EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483936

Incorporation date

17/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon29/01/2026
Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 2026-01-29
dot icon29/01/2026
Termination of appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2026-01-29
dot icon29/01/2026
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 2026-01-29
dot icon26/08/2025
Appointment of Ms Dovile Miliusyte as a director on 2025-08-08
dot icon26/08/2025
Appointment of Mr Graeme Porteous as a director on 2025-08-11
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon20/02/2025
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-09-01
dot icon19/02/2025
Termination of appointment of Keith Harrington as a director on 2025-02-17
dot icon19/02/2025
Termination of appointment of Elaine Watts as a director on 2025-02-17
dot icon23/12/2024
Appointment of Mrs Xenia Porteous as a director on 2024-12-16
dot icon05/09/2024
Micro company accounts made up to 2024-08-31
dot icon02/09/2024
Termination of appointment of Absolute Property Management Solutions Ltd as a secretary on 2024-08-31
dot icon02/09/2024
Registered office address changed from Avon House 19 Stanwell Road Penarth South Glam CF64 2EZ to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-09-02
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-08-31
dot icon01/09/2023
Termination of appointment of Michel Marcel Peter Henry as a director on 2023-08-23
dot icon15/08/2023
Secretary's details changed for Absolute Property Management Solutions Limited on 2023-08-15
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/05/2023
Appointment of Mrs Elaine Watts as a director on 2023-05-30
dot icon30/05/2023
Appointment of Absolute Property Management Solutions Limited as a secretary on 2023-05-30
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Director's details changed for Keith Harrington on 2022-09-20
dot icon20/09/2022
Director's details changed for Michel Marcel Peter Henry on 2022-09-20
dot icon02/08/2022
Registered office address changed from 10 Eddystone Close Grangetown Cardiff CF11 8EB to Avon House 19 Stanwell Road Penarth South Glam CF64 2EZ on 2022-08-02
dot icon25/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-08-31
dot icon20/07/2021
Micro company accounts made up to 2020-08-31
dot icon22/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/04/2020
Previous accounting period shortened from 2019-09-30 to 2019-08-31
dot icon16/09/2019
Director's details changed for Keith Harrington on 2019-09-16
dot icon16/09/2019
Director's details changed for Michel Marcel Peter Henry on 2019-09-16
dot icon16/09/2019
Termination of appointment of Seel & Co Ltd as a secretary on 2019-08-23
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Termination of appointment of Giovannia Davies as a director on 2018-08-06
dot icon10/08/2018
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 10 Eddystone Close Grangetown Cardiff CF11 8EB on 2018-08-10
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon26/01/2018
Appointment of Keith Harrington as a director on 2018-01-19
dot icon04/10/2017
Appointment of Michel Marcel Peter Henry as a director on 2017-10-01
dot icon25/09/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/06/2017
Registered office address changed from Crown House Wyndham Crescent Canton Cardiff CF11 9UH to The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH on 2017-06-20
dot icon04/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Secretary's details changed for Seel & Co Ltd on 2017-03-23
dot icon22/02/2017
Secretary's details changed for Seel & Co Ltd on 2017-02-22
dot icon21/02/2017
Secretary's details changed for Seel & Co Ltd on 2017-02-21
dot icon15/02/2017
Termination of appointment of Lesley Ann Lippett as a director on 2017-02-14
dot icon15/02/2017
Termination of appointment of Keith Harrington as a director on 2017-02-14
dot icon22/06/2016
Annual return made up to 2016-06-17 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Appointment of Giovannia Davies as a director on 2015-11-02
dot icon03/02/2016
Appointment of Lesley Ann Lippett as a director on 2015-11-02
dot icon11/01/2016
Appointment of Seel & Co Ltd as a secretary on 2015-11-03
dot icon15/12/2015
Registered office address changed from 10 Eddystone Close Grangetown Cardiff South Glamorgan CF11 8EB to Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2015-12-15
dot icon21/08/2015
Termination of appointment of Michel Marcel Peter Henry as a director on 2015-08-10
dot icon29/06/2015
Annual return made up to 2015-06-17
dot icon14/04/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/10/2014
Termination of appointment of Lesley Ann Lippet as a secretary on 2013-11-25
dot icon29/09/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon23/09/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon08/07/2014
Annual return made up to 2014-06-17 no member list
dot icon08/07/2014
Director's details changed for Keith Harrington on 2014-01-01
dot icon08/07/2014
Director's details changed for Michel Marcel Peter Henry on 2014-01-01
dot icon25/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-17
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-17
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-17
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-17
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/07/2009
Annual return made up to 17/06/09
dot icon28/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon02/07/2008
Annual return made up to 17/06/08
dot icon02/07/2007
Annual return made up to 17/06/07
dot icon27/06/2007
New director appointed
dot icon14/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/06/2007
Director resigned
dot icon19/04/2007
Registered office changed on 19/04/07 from: 11 eddystone close carlton gardens grangetown cardiff south glamorgan CF11 8EB
dot icon19/07/2006
Annual return made up to 17/06/06
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Registered office changed on 24/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon17/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD
Corporate Secretary
30/05/2023 - 31/08/2024
27
Henry, Michel Marcel Peter
Director
01/10/2017 - 23/08/2023
-
Harrington, Keith
Director
19/01/2018 - 17/02/2025
-
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/09/2024 - 29/01/2026
72
Watts, Elaine
Director
30/05/2023 - 17/02/2025
-

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 EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED

EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX. There are currently 4 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 EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/06/2005 .

Where is EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED is registered at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX.

What does EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 2026-01-29.