DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853531

Incorporation date

21/06/2006

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 21/06/2006)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon22/12/2025
Termination of appointment of Pamela Jenkins as a director on 2025-11-22
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon18/12/2025
Appointment of Ms Bethan Jenkins as a director on 2025-12-17
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 & Co Limited on 2025-07-17
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon12/12/2024
Termination of appointment of Kelly Leigh Andrews as a director on 2024-12-11
dot icon29/11/2024
Appointment of Mrs Pamela Jenkins as a director on 2024-11-29
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon30/09/2021
Director's details changed for Kelly Leigh Andrews on 2021-09-30
dot icon30/09/2021
Director's details changed for Kelly Leigh Andrews on 2021-09-30
dot icon30/09/2021
Director's details changed for Kelly Leigh Andrews on 2021-09-30
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon05/05/2021
Termination of appointment of Martin Anthony Jones as a director on 2021-05-05
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 icon18/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon21/01/2021
Secretary's details changed for Rh Seel and Co Ltd on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Seel and Co Ltd on 2021-01-18
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon14/05/2018
Secretary's details changed for Seel and Co Ltd on 2018-05-14
dot icon01/05/2018
Termination of appointment of Anthony Michael Seel as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Seel and Co Ltd as a secretary on 2009-11-11
dot icon27/11/2017
Appointment of Kelly Leigh Andrews as a director on 2017-11-18
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon21/06/2016
Secretary's details changed for Anthony Michael Seel on 2016-06-21
dot icon07/03/2016
Termination of appointment of Keith Joseph Young as a director on 2016-03-01
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Director's details changed for Keith Joseph Young on 2014-03-25
dot icon05/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/01/2011
Appointment of Martin Anthony Jones as a director
dot icon29/09/2010
Termination of appointment of Keith Young as a director
dot icon06/09/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon03/09/2010
Director's details changed for Keith Joseph Young on 2010-09-03
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Appointment of Anthony Michael Seel as a secretary
dot icon25/11/2009
Termination of appointment of R H Seel & Co as a secretary
dot icon02/10/2009
Return made up to 21/06/09; full list of members
dot icon18/09/2009
Registered office changed on 18/09/2009 from the crown house wyndham crescent canton cardiff CF11 9UH
dot icon18/09/2009
Secretary appointed r h seel & co
dot icon18/09/2009
Appointment terminated secretary keith young
dot icon07/09/2009
Appointment terminate, director robert stephens logged form
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from 374 cowbridge road east victoria park cardiff CF5 1JJ
dot icon08/11/2008
Compulsory strike-off action has been discontinued
dot icon07/11/2008
Return made up to 21/06/08; full list of members
dot icon07/11/2008
Return made up to 21/06/07; full list of members
dot icon07/11/2008
Director and secretary appointed keith joseph young
dot icon07/11/2008
Director appointed keith william young
dot icon07/11/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon07/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/10/2008
First Gazette notice for compulsory strike-off
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Director resigned
dot icon21/06/2006
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
31/12/2024
dot iconNext confirmation date
19/12/2026
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
9.12K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
11/11/2009 - Present
96
Jenkins, Bethan
Director
17/12/2025 - Present
-
Jenkins, Pamela
Director
29/11/2024 - 22/11/2025
-
Andrews, Kelly Leigh
Director
18/11/2017 - 11/12/2024
-

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 DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED

DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 2 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 DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED?

toggle

DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/2006 .

Where is DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

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

What does DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.