Background WavePink WaveYellow Wave

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED (04827361)

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED (04827361) is an active UK company. incorporated on 9 July 2003. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARNES, Gareth Mark, CLARK, Ian Fraser, DAVIES, Jennifer Ann and 2 others.

Company Number
04827361
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2003
Age
22 years
Address
Flat 2 Yr Hen Dy, Cardiff, CF5 2EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Gareth Mark, CLARK, Ian Fraser, DAVIES, Jennifer Ann, HICKS, Janet Mary, MOHAMED, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED

CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATHEDRAL GREEN MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04827361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Flat 2 Yr Hen Dy The Cathedral Green Cardiff, CF5 2EB,

Previous Addresses

Gabbits Copse Kingston Lisle Wantage OX12 9QY England
From: 6 November 2017To: 23 April 2025
2 Heol Wilf Wooller Cardiff CF11 9JL
From: 15 August 2013To: 6 November 2017
Ffynnon Ganna Heol Wilf Wooller Pontcanna Caerdydd CF11 9JL Wales
From: 13 February 2013To: 15 August 2013
Ffermdy Slade Primrose Hill Cowbridge Vale of Glamorgan CF71 7DU
From: 9 July 2003To: 13 February 2013
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DAVIES, Jennifer Ann

Active
Flat 2 The Old House, CardiffCF5 2EB
Secretary
Appointed 10 Jan 2008

BARNES, Gareth Mark

Active
Yr Hen Dy, CardiffCF5 2EB
Born October 1982
Director
Appointed 23 Aug 2024

CLARK, Ian Fraser

Active
Insole Court Lodge, CardiffCF5 2LF
Born March 1955
Director
Appointed 09 Jul 2003

DAVIES, Jennifer Ann

Active
Flat 2 The Old House, CardiffCF5 2EB
Born July 1945
Director
Appointed 09 Jul 2003

HICKS, Janet Mary

Active
Trevor Road, HitchinSG4 9TA
Born February 1943
Director
Appointed 15 Apr 2015

MOHAMED, Daniel

Active
Yr Hen Dy, CardiffCF5 2EB
Born August 1989
Director
Appointed 29 Nov 2024

NEAVE, Allan Mark

Resigned
55 Ely Road, CardiffCF5 2JF
Secretary
Appointed 09 Jul 2003
Resigned 06 Mar 2007

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

BANKS, Caroline

Resigned
The Cathedral Green, CardiffCF5 2EB
Born December 1954
Director
Appointed 25 Oct 2019
Resigned 23 Aug 2024

BARNETT, Andrew

Resigned
Yr Hen Dy, LlandafCF5 2EB
Born June 1969
Director
Appointed 03 Nov 2017
Resigned 27 Sept 2019

BUNE, Margaret Susan

Resigned
88 Parc Y Fro, CardiffCF15 9SB
Born March 1947
Director
Appointed 09 Jul 2003
Resigned 01 Apr 2015

EVANS, Lewis Jones

Resigned
Heol Wilf Wooller, CardiffCF11 9JL
Born February 1938
Director
Appointed 10 Jan 2008
Resigned 26 Oct 2017

EVANS, Sian

Resigned
Heol Wilf Wooller, CardiffCF11 9JL
Born September 1939
Director
Appointed 09 Jul 2003
Resigned 29 Jun 2017

MARMENT, Arthur Verriour

Resigned
Gabbits Copse, Kingston LisleOX12 9QY
Born April 1959
Director
Appointed 10 Jan 2008
Resigned 29 Nov 2024

NASH, Sioned

Resigned
Heol Isaf, CardiffCF15 8AG
Born April 1965
Director
Appointed 06 Feb 2012
Resigned 29 Jun 2017

NEAVE, Allan Mark

Resigned
55 Ely Road, CardiffCF5 2JF
Born April 1973
Director
Appointed 09 Jul 2003
Resigned 06 Mar 2007

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 09 Jul 2003
Resigned 09 Jul 2003
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
353353
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288cChange of Particulars
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Incorporation Company
9 July 2003
NEWINCIncorporation