CONWAY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONWAY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09096214

Incorporation date

20/06/2014

Size

Dormant

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2014)
dot icon01/10/2025
Registered office address changed from 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon17/07/2025
Secretary's details changed for Rh Seel and Co Limited on 2025-07-17
dot icon14/07/2025
Accounts for a dormant company made up to 2025-06-29
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-06-29
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon13/07/2023
Accounts for a dormant company made up to 2023-06-29
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-06-29
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-29
dot icon30/09/2021
Director's details changed for Ms Rachel Stenson on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Mark James Cotter on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Rachel Stenson on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Rachel Stenson on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Mark James Cotter on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Mark James Cotter on 2021-09-30
dot icon22/08/2021
Termination of appointment of Oleg Tatarov as a director on 2021-08-22
dot icon23/06/2021
Accounts for a dormant company made up to 2020-06-29
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon10/06/2021
Appointment of Rh Seel and Co Limited as a secretary on 2021-06-01
dot icon10/06/2021
Registered office address changed from 5 Conway Mews Conway Road Cardiff CF11 9QN Wales to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-06-10
dot icon09/06/2021
Notification of a person with significant control statement
dot icon06/12/2020
Appointment of Ms Rachel Stenson as a director on 2020-12-06
dot icon06/12/2020
Registered office address changed from 5 5 Conway Mews Conway Road Cardiff CF11 9QN Wales to 5 Conway Mews Conway Road Cardiff CF11 9QN on 2020-12-06
dot icon06/12/2020
Termination of appointment of Rhys Pippard as a director on 2020-11-29
dot icon30/11/2020
Cessation of Rhys Pippard as a person with significant control on 2020-11-29
dot icon30/11/2020
Registered office address changed from 6 Conway Mews Conway Road Cardiff CF11 9QN Wales to 5 5 Conway Mews Conway Road Cardiff CF11 9QN on 2020-11-30
dot icon28/07/2020
Notification of Rhys Pippard as a person with significant control on 2020-07-27
dot icon28/07/2020
Withdrawal of a person with significant control statement on 2020-07-28
dot icon10/06/2020
Accounts for a dormant company made up to 2019-06-29
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/03/2020
Director's details changed for Mr Rhys Pippard on 2020-03-01
dot icon23/07/2019
Director's details changed for Mr Rhys Pippard on 2019-04-29
dot icon23/07/2019
Notification of a person with significant control statement
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon03/05/2019
Registered office address changed from 6 Conway Road Cardiff CF11 9QN Wales to 6 Conway Mews Conway Road Cardiff CF11 9QN on 2019-05-03
dot icon01/05/2019
Cessation of Oleg Tatarov as a person with significant control on 2019-04-21
dot icon29/04/2019
Appointment of Mr Rhys Pippard as a director on 2019-04-29
dot icon29/04/2019
Registered office address changed from 5 Conway Mews Conway Road Cardiff CF11 9QN United Kingdom to 6 Conway Road Cardiff CF11 9QN on 2019-04-29
dot icon03/03/2019
Accounts for a dormant company made up to 2018-06-29
dot icon23/09/2018
Appointment of Mr Mark James Cotter as a director on 2018-09-23
dot icon23/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon30/05/2018
Registered office address changed from 1-8 Conway Mews Conway Road Cardiff CF11 9QN United Kingdom to 5 Conway Mews Conway Road Cardiff CF11 9QN on 2018-05-30
dot icon30/05/2018
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 1-8 Conway Mews Conway Road Cardiff CF11 9QN on 2018-05-30
dot icon29/05/2018
Termination of appointment of Jonathan David Shields as a director on 2018-05-26
dot icon29/05/2018
Notification of Oleg Tatarov as a person with significant control on 2018-05-26
dot icon29/05/2018
Cessation of Jonathan David Shields as a person with significant control on 2018-05-26
dot icon29/05/2018
Accounts for a dormant company made up to 2017-06-29
dot icon29/05/2018
Appointment of Mr Oleg Tatarov as a director on 2018-05-26
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon25/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr. Jonathan David Shields on 2016-06-02
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mr. Jonathan David Shields on 2015-06-03
dot icon23/06/2014
Director's details changed for Mr Jonathan David Shields on 2014-06-23
dot icon20/06/2014
Director's details changed for Mr Jonathan David Shields on 2014-06-20
dot icon20/06/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
8.00
-
0.00
8.00
-
2023
-
8.00
-
0.00
8.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
01/06/2021 - Present
96
Tatarov, Oleg
Director
26/05/2018 - 22/08/2021
4
Shields, Jonathan David
Director
20/06/2014 - 26/05/2018
22
Cotter, Mark James
Director
23/09/2018 - Present
1
Stenson, Rachel
Director
06/12/2020 - Present
-

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+
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 CONWAY MEWS MANAGEMENT COMPANY LIMITED

CONWAY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2014 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. 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 CONWAY MEWS MANAGEMENT COMPANY LIMITED?

toggle

CONWAY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2014 .

Where is CONWAY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CONWAY MEWS MANAGEMENT COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does CONWAY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CONWAY MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/10/2025: Registered office address changed from 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01.