Background WavePink WaveYellow Wave

RIDINGS MANAGEMENT (CYNCOED) LIMITED (08046717)

RIDINGS MANAGEMENT (CYNCOED) LIMITED (08046717) is an active UK company. incorporated on 26 April 2012. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. RIDINGS MANAGEMENT (CYNCOED) LIMITED has been registered for 13 years. Current directors include LODER, John, PIKE, Christopher, WATKINS, Bertram George and 1 others.

Company Number
08046717
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
The Ridings Apartment 6, Cardiff, CF23 6PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LODER, John, PIKE, Christopher, WATKINS, Bertram George, WILLIAMS, Elizabeth Stewart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDINGS MANAGEMENT (CYNCOED) LIMITED

RIDINGS MANAGEMENT (CYNCOED) LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIDINGS MANAGEMENT (CYNCOED) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08046717

LTD Company

Age

13 Years

Incorporated 26 April 2012

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 22 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MANDACO 737 LIMITED
From: 26 April 2012To: 23 August 2012
Contact
Address

The Ridings Apartment 6 Bettws-Y-Coed Road Cardiff, CF23 6PJ,

Previous Addresses

Helmont House Churchill Way Cardiff CF10 2HE
From: 30 December 2013To: 1 April 2016
C/O Kts Owens Thomas the Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN United Kingdom
From: 6 September 2012To: 30 December 2013
C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 26 April 2012To: 6 September 2012
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Sept 13
Funding Round
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
May 22
Owner Exit
May 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LODER, John

Active
Bettws-Y-Coed Road, CardiffCF23 6PJ
Born July 1939
Director
Appointed 14 Jan 2016

PIKE, Christopher

Active
Apartment 6, CardiffCF23 6PJ
Born April 1949
Director
Appointed 11 Jun 2024

WATKINS, Bertram George

Active
Bettws-Y-Coed Road, CardiffCF23 6PJ
Born October 1938
Director
Appointed 14 Jan 2016

WILLIAMS, Elizabeth Stewart

Active
Bettws-Y-Coed Road, CardiffCF23 6PJ
Born July 1945
Director
Appointed 14 Jan 2016

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Britannia Quay, Cardiff BayCF10 4PL
Corporate secretary
Appointed 26 Apr 2012
Resigned 06 Sept 2012

BERRY, Stephen Richard

Resigned
Dunleavy Drive, CardiffCF11 0SN
Born August 1968
Director
Appointed 26 Apr 2012
Resigned 06 Sept 2012

FACEY, Amanda Evelyn

Resigned
Wenallt Road, CardiffCF14 6SA
Born March 1959
Director
Appointed 14 Jan 2016
Resigned 07 Jul 2021

MCCARTHY, Paul John

Resigned
Churchill Way, CardiffCF10 2HE
Born November 1965
Director
Appointed 06 Sept 2012
Resigned 31 Mar 2016

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Britannia Quay, Cardiff BayCF10 4PL
Corporate director
Appointed 26 Apr 2012
Resigned 06 Sept 2012

Persons with significant control

4

0 Active
4 Ceased

Mrs Elizabeth Stewart Williams

Ceased
Bettws-Y-Coed Road, CardiffCF23 6PJ
Born July 1945

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 11 Jun 2024

Mr Bertram George Watkins

Ceased
69 Bettws-Y-Coed Road, CardiffCF23 6PJ
Born October 1938

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 11 Jun 2024

Mr John Loder

Ceased
Bettws-Y-Coed Road, CardiffCF23 6PJ
Born July 1939

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 11 Jun 2024

Mrs Amanda Evelyn Facey

Ceased
Wenallt Road, CardiffCF14 6SA
Born March 1959

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2012
NEWINCIncorporation