UKBizDB.co.uk

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clytha Square Residents Association Limited. The company was founded 28 years ago and was given the registration number 03064094. The firm's registered office is in NEWPORT. You can find them at 3 Caerau Crescent, , Newport, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED
Company Number:03064094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Caerau Crescent, Newport, Wales, NP20 4HG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Caerau Crescent, Newport, Wales, NP20 4HG

Director05 February 2018Active
Flat 4, Clytha Square, Newport, United Kingdom, NP20 2EE

Secretary08 July 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 June 1995Active
16 Fields Road, Newport, NP20 4PJ

Secretary06 June 1995Active
32 Clytha Square, Newport, NP20 2EE

Secretary25 June 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 June 1995Active
26 Tennyson Road, Rushden, NN10 9QE

Director06 June 1995Active
16 Fields Road, Newport, NP20 4PJ

Director06 June 1995Active
10 Avondale Road, Pontrhydyrun, Cwmbran, NP44 1UD

Director30 June 2003Active
32 Clytha Square, Newport, NP20 2EE

Director25 June 2003Active

People with Significant Control

Dr Crystal Jade Addey
Notified on:08 June 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Wales
Address:Flat 4, 32 Clytha Square, Newport, Wales, NP20 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Edmond Wheatle
Notified on:05 February 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Wales
Address:3, Caerau Crescent, Newport, Wales, NP20 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Jeremy Charles Herbert
Notified on:01 June 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Wales
Address:3, Caerau Crescent, Newport, Wales, NP20 4HG
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Address

Change registered office address company with date old address new address.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-01-31Address

Change registered office address company with date old address new address.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.