About

Registered Number: 04645446
Date of Incorporation: 23/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Western Permanent Property, Management, 46 Whitchurch Road Cardiff, South Glamorgan, CF14 3LX

 

Established in 2003, 130/132 Cathedral Road Ltd has its registered office in 46 Whitchurch Road Cardiff, South Glamorgan. This company has 5 directors listed as Thomas, Marian, Davies, David Wyn, Evans, Marion Elizabeth, Gibbs, Nigel Gerard, Pritchard, John William at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Marian 17 April 2019 - 1
DAVIES, David Wyn 14 May 2004 25 January 2008 1
EVANS, Marion Elizabeth 01 August 2007 05 June 2014 1
GIBBS, Nigel Gerard 11 January 2005 24 January 2011 1
PRITCHARD, John William 23 January 2003 14 May 2004 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 13 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
287 - Change in situation or address of Registered Office 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.