CLAUDE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAUDE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641153

Incorporation date

28/08/1991

Size

Dormant

Contacts

Registered address

Registered address

211 Bwlch Road, Cardiff CF5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1991)
dot icon25/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon28/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon02/08/2021
Notification of Becks Harris as a person with significant control on 2021-08-01
dot icon02/08/2021
Appointment of Ms Becks Harris as a director on 2021-08-01
dot icon02/08/2021
Termination of appointment of John Edmond Riordan as a director on 2021-08-02
dot icon02/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon02/05/2021
Cessation of John Edmond Riordan as a person with significant control on 2021-03-01
dot icon02/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon12/09/2016
Appointment of Mr Juan Rodriguez Dominguez as a director on 2016-09-01
dot icon12/09/2016
Appointment of Mr John Edmond Riordan as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Simon Peter Morris Ellery as a director on 2016-09-01
dot icon21/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/03/2016
Termination of appointment of Wayne Simon Robin Evans as a director on 2016-02-01
dot icon09/11/2015
Secretary's details changed for Mr Wayne Simon Robin Evans on 2015-11-08
dot icon08/11/2015
Termination of appointment of Wayne Simon Robin Evans as a secretary on 2015-11-08
dot icon08/11/2015
Appointment of Ms Virginia Beverly Elizabeth Brink as a secretary on 2015-11-08
dot icon08/11/2015
Registered office address changed from C/O Simon Robin Wayne Evans 157 Newport Road Cardiff CF24 1AG to 211 Bwlch Road Cardiff CF5 3EE on 2015-11-08
dot icon18/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon01/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Wayne Simon Robin Evans on 2012-09-25
dot icon25/09/2012
Secretary's details changed for Mr Wayne Simon Robin Evans on 2012-09-25
dot icon31/05/2012
Registered office address changed from C/O Simon Robin Wayne Evans 13 Southminster Road Penylan Cardiff CF23 5AT Wales on 2012-05-31
dot icon31/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon08/01/2011
Registered office address changed from 106 Claude Road Roath Cardiff on 2011-01-08
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Wayne Simon Robin Evans on 2010-08-28
dot icon13/09/2010
Appointment of Mr Wayne Simon Robin Evans as a secretary
dot icon13/09/2010
Director's details changed for Beverly Elizabeth Virginia Brink on 2010-08-28
dot icon11/09/2010
Director's details changed for Mr Simon Peter Morris Ellery on 2010-08-28
dot icon11/09/2010
Termination of appointment of Simon Ellery as a secretary
dot icon10/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/09/2009
Return made up to 28/08/09; full list of members
dot icon10/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon22/09/2008
Secretary appointed mr simon peter morris ellery
dot icon22/09/2008
Director appointed mr wayne simon robin evans
dot icon22/09/2008
Appointment terminated secretary beverly brink
dot icon01/08/2008
Accounts for a dormant company made up to 2007-08-31
dot icon30/10/2007
Return made up to 28/08/07; full list of members
dot icon24/09/2007
Director resigned
dot icon25/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon25/09/2006
Return made up to 28/08/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/09/2005
Return made up to 28/08/05; full list of members
dot icon13/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon24/09/2004
Return made up to 28/08/04; full list of members
dot icon28/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon05/10/2003
Return made up to 28/08/03; full list of members
dot icon16/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon01/10/2002
Return made up to 28/08/02; full list of members
dot icon26/09/2002
Director resigned
dot icon26/09/2002
New director appointed
dot icon29/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon29/06/2002
New director appointed
dot icon27/09/2001
Return made up to 28/08/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon26/09/2000
Return made up to 28/08/00; full list of members
dot icon16/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon21/12/1999
Accounts for a dormant company made up to 1998-08-31
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Return made up to 28/08/99; full list of members
dot icon25/09/1998
Return made up to 28/08/98; full list of members
dot icon17/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon11/09/1997
Return made up to 28/08/97; no change of members
dot icon19/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon26/09/1996
Return made up to 28/08/96; full list of members
dot icon22/03/1996
Accounts for a dormant company made up to 1995-08-31
dot icon06/10/1995
Return made up to 28/08/95; no change of members
dot icon19/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon04/09/1994
Return made up to 28/08/94; full list of members
dot icon26/05/1994
Accounts for a dormant company made up to 1993-08-31
dot icon30/09/1993
Return made up to 28/08/93; no change of members
dot icon09/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon09/06/1993
Resolutions
dot icon01/10/1992
Return made up to 28/08/92; full list of members
dot icon10/02/1992
Ad 01/11/91-14/11/91 £ si 3@1=3 £ ic 4/7
dot icon06/12/1991
Director resigned;new director appointed
dot icon06/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1991
Secretary resigned
dot icon10/09/1991
Ad 29/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon10/09/1991
Registered office changed on 10/09/91 from: somerset house temple street birmingham west midlands B2 5DP
dot icon10/09/1991
Director resigned
dot icon28/08/1991
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
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Becks
Director
01/08/2021 - Present
-
Brink, Beverly Elizabeth Virginia
Director
17/05/2002 - Present
-
Mr Juan Rodriguez Dominguez
Director
01/09/2016 - 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+
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 CLAUDE ROAD MANAGEMENT LIMITED

CLAUDE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/08/1991 with the registered office located at 211 Bwlch Road, Cardiff CF5 3EE. There are currently 3 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 CLAUDE ROAD MANAGEMENT LIMITED?

toggle

CLAUDE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/08/1991 .

Where is CLAUDE ROAD MANAGEMENT LIMITED located?

toggle

CLAUDE ROAD MANAGEMENT LIMITED is registered at 211 Bwlch Road, Cardiff CF5 3EE.

What does CLAUDE ROAD MANAGEMENT LIMITED do?

toggle

CLAUDE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAUDE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-15 with no updates.