CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007415

Incorporation date

06/01/2004

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 06/01/2004)
dot icon16/03/2026
Termination of appointment of Robert Graham Jewsbury as a director on 2026-03-16
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/02/2026
Termination of appointment of Michael Jones as a secretary on 2026-02-10
dot icon12/02/2026
Termination of appointment of Michael Jones as a director on 2026-02-10
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon08/09/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-09-08
dot icon17/07/2025
Termination of appointment of Peter Francis as a director on 2025-07-09
dot icon17/07/2025
Appointment of Mr Michael James Greenman as a director on 2025-07-15
dot icon26/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon20/01/2025
Appointment of Mr Robert Graham Jewsbury as a director on 2025-01-16
dot icon24/07/2024
Termination of appointment of Colin Leonard Johnson as a director on 2023-08-24
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Appointment of Mr Peter John Millier as a director on 2023-07-06
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon24/10/2022
Termination of appointment of Mrunalini Kewal Dewan as a director on 2022-10-20
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon17/11/2021
Appointment of Mrs Mrunalini Kewal Dewan as a director on 2021-11-17
dot icon30/09/2021
Director's details changed for Mr Michael Jones on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Colin Leonard Johnson on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Peter Francis on 2021-09-30
dot icon30/09/2021
Director's details changed for Jeffrey Davies on 2021-09-30
dot icon30/09/2021
Secretary's details changed for Mr Michael Jones on 2021-09-30
dot icon30/09/2021
Director's details changed for Jeffrey Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Colin Leonard Johnson on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Michael Jones on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Michael Jones on 2021-09-30
dot icon30/09/2021
Director's details changed for Colin Leonard Johnson on 2021-09-30
dot icon30/09/2021
Director's details changed for Jeffrey Davies on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Peter Francis on 2021-09-30
dot icon01/09/2021
Termination of appointment of Michael James Greenman as a director on 2021-08-20
dot icon15/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-18
dot icon16/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon14/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon12/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon12/12/2018
Appointment of Mr Peter Francis as a director on 2018-12-12
dot icon24/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-01-06 with updates
dot icon08/12/2017
Termination of appointment of Eileen Mary Williams as a director on 2017-11-14
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/10/2016
Termination of appointment of Philip Halborne George Holbrook as a director on 2016-07-14
dot icon27/09/2016
Appointment of Jeffrey Davies as a director on 2016-08-01
dot icon02/09/2016
Termination of appointment of Michael James Greenman as a director on 2016-08-05
dot icon30/08/2016
Appointment of Mr Michael James Greenman as a director on 2016-08-01
dot icon19/08/2016
Appointment of Mr Michael James Greenman as a director on 2016-08-05
dot icon17/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Termination of appointment of Derek Redwood as a director on 2016-02-08
dot icon22/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon22/05/2015
Appointment of Colin Leonard Johnson as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Ronald Thomas Cole as a director on 2015-04-30
dot icon26/02/2015
Accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon20/02/2014
Accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon14/10/2013
Termination of appointment of Indeg Wynn Jones as a director on 2013-05-02
dot icon05/06/2013
Appointment of Eileen Williams as a director on 2013-05-02
dot icon05/03/2013
Appointment of Philip Halborne George Holbrook as a director on 2013-02-15
dot icon14/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon06/02/2013
Accounts made up to 2012-12-31
dot icon29/08/2012
Termination of appointment of John Ferguson Barker as a director on 2012-08-06
dot icon16/08/2012
Termination of appointment of Jeffrey Davies as a director on 2012-08-01
dot icon20/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon09/01/2012
Accounts made up to 2011-12-31
dot icon07/02/2011
Accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Philip Holbrook as a director
dot icon26/01/2011
Appointment of Indeg Wynn Jones as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Derek Redwood on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Michael Jones on 2010-01-07
dot icon07/01/2010
Director's details changed for Michael Jones on 2010-01-07
dot icon07/01/2010
Director's details changed for Philip Halborne George Holbrook on 2010-01-07
dot icon07/01/2010
Director's details changed for Jeffrey Davies on 2010-01-07
dot icon07/01/2010
Director's details changed for Ronald Thomas Cole on 2010-01-07
dot icon07/01/2010
Director's details changed for John Ferguson Barker on 2010-01-07
dot icon06/01/2010
Registered office address changed from Messrs Seel & Co the Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2010-01-06
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 06/01/09; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from messrs seel & co the crown house wyndham crescent canton cardiff CF11 9UH
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/03/2008
Director appointed philip halborne george holbrook
dot icon08/03/2008
Director appointed john ferguson barker
dot icon08/03/2008
Director appointed ronald thomas cole
dot icon06/03/2008
Director appointed jeffrey davies
dot icon17/01/2008
Return made up to 06/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/10/2007
Ad 16/10/07--------- £ si 28@1=28 £ ic 2/30
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon06/09/2007
Registered office changed on 06/09/07 from: custom house, penarth marina penarth south glamorgan CF64 1TT
dot icon17/08/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed;new director appointed
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
Director resigned
dot icon19/03/2007
Return made up to 06/01/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 06/01/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: custom house penarth marina cardiff CF64 1TT
dot icon14/11/2005
Accounts made up to 2005-01-31
dot icon22/03/2005
Return made up to 06/01/05; full list of members
dot icon12/01/2005
Nc inc already adjusted 06/01/05
dot icon12/01/2005
Resolutions
dot icon20/07/2004
Nc inc already adjusted 16/03/04
dot icon20/07/2004
Resolutions
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon06/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael
Director
04/06/2007 - 10/02/2026
4
Millier, Peter John
Director
06/07/2023 - Present
-
Johnson, Colin Leonard
Director
30/04/2015 - 24/08/2023
-
Jewsbury, Robert Graham
Director
16/01/2025 - 16/03/2026
-
Greenman, Michael James
Director
01/08/2016 - 05/08/2016
-

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+
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 CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED

CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/01/2004 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 CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED?

toggle

CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/01/2004 .

Where is CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED located?

toggle

CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED do?

toggle

CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CYNCOED GARDENS (CARDIFF) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Robert Graham Jewsbury as a director on 2026-03-16.