CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029456

Incorporation date

29/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

164 Taff Embankment Grangetown, Cardiff CF11 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon10/04/2026
Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 164 Taff Embankment Grangetown Cardiff CF11 7BJ on 2026-04-10
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/09/2024
Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2024-09-18
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-29 no member list
dot icon27/04/2015
Appointment of Mr Mark Anthony John Vella as a director
dot icon27/04/2015
Appointment of Mr Mark Anthony John Vella as a director on 2015-04-16
dot icon27/04/2015
Termination of appointment of Mark Anthony John John as a director on 2015-04-16
dot icon27/04/2015
Termination of appointment of Marc Llewellyn Williams as a director on 2015-04-22
dot icon27/04/2015
Termination of appointment of June Theresa Williams as a director on 2015-04-22
dot icon27/04/2015
Appointment of Mr Mark Anthony John John as a director on 2015-04-16
dot icon20/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Termination of appointment of June Theresa Williams as a secretary on 2015-04-01
dot icon06/02/2015
Annual return made up to 2015-01-29 no member list
dot icon24/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-29 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-29 no member list
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-29 no member list
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/07/2011
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 2011-07-13
dot icon21/06/2011
Termination of appointment of Sharon Harley as a secretary
dot icon21/06/2011
Termination of appointment of John O'sullivan as a director
dot icon21/06/2011
Termination of appointment of Sharon Harley as a director
dot icon15/06/2011
Appointment of June Theresa Williams as a secretary
dot icon15/06/2011
Appointment of Marc Llewellyn Williams as a director
dot icon15/06/2011
Appointment of June Theresa Williams as a director
dot icon16/02/2011
Annual return made up to 2011-01-29 no member list
dot icon08/02/2011
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 2011-02-08
dot icon10/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-29 no member list
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Annual return made up to 29/01/09
dot icon13/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/08/2008
Total exemption small company accounts made up to 2007-01-31
dot icon01/08/2008
Accounts for a dormant company made up to 2006-01-31
dot icon01/08/2008
Amended accounts made up to 2005-01-31
dot icon01/08/2008
Annual return made up to 29/01/08
dot icon01/08/2008
Annual return made up to 29/01/07
dot icon01/08/2008
Director's change of particulars / john o'sullivan / 04/04/2007
dot icon01/08/2008
Director and secretary's change of particulars / sharon harley / 22/09/2006
dot icon31/07/2008
Restoration by order of the court
dot icon06/11/2007
Final Gazette dissolved via compulsory strike-off
dot icon24/07/2007
First Gazette notice for compulsory strike-off
dot icon31/10/2006
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Annual return made up to 08/01/06
dot icon21/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/03/2005
Registered office changed on 22/03/05 from: charter house 46-48 coity road bridgend bridgend county borough CF31 1XX
dot icon25/02/2005
Registered office changed on 25/02/05 from: 62 newport road cardiff south glamorgan CF24 0DF
dot icon25/02/2005
Annual return made up to 29/01/05
dot icon28/02/2004
Secretary resigned;director resigned
dot icon28/02/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed;new director appointed
dot icon29/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+6.02 % *

* during past year

Cash in Bank

£3,912.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.82K
-
0.00
3.60K
-
2022
1
1.49K
-
0.00
3.69K
-
2023
1
951.00
-
0.00
3.91K
-
2023
1
951.00
-
0.00
3.91K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

951.00 £Descended-36.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.91K £Ascended6.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony John Vella
Director
16/04/2015 - Present
23

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED

CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at 164 Taff Embankment Grangetown, Cardiff CF11 7BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED?

toggle

CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED is currently Active. It was registered on 29/01/2004 .

Where is CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED located?

toggle

CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED is registered at 164 Taff Embankment Grangetown, Cardiff CF11 7BJ.

What does CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED do?

toggle

CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED have?

toggle

CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED had 1 employees in 2023.

What is the latest filing for CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 164 Taff Embankment Grangetown Cardiff CF11 7BJ on 2026-04-10.