CONWAY ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONWAY ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05144696

Incorporation date

03/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

14c Conway Road, Cardiff CF11 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/01/2020
Notification of a person with significant control statement
dot icon10/01/2020
Termination of appointment of Lucy Cuthew as a director on 2020-01-10
dot icon10/01/2020
Cessation of Lucy Cuthew as a person with significant control on 2020-01-10
dot icon20/06/2019
Appointment of Ms Jessica Rees as a director on 2019-06-17
dot icon19/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon19/06/2019
Registered office address changed from 104 Plasturton Avenue Cardiff CF11 9HJ to 14C Conway Road 14C Conway Road Cardiff CF11 9NT on 2019-06-19
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2014
Compulsory strike-off action has been discontinued
dot icon07/09/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/09/2014
Director's details changed for Lucy Cuthew on 2014-02-24
dot icon07/09/2014
Registered office address changed from 292 North Road North Road Cardiff CF14 3BN Wales to 104 Plasturton Avenue Cardiff CF11 9HJ on 2014-09-07
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon11/09/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon11/09/2013
Registered office address changed from 252 Cowbridge Road East Canton Cardiff CF5 1GZ United Kingdom on 2013-09-11
dot icon11/09/2013
Termination of appointment of Huw Evans as a director
dot icon11/09/2013
Termination of appointment of Sara Bradbury-Willis as a director
dot icon11/09/2013
Termination of appointment of Sara Bradbury-Willis as a director
dot icon11/09/2013
Termination of appointment of Terence Holmes as a secretary
dot icon25/06/2013
Termination of appointment of Terence Holmes as a director
dot icon09/04/2013
Appointment of Lucy Cuthew as a director
dot icon23/01/2013
Registered office address changed from 65a Cardiff Road Llandaff Cardiff CF5 2AA on 2013-01-23
dot icon12/12/2012
Appointment of Dr Sara Alexandra Bradbury-Willis as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon07/06/2012
Director's details changed for Terence David Holmes on 2012-06-07
dot icon07/06/2012
Director's details changed for Dr Huw Evans on 2012-06-07
dot icon07/06/2012
Director's details changed for Dr Sara Alexandra Bradbury-Willis on 2012-06-07
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-03
dot icon15/09/2010
Annual return made up to 2010-06-03
dot icon31/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon04/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 03/06/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 03/06/08; no change of members
dot icon08/05/2008
Director appointed dr sara alexandra bradbury-willis
dot icon05/04/2008
Return made up to 03/06/07; no change of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/12/2006
Return made up to 03/06/06; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/11/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/09/2005
New director appointed
dot icon01/09/2005
Ad 03/06/04-12/11/04 £ si 3@1
dot icon10/08/2005
Return made up to 03/06/05; full list of members
dot icon25/06/2004
Resolutions
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed;new director appointed
dot icon23/06/2004
Registered office changed on 23/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon03/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon-79.66 % *

* during past year

Cash in Bank

£346.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
1.36K
-
0.00
901.00
-
2022
-
1.71K
-
0.00
1.70K
-
2023
4
419.00
-
0.00
346.00
-
2023
4
419.00
-
0.00
346.00
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

419.00 £Descended-75.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.00 £Descended-79.66 % *

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
Rees, Jessica
Director
17/06/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONWAY ROAD PROPERTY MANAGEMENT LIMITED

CONWAY ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/06/2004 with the registered office located at 14c Conway Road, Cardiff CF11 9NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY ROAD PROPERTY MANAGEMENT LIMITED?

toggle

CONWAY ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 03/06/2004 .

Where is CONWAY ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

CONWAY ROAD PROPERTY MANAGEMENT LIMITED is registered at 14c Conway Road, Cardiff CF11 9NT.

What does CONWAY ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

CONWAY ROAD PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CONWAY ROAD PROPERTY MANAGEMENT LIMITED have?

toggle

CONWAY ROAD PROPERTY MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for CONWAY ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.