgan CF23 6SF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL ROAD PROPERTIES LLP?

toggle

CATHEDRAL ROAD PROPERTIES LLP is currently Active. It was registered on 03/10/2001 .

Where is CATHEDRAL ROAD PROPERTIES LLP located?

toggle

CATHEDRAL ROAD PROPERTIES LLP is registered at Swn Y Coed 11a Cyncoed Rise, Cyncoed, Cardiff, Vale Of Glamorgan CF23 6SF.

How many employees does CATHEDRAL ROAD PROPERTIES LLP have?

toggle

CATHEDRAL ROAD PROPERTIES LLP had 7 employees in 2023.

What is the latest filing for CATHEDRAL ROAD PROPERTIES LLP?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-14 with no updates.