Background WavePink WaveYellow Wave

CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED (02203294)

CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED (02203294) is an active UK company. incorporated on 7 December 1987. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include JAVED, Mohammed, JOSEPH, Warren, MORENO LOPEZ, Dalia Margarita and 1 others.

Company Number
02203294
Status
active
Type
ltd
Incorporated
7 December 1987
Age
38 years
Address
C/O Chaneys Limited Room 17, Reading, RG2 6UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAVED, Mohammed, JOSEPH, Warren, MORENO LOPEZ, Dalia Margarita, PERKINS, Kirk Shannon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED

CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 7 December 1987 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARDIFF MEWS RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02203294

LTD Company

Age

38 Years

Incorporated 7 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Chaneys Limited Room 17 200 Brook Drive Reading, RG2 6UB,

Previous Addresses

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England
From: 8 August 2024To: 11 March 2026
Market Chambers, 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 24 March 2016To: 8 August 2024
12 Clifton Park Road Caversham Reading Berkshire RG4 7PD
From: 7 December 1987To: 24 March 2016
Timeline

8 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Director Joined
Dec 18
Director Left
May 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CHANSECS LIMITED

Active
Room 17, ReadingRG2 6UB
Corporate secretary
Appointed 16 Nov 2015

JAVED, Mohammed

Active
Room 17, ReadingRG2 6UB
Born August 1956
Director
Appointed 26 Nov 2018

JOSEPH, Warren

Active
Room 17, ReadingRG2 6UB
Born November 1971
Director
Appointed 18 Jul 2007

MORENO LOPEZ, Dalia Margarita

Active
Room 17, ReadingRG2 6UB
Born November 1978
Director
Appointed 03 Mar 2026

PERKINS, Kirk Shannon

Active
Room 17, ReadingRG2 6UB
Born September 1971
Director
Appointed 13 Jun 2014

ADAMSKI, Richard Mark

Resigned
1 Cardiff Mews, ReadingRG1 8EF
Secretary
Appointed 20 Nov 2003
Resigned 03 Oct 2006

HARPER, Keith

Resigned
Flat 6 Cardiff Mews, ReadingRG1 8ES
Secretary
Appointed 17 Sept 1997
Resigned 10 May 2000

PALMER, Justine

Resigned
Flat 6 Cardiff Mews, ReadingRG1 8EF
Secretary
Appointed 17 Sept 1996
Resigned 17 Sept 1997

RAPLEY, Jill Ann

Resigned
5 Cardiff Mews, ReadingRG1 8EF
Secretary
Appointed 04 Dec 2000
Resigned 20 Nov 2003

RAPLEY, Jill Ann

Resigned
5 Cardiff Mews, ReadingRG1 8EF
Secretary
Appointed 25 Mar 1992
Resigned 13 Sept 1992

RIVIERE, Simon James

Resigned
Flat 1 Cardiff Mews, ReadingRG1 8EF
Secretary
Appointed 16 Sept 1992
Resigned 31 Dec 1994

SYRAP, Sharon Victoria

Resigned
4 Cardiff Mews, ReadingRG1 8EF
Secretary
Appointed N/A
Resigned 25 Mar 1992

AMBA SECRETARIES LIMITED

Resigned
Clifton Park Road, ReadingRG4 7PD
Corporate secretary
Appointed 03 Oct 2006
Resigned 16 Nov 2015

ADAMSKI, Richard Mark

Resigned
1 Cardiff Mews, ReadingRG1 8EF
Born October 1975
Director
Appointed 07 Oct 2002
Resigned 04 Dec 2006

ARNOLD, Suzanne Joy

Resigned
Flat 3 Cardiff Mews, ReadingRG1 8EF
Born October 1967
Director
Appointed N/A
Resigned 13 Jan 1992

BATEMAN, Kyle Stanley Robert

Resigned
The Spinney, ReadingRG4 7EJ
Born December 1978
Director
Appointed 05 Jun 2003
Resigned 22 Jan 2006

BATEMAN, Patricia Ruth

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born January 1937
Director
Appointed 22 Jan 2006
Resigned 16 Nov 2015

CANE, Deborah Ann

Resigned
Chiltern House, CavershamRG4 5AP
Born June 1970
Director
Appointed 05 Nov 2005
Resigned 30 Dec 2025

CHAPMAN, Fiona Jane Margaret

Resigned
6 Cardiff Mews, ReadingRG1 8EF
Born April 1973
Director
Appointed 14 Jun 2001
Resigned 03 Oct 2006

DELL, Martine

Resigned
Flat 1 Cardiff Mews, ReadingRG1 8EF
Born February 1957
Director
Appointed 07 Jan 1998
Resigned 15 Jun 2001

DIXON, Adrian John

Resigned
Flat 2 Cardiff Mews, ReadingRG1 8EF
Born November 1968
Director
Appointed 11 Nov 1993
Resigned 01 Feb 2001

GREAVES, Roger

Resigned
2 Cardiff Mews, ReadingRG1 8EF
Born July 1970
Director
Appointed 14 Jun 2001
Resigned 23 May 2003

HARPER, Keith

Resigned
Flat 6 Cardiff Mews, ReadingRG1 8ES
Born March 1958
Director
Appointed 17 Sept 1997
Resigned 09 May 2000

MCGUIRK, Sinead

Resigned
1 Cardiff Mews, ReadingRG1 8EF
Born July 1978
Director
Appointed 07 Oct 2002
Resigned 04 Dec 2006

PALMER, Justine

Resigned
Flat 6 Cardiff Mews, ReadingRG1 8EF
Born November 1966
Director
Appointed 13 Jan 1992
Resigned 17 Sept 1997

RAPLEY, Jill Ann

Resigned
5 Cardiff Mews, ReadingRG1 8EF
Born December 1962
Director
Appointed 18 Dec 1998
Resigned 20 Nov 2003

RAPLEY, Jill Ann

Resigned
5 Cardiff Mews, ReadingRG1 8EF
Born December 1962
Director
Appointed N/A
Resigned 13 Sept 1992

ROJCZYK, Ann

Resigned
3 Cardiff Mews, ReadingRG1 8EF
Born July 1961
Director
Appointed 07 May 2002
Resigned 02 Mar 2007

SEWELL, Neil Edward

Resigned
1 Cardiff Mews, ReadingRG1 8EF
Born July 1977
Director
Appointed 09 Oct 2001
Resigned 18 Jun 2002

TANT, Holly Sarah

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born October 1978
Director
Appointed 04 Dec 2006
Resigned 31 May 2023

TYLER, Ian

Resigned
70 Gloucester Avenue, ReadingRG2 9GA
Born April 1973
Director
Appointed 03 Oct 2006
Resigned 13 Jun 2014
Fundings
Financials
Latest Activities

Filing History

161

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
24 March 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
28 January 1996
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
30 November 1995
287Change of Registered Office
Legacy
14 February 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
24 November 1994
AUDAUD
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
2 March 1992
288288
Legacy
31 January 1992
363b363b
Legacy
24 July 1991
288288
Legacy
22 January 1991
363363
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Gazette Filings Brought Up To Date
1 May 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Gazette Notice Compulsary
24 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Legacy
9 February 1990
287Change of Registered Office
Legacy
27 June 1989
288288
Legacy
24 February 1988
PUC 2PUC 2
Legacy
18 January 1988
224224
Legacy
11 December 1987
288288
Incorporation Company
7 December 1987
NEWINCIncorporation