CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507855

Incorporation date

09/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
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 icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Thomas Meurig Jones as a director on 2024-09-02
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon22/12/2023
Appointment of Mr Issa Farfour as a director on 2023-12-21
dot icon05/12/2023
Appointment of Mrs Rosemary Ann Pahl as a director on 2023-12-01
dot icon23/11/2023
Termination of appointment of Andrew Mackinnon as a director on 2023-11-23
dot icon30/10/2023
Termination of appointment of Simon John Fielding as a director on 2023-10-27
dot icon30/10/2023
Termination of appointment of Pauline Athene Pollard as a director on 2023-10-27
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon05/06/2023
Appointment of Ms Pauline Athene Pollard as a director on 2023-05-25
dot icon05/06/2023
Appointment of Mr Simon John Fielding as a director on 2023-05-25
dot icon15/02/2023
Appointment of Mr Andrew Mackinnon as a director on 2022-12-15
dot icon15/12/2022
Resolutions
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/09/2021
Director's details changed for Mr Thomas Meurig Jones on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Thomas Meurig Jones on 2021-09-30
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/07/2021
Director's details changed for Mr Thomas Meurig Jones on 2021-07-29
dot icon26/07/2021
Director's details changed for Mr Thomas Meurig Jones on 2021-07-26
dot icon18/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-18
dot icon18/02/2021
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-18
dot icon21/01/2021
Secretary's details changed for Rh Seel & Co Ltd on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Seel & Co Ltd on 2021-01-18
dot icon14/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-12-31
dot icon08/10/2019
Termination of appointment of Martin Victor Guellard as a director on 2019-09-27
dot icon22/08/2019
Termination of appointment of Jonathan Mark Davies as a director on 2019-08-22
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/10/2018
Termination of appointment of Arshad Rasul as a director on 2018-10-11
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Director's details changed for Thomas Meurig Jones on 2018-08-01
dot icon16/08/2018
Director's details changed for Martin Victor Guellard on 2018-08-01
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/08/2018
Director's details changed for Thomas Meurig Jones on 2018-08-01
dot icon16/08/2018
Director's details changed for Martin Victor Guellard on 2018-08-08
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Secretary's details changed for Seel & Co Ltd on 2017-03-23
dot icon22/02/2017
Termination of appointment of Anthony Michael Seel as a secretary on 2017-02-22
dot icon22/02/2017
Secretary's details changed for Mr Anthony Michael Seel on 2017-02-22
dot icon22/02/2017
Appointment of Seel & Co Ltd as a secretary on 2009-11-11
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-08-09 no member list
dot icon02/04/2015
Director's details changed for Mr Arshad Rasul on 2015-04-02
dot icon31/03/2015
Termination of appointment of Stanley Anthony Brewer as a director on 2014-08-01
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-09 no member list
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-08-09 no member list
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-09 no member list
dot icon16/07/2012
Termination of appointment of Robert Willdig as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-09 no member list
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Director's details changed for Thomas Meurig Jones on 2011-05-03
dot icon14/09/2010
Annual return made up to 2010-08-09 no member list
dot icon27/05/2010
Appointment of Jonathan Mark Davies as a director
dot icon10/05/2010
Appointment of Arshad Rasul as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Appointment of Mr Anthony Michael Seel as a secretary
dot icon20/11/2009
Termination of appointment of R H Seel & Company as a secretary
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Annual return made up to 09/08/09
dot icon02/09/2008
Annual return made up to 09/08/08
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Appointment terminated director zarin rasul
dot icon23/04/2008
Secretary appointed r h steel & co
dot icon18/04/2008
Appointment terminated secretary anthony seel
dot icon27/09/2007
Annual return made up to 09/08/07
dot icon30/08/2007
Director resigned
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2006
Annual return made up to 09/08/06
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon28/09/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon17/01/2006
Registered office changed on 17/01/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Annual return made up to 09/08/05
dot icon05/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Annual return made up to 09/08/04
dot icon18/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon03/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/10/2003
Resolutions
dot icon20/08/2003
Annual return made up to 09/08/03
dot icon30/08/2002
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon09/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
11/11/2009 - Present
96
Pollard, Pauline Athene
Director
25/05/2023 - 27/10/2023
3
Fielding, Simon John
Director
25/05/2023 - 27/10/2023
3
Mackinnon, Andrew
Director
15/12/2022 - 23/11/2023
-
Pahl, Rosemary Ann
Director
01/12/2023 - Present
-

Persons with Significant Control

1
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 CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED

CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/08/2002 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED?

toggle

CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/08/2002 .

Where is CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED located?

toggle

CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED do?

toggle

CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CWRT DEWI SANT CARDIFF 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.