Background WavePink WaveYellow Wave

LUPINCLOUD PROPERTY MANAGEMENT LIMITED (06166795)

LUPINCLOUD PROPERTY MANAGEMENT LIMITED (06166795) is an active UK company. incorporated on 19 March 2007. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. LUPINCLOUD PROPERTY MANAGEMENT LIMITED has been registered for 19 years. Current directors include HUNT, Robert Owen, ROUND, Barbara, THOMAS, Owen and 1 others.

Company Number
06166795
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Eaglehurst 110 Cyncoed Road, Cardiff, CF23 6BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUNT, Robert Owen, ROUND, Barbara, THOMAS, Owen, WILLCOX, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPINCLOUD PROPERTY MANAGEMENT LIMITED

LUPINCLOUD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LUPINCLOUD PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06166795

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

6 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Eaglehurst 110 Cyncoed Road Cyncoed Cardiff, CF23 6BL,

Previous Addresses

27 Chandlers Yard Burry Port Dyfed SA16 0FE
From: 28 November 2014To: 16 December 2021
47 New Road Dafen Llanelli Dyfed SA14 8LS
From: 2 July 2012To: 28 November 2014
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 24 May 2011To: 2 July 2012
Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
From: 19 March 2007To: 24 May 2011
Timeline

17 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BURFORD, Geoffrey Nicholas

Active
110 Cyncoed Road, CardiffCF23 6BL
Secretary
Appointed 29 Oct 2021

HUNT, Robert Owen

Active
North Point, Burry PortSA16 0FE
Born October 1953
Director
Appointed 29 Oct 2021

ROUND, Barbara

Active
Beacon House, Burry PortSA16 0FE
Born November 1955
Director
Appointed 29 Oct 2021

THOMAS, Owen

Active
Park Place, CardiffCF10 3DP
Born January 1972
Director
Appointed 29 Nov 2021

WILLCOX, Richard James

Active
Wyndham Way, CheltenhamGL54 5NP
Born April 1941
Director
Appointed 29 Nov 2021

BROADBENT, Walter Louis Farndon

Resigned
Cleevehead, AxbridgeBS26 2EG
Secretary
Appointed 02 Jul 2007
Resigned 21 May 2009

STRONG, Wayne Martin

Resigned
50 Purcell Road, PenarthCF64 3QN
Secretary
Appointed 07 May 2009
Resigned 03 Dec 2010

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 18 May 2011
Resigned 30 Jun 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 02 Jul 2007

BROADBENT, Walter Louis Farndon

Resigned
Cleevehead, AxbridgeBS26 2EG
Born February 1963
Director
Appointed 02 Jul 2007
Resigned 31 Jul 2008

DAVIS, Heidi Louise

Resigned
St Deiniols Cottage, ChepstowNP16 6BR
Born April 1966
Director
Appointed 02 Jul 2007
Resigned 31 Jul 2008

EDWARDS, Jean Mary Edith

Resigned
Chandlers Yard, Burry PortSA16 0FE
Born February 1947
Director
Appointed 22 Feb 2012
Resigned 01 Dec 2019

GREEN, Richard

Resigned
New Road, LlanelliSA41 8LS
Born December 1951
Director
Appointed 22 Feb 2012
Resigned 27 Sept 2014

JAMES, Peter

Resigned
Penllanw, SwanseaSA4 3QL
Born October 1957
Director
Appointed 07 May 2009
Resigned 22 Feb 2012

LEWIS, Robert Iestyn

Resigned
Lansdown View, BathBA1 8BX
Born November 1971
Director
Appointed 02 Jul 2007
Resigned 21 May 2009

MARKS, Margaret Christine

Resigned
Chandlers Yard, Burry PortSA16 0FE
Born May 1945
Director
Appointed 22 Feb 2012
Resigned 29 Oct 2021

PHILLIPS, Andrew Hubert Peregrine

Resigned
Chandlers Yard, Burry PortSA16 0FE
Born July 1945
Director
Appointed 22 Feb 2012
Resigned 29 Oct 2021

STRONG, Wayne Martin

Resigned
50 Purcell Road, PenarthCF64 3QN
Born September 1963
Director
Appointed 07 May 2009
Resigned 03 Dec 2010

WARE, Edward John

Resigned
4 Harley Place, BristolBS8 3JT
Born December 1960
Director
Appointed 02 Jul 2007
Resigned 21 May 2009

WILLIAMS, Richard Marsden

Resigned
Chandlers Yard, Burry PortSA16 0FE
Born March 1944
Director
Appointed 22 Feb 2012
Resigned 27 Sept 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 2007
Resigned 02 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 19 Mar 2007
Resigned 02 Jul 2007
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
353353
Legacy
17 July 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
353353
Legacy
21 October 2008
287Change of Registered Office
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
88(2)R88(2)R
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Memorandum Articles
25 July 2007
MEM/ARTSMEM/ARTS
Resolution
25 July 2007
RESOLUTIONSResolutions
Incorporation Company
19 March 2007
NEWINCIncorporation