LUPINCLOUD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUPINCLOUD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166795

Incorporation date

19/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Eaglehurst 110 Cyncoed Road, Cyncoed, Cardiff CF23 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/05/2025
Confirmation statement made on 2025-03-20 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/12/2021
Appointment of Mr Richard James Willcox as a director on 2021-11-29
dot icon16/12/2021
Registered office address changed from 27 Chandlers Yard Burry Port Dyfed SA16 0FE to Eaglehurst 110 Cyncoed Road Cyncoed Cardiff CF23 6BL on 2021-12-16
dot icon16/12/2021
Termination of appointment of Margaret Christine Marks as a director on 2021-10-29
dot icon16/12/2021
Termination of appointment of Andrew Hubert Peregrine Phillips as a director on 2021-10-29
dot icon16/12/2021
Appointment of Mr Geoffrey Nicholas Burford as a secretary on 2021-10-29
dot icon16/12/2021
Appointment of Mr Owen Thomas as a director on 2021-11-29
dot icon16/12/2021
Appointment of Mr Robert Owen Hunt as a director on 2021-10-29
dot icon16/12/2021
Appointment of Mrs Barbara Round as a director on 2021-10-29
dot icon29/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon14/12/2019
Termination of appointment of Jean Mary Edith Edwards as a director on 2019-12-01
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon28/11/2014
Registered office address changed from 47 New Road Dafen Llanelli Dyfed SA14 8LS to 27 Chandlers Yard Burry Port Dyfed SA16 0FE on 2014-11-28
dot icon15/10/2014
Termination of appointment of Richard Green as a director on 2014-09-27
dot icon15/10/2014
Termination of appointment of Richard Marsden Williams as a director on 2014-09-27
dot icon08/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon25/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/07/2012
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2012-07-02
dot icon02/07/2012
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon28/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Peter James as a director
dot icon13/03/2012
Appointment of Margaret Christine Marks as a director
dot icon05/03/2012
Appointment of Miss Jean Mary Edith Edwards as a director
dot icon05/03/2012
Appointment of Mr Richard Green as a director
dot icon05/03/2012
Appointment of Mr Richard Marsden Williams as a director
dot icon05/03/2012
Appointment of Mr Andrew Hubert Peregrine Phillips as a director
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Registered office address changed from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 2011-05-24
dot icon24/05/2011
Appointment of Mainstay (Secretaries) Limited as a secretary
dot icon15/12/2010
Termination of appointment of Wayne Strong as a director
dot icon15/12/2010
Termination of appointment of Wayne Strong as a secretary
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Wayne Martin Strong on 2010-03-19
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Director appointed peter james
dot icon30/07/2009
Director and secretary appointed wayne martin strong
dot icon20/07/2009
Appointment terminate, director and secretary walter louis farndon broadbent logged form
dot icon17/07/2009
Appointment terminated director robert lewis
dot icon17/07/2009
Appointment terminated director edward ware
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from 45 oakfield road clifton bristol avon BS8 2AX
dot icon07/05/2009
Return made up to 19/03/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 19/03/08; full list of members
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from 36 whiteladies road clifton bristol avon BS8 2LG
dot icon08/08/2008
Appointment terminated director walter broadbent
dot icon08/08/2008
Appointment terminated director heidi davis
dot icon11/09/2007
Ad 10/08/07--------- £ si 38@1=38 £ ic 2/40
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned;director resigned
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Registered office changed on 25/07/07 from: 1 mitchell lane bristol BS1 6BU
dot icon25/07/2007
Memorandum and Articles of Association
dot icon25/07/2007
Resolutions
dot icon19/03/2007
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24K
-
0.00
-
-
2022
0
2.91K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Edward John
Director
02/07/2007 - 21/05/2009
69
Willcox, Richard James
Director
29/11/2021 - Present
3
Thomas, Owen
Director
29/11/2021 - Present
1
Hunt, Robert Owen
Director
29/10/2021 - Present
1
Round, Barbara
Director
29/10/2021 - Present
1

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 LUPINCLOUD PROPERTY MANAGEMENT LIMITED

LUPINCLOUD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at Eaglehurst 110 Cyncoed Road, Cyncoed, Cardiff CF23 6BL. There are currently 4 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 LUPINCLOUD PROPERTY MANAGEMENT LIMITED?

toggle

LUPINCLOUD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/03/2007 .

Where is LUPINCLOUD PROPERTY MANAGEMENT LIMITED located?

toggle

LUPINCLOUD PROPERTY MANAGEMENT LIMITED is registered at Eaglehurst 110 Cyncoed Road, Cyncoed, Cardiff CF23 6BL.

What does LUPINCLOUD PROPERTY MANAGEMENT LIMITED do?

toggle

LUPINCLOUD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUPINCLOUD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.