THE CUBE (CARDIFF) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THE CUBE (CARDIFF) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06030966

Incorporation date

18/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

39 Cardiff Road, Llandaff, Cardiff, South Glamorgan CF5 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon31/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-24
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-24
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-12-24
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-24
dot icon04/08/2022
Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP on 2022-08-04
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-24
dot icon21/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-24
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-24
dot icon08/05/2019
Termination of appointment of Simon Malcolm Baston as a director on 2019-04-10
dot icon08/05/2019
Cessation of Simon Malcolm Baston as a person with significant control on 2019-04-10
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon06/06/2018
Micro company accounts made up to 2017-12-24
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon02/08/2017
Micro company accounts made up to 2016-12-24
dot icon12/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-24
dot icon11/03/2016
Director's details changed for Mr Simon Malcolm Baston on 2016-03-11
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-24
dot icon16/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-24
dot icon06/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Simon Malcolm Baston on 2013-12-02
dot icon23/10/2013
Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DQ Wales on 2013-10-23
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon20/02/2013
Termination of appointment of Christopher Attwell-Thomas as a secretary
dot icon19/02/2013
Appointment of Mr Simon Malcolm Baston as a director
dot icon19/02/2013
Termination of appointment of Malcolm Baston as a director
dot icon10/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-24
dot icon31/01/2012
Secretary's details changed for Christopher Paul Attwell-Thomas on 2011-12-20
dot icon28/12/2011
Annual return made up to 2011-12-18
dot icon26/07/2011
Registered office address changed from 23 Park Place Cardiff South Glamorgan CF10 3BA Wales on 2011-07-26
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-24
dot icon17/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon26/10/2010
Registered office address changed from Th Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 2010-10-26
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-24
dot icon17/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-24
dot icon15/09/2009
Registered office changed on 15/09/2009 from sutton mawr waycock road barry vale of glamorgan CF62 3AA
dot icon10/03/2009
Return made up to 18/12/08; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon18/01/2008
Return made up to 18/12/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: unit 1B, old brewery quarter st mary street cardiff CF10 1AD
dot icon18/12/2006
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
24/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
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
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE CUBE (CARDIFF) MANAGEMENT LIMITED

THE CUBE (CARDIFF) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at 39 Cardiff Road, Llandaff, Cardiff, South Glamorgan CF5 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CUBE (CARDIFF) MANAGEMENT LIMITED?

toggle

THE CUBE (CARDIFF) MANAGEMENT LIMITED is currently Active. It was registered on 18/12/2006 .

Where is THE CUBE (CARDIFF) MANAGEMENT LIMITED located?

toggle

THE CUBE (CARDIFF) MANAGEMENT LIMITED is registered at 39 Cardiff Road, Llandaff, Cardiff, South Glamorgan CF5 2DP.

What does THE CUBE (CARDIFF) MANAGEMENT LIMITED do?

toggle

THE CUBE (CARDIFF) MANAGEMENT LIMITED operates in the Activities of property unit trusts (64.30/5 - SIC 2007) sector.

What is the latest filing for THE CUBE (CARDIFF) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-18 with updates.