CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064094

Incorporation date

02/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Caerau Crescent, Newport NP20 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon24/02/2026
Appointment of Mrs Jayne Wheatle as a director on 2026-02-18
dot icon24/02/2026
Notification of Jayne Wheatle as a person with significant control on 2026-02-18
dot icon23/02/2026
Termination of appointment of Michael Edmond Wheatle as a director on 2026-02-18
dot icon23/02/2026
Cessation of Michael Edmond Wheatle as a person with significant control on 2026-02-18
dot icon09/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon07/06/2024
Change of details for Mr Michael Edmond Wheatle as a person with significant control on 2024-06-02
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/08/2022
Cessation of Crystal Jade Addey as a person with significant control on 2022-07-25
dot icon19/08/2022
Termination of appointment of Crystal Jade Addey as a secretary on 2022-07-25
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Appointment of Ms Crystal Jade Addey as a secretary on 2018-07-08
dot icon11/06/2018
Notification of Michael Edmond Wheatle as a person with significant control on 2018-02-05
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon08/06/2018
Notification of Crystal Jade Addey as a person with significant control on 2018-06-08
dot icon08/06/2018
Cessation of Jeremy Charles Herbert as a person with significant control on 2018-02-05
dot icon05/02/2018
Termination of appointment of Jeremy Charles Herbert as a director on 2018-02-05
dot icon05/02/2018
Registered office address changed from 59, Commercial Street 59, Commercial Street Griffithstown Pontypool NP4 5JE Wales to 3 Caerau Crescent Newport NP20 4HG on 2018-02-05
dot icon05/02/2018
Appointment of Mr Michael Edmond Wheatle as a director on 2018-02-05
dot icon31/01/2018
Registered office address changed from 10 Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1UD Wales to 59, Commercial Street 59, Commercial Street Griffithstown Pontypool NP4 5JE on 2018-01-31
dot icon08/12/2017
Micro company accounts made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon06/06/2016
Registered office address changed from 10 10, Avondale Rd Cwmbran Torfaen NP44 1UD to 10 Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1UD on 2016-06-06
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Registered office address changed from 32 Clytha Square Newport South Wales NP20 2EE to 10 10, Avondale Rd Cwmbran Torfaen NP44 1UD on 2014-10-08
dot icon08/10/2014
Termination of appointment of Derek William James Shepherd as a director on 2014-08-09
dot icon08/10/2014
Termination of appointment of Derek William James Shepherd as a secretary on 2014-08-09
dot icon24/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Jeremy Charles Herbert on 2010-06-02
dot icon17/06/2010
Director's details changed for Derek William James Shepherd on 2010-06-02
dot icon14/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 02/06/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 02/06/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 02/06/07; no change of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 02/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 02/06/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/02/2005
Return made up to 02/06/04; full list of members
dot icon22/02/2005
New director appointed
dot icon24/11/2004
Registered office changed on 24/11/04 from: 16 fields road newport NP20 4PJ
dot icon02/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
Director resigned
dot icon27/06/2003
Return made up to 02/06/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 02/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/06/2001
Return made up to 02/06/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-06-30
dot icon27/11/2000
Registered office changed on 27/11/00 from: 32 clytha square newport gwent
dot icon07/06/2000
Return made up to 02/06/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-06-30
dot icon22/07/1999
Return made up to 02/06/99; full list of members
dot icon15/04/1999
Accounts for a small company made up to 1998-06-30
dot icon11/06/1998
Return made up to 02/06/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-06-30
dot icon21/08/1997
Accounts for a small company made up to 1996-06-30
dot icon08/06/1997
Return made up to 02/06/97; no change of members
dot icon26/07/1996
Return made up to 02/06/96; full list of members
dot icon15/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Registered office changed on 15/06/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon02/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
875.00
-
0.00
-
-
2022
0
1.14K
-
0.00
-
-
2023
0
1.29K
-
0.00
-
-
2023
0
1.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.29K £Ascended13.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatle, Michael Edmond
Director
05/02/2018 - 18/02/2026
14
Mrs Jayne Wheatle
Director
18/02/2026 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/06/1995 with the registered office located at 3 Caerau Crescent, Newport NP20 4HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED?

toggle

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/06/1995 .

Where is CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED located?

toggle

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED is registered at 3 Caerau Crescent, Newport NP20 4HG.

What does CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED do?

toggle

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mrs Jayne Wheatle as a director on 2026-02-18.