COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06838729

Incorporation date

06/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Park Place Park Place, Cardiff CF10 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon26/02/2026
Termination of appointment of Stacy Josephine Sylvia Barry as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Sharon Lee as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Gerraint James Oakley as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Aled Huw Rowlands as a director on 2026-02-23
dot icon26/02/2026
Appointment of Mrs Ruth Elizabeth Lanham-Wright as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Sarah Louise Schofield as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Kyle Burgess as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Rachel Storr-Barber as a director on 2026-02-23
dot icon26/02/2026
Appointment of Mr Stuart Michael Ropke as a director on 2026-02-23
dot icon25/11/2025
Termination of appointment of Alan Stephen Brunt as a director on 2025-11-18
dot icon25/11/2025
Termination of appointment of Susan Lesley Kirkpatrick as a director on 2025-11-18
dot icon25/11/2025
Appointment of Mr Stuart Michael Ropke as a secretary on 2025-11-05
dot icon25/11/2025
Termination of appointment of Jane Elizabeth Shorrock as a secretary on 2025-11-04
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Registered office address changed from Office 26, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 7-8 Park Place Park Place Cardiff CF10 3DP on 2025-09-17
dot icon07/04/2025
Appointment of Jane Elizabeth Shorrock as a secretary on 2025-03-28
dot icon07/04/2025
Termination of appointment of Katrina Michael as a secretary on 2025-03-27
dot icon29/11/2024
Appointment of Mr Gerraint James Oakley as a director on 2024-11-19
dot icon28/11/2024
Termination of appointment of Andrew John Vye as a director on 2024-11-19
dot icon28/11/2024
Termination of appointment of Richard Andrew Martyn-Johns as a director on 2024-11-19
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Appointment of Ms Sarah Louise Schofield as a director on 2024-04-11
dot icon09/05/2024
Appointment of Ms Sharon Lee as a director on 2024-04-11
dot icon07/05/2024
Appointment of Ms Stacy Josephine Sylvia Barry as a director on 2024-04-11
dot icon03/05/2024
Appointment of Ms Rachel Storr-Barber as a director on 2024-04-11
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon25/01/2024
Appointment of Mr Richard Andrew Martyn-Johns as a director on 2023-11-28
dot icon25/01/2024
Appointment of Mr Hugh Andrew Barrett as a director on 2023-11-28
dot icon25/01/2024
Appointment of Mr Alan Stephen Brunt as a director on 2023-11-28
dot icon25/01/2024
Appointment of Mr Kyle Burgess as a director on 2023-11-28
dot icon25/01/2024
Appointment of Ms Susan Lesley Kirkpatrick as a director on 2023-11-28
dot icon25/01/2024
Appointment of Mr Andrew John Vye as a director on 2023-11-28
dot icon25/01/2024
Termination of appointment of Debbie Green as a director on 2023-11-28
dot icon25/01/2024
Termination of appointment of Stuart Michael Ropke as a director on 2023-11-28
dot icon25/01/2024
Appointment of Mr Aled Huw Rowlands as a director on 2023-11-28
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Appointment of Mrs Katrina Michael as a secretary on 2022-11-17
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Registered office address changed from 2 Ocean Way Cardiff CF24 5TG to Office 26, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-03-30
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon15/12/2021
Termination of appointment of Stephen Evans as a secretary on 2021-10-15
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Appointment of Debbie Green as a director on 2015-11-19
dot icon27/11/2015
Termination of appointment of John Joseph Keegan as a director on 2015-11-19
dot icon09/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Peter James Joseph Cahill as a director on 2014-10-12
dot icon23/02/2015
Appointment of Mr John Joseph Keegan as a director on 2014-10-13
dot icon23/02/2015
Appointment of Mr Stuart Michael Ropke as a director on 2014-10-13
dot icon23/02/2015
Termination of appointment of Nicholas Bennett as a director on 2014-10-13
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Secretary's details changed for Mr Stephen Evans on 2014-03-06
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/03/2014
Director's details changed for Nicholas Bennett on 2014-03-06
dot icon07/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/03/2013
Registered office address changed from Fulmar House Beignon Close Ocean Park Cardiff CF24 5HF on 2013-03-20
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Stephen Evans as a secretary
dot icon04/04/2011
Appointment of Mr Peter James Joseph Cahill as a director
dot icon04/04/2011
Termination of appointment of Ian Williams as a director
dot icon04/04/2011
Termination of appointment of Nicholas Bennett as a secretary
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon06/03/2009
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 icon-78.19 % *

* during past year

Cash in Bank

£14,627.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
59.85K
-
2022
0
1.00
-
0.00
67.08K
-
2023
0
-
-
0.00
14.63K
-
2023
0
-
-
0.00
14.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.63K £Descended-78.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Sharon
Director
11/04/2024 - 23/02/2026
5
Barrett, Hugh Andrew
Director
28/11/2023 - Present
7
Brunt, Alan Stephen
Director
28/11/2023 - 18/11/2025
13
Kirkpatrick, Susan Lesley
Director
28/11/2023 - 18/11/2025
3
Oakley, Gerraint James
Director
19/11/2024 - 23/02/2026
11

Persons with Significant Control

0

No PSC data available.

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 COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED

COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED is an(a) Active company incorporated on 06/03/2009 with the registered office located at 7-8 Park Place Park Place, Cardiff CF10 3DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED?

toggle

COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED is currently Active. It was registered on 06/03/2009 .

Where is COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED located?

toggle

COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED is registered at 7-8 Park Place Park Place, Cardiff CF10 3DP.

What does COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED do?

toggle

COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.