Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUPINCLOUD PROPERTY MANAGEMENT LIMITED
Company Information for

LUPINCLOUD PROPERTY MANAGEMENT LIMITED

EAGLEHURST 110 CYNCOED ROAD, CYNCOED, CARDIFF, CF23 6BL,
Company Registration Number
06166795
Private Limited Company
Active

Company Overview

About Lupincloud Property Management Ltd
LUPINCLOUD PROPERTY MANAGEMENT LIMITED was founded on 2007-03-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Lupincloud Property Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUPINCLOUD PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
EAGLEHURST 110 CYNCOED ROAD
CYNCOED
CARDIFF
CF23 6BL
Other companies in SA14
 
Filing Information
Company Number 06166795
Company ID Number 06166795
Date formed 2007-03-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:38:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUPINCLOUD PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARY EDITH EDWARDS
Director 2012-02-22
MARGARET CHRISTINE MARKS
Director 2012-02-22
ANDREW HUBERT PEREGRINE PHILLIPS
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GREEN
Director 2012-02-22 2014-09-27
RICHARD MARSDEN WILLIAMS
Director 2012-02-22 2014-09-27
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2011-05-18 2012-06-30
PETER JAMES
Director 2009-05-07 2012-02-22
WAYNE MARTIN STRONG
Company Secretary 2009-05-07 2010-12-03
WAYNE MARTIN STRONG
Director 2009-05-07 2010-12-03
WALTER LOUIS FARNDON BROADBENT
Company Secretary 2007-07-02 2009-05-21
ROBERT IESTYN LEWIS
Director 2007-07-02 2009-05-21
EDWARD JOHN WARE
Director 2007-07-02 2009-05-21
WALTER LOUIS FARNDON BROADBENT
Director 2007-07-02 2008-07-31
HEIDI LOUISE DAVIS
Director 2007-07-02 2008-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-19 2007-07-02
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-19 2007-07-02
SWIFT INCORPORATIONS LIMITED
Director 2007-03-19 2007-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-01CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24DIRECTOR APPOINTED MR RICHARD JAMES WILLCOX
2021-12-24AP01DIRECTOR APPOINTED MR RICHARD JAMES WILLCOX
2021-12-16DIRECTOR APPOINTED MRS BARBARA ROUND
2021-12-16DIRECTOR APPOINTED MRS BARBARA ROUND
2021-12-16DIRECTOR APPOINTED MR ROBERT OWEN HUNT
2021-12-16DIRECTOR APPOINTED MR ROBERT OWEN HUNT
2021-12-16DIRECTOR APPOINTED MR OWEN THOMAS
2021-12-16Appointment of Mr Geoffrey Nicholas Burford as company secretary on 2021-10-29
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBERT PEREGRINE PHILLIPS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MARGARET CHRISTINE MARKS
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 27 Chandlers Yard Burry Port Dyfed SA16 0FE
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 27 Chandlers Yard Burry Port Dyfed SA16 0FE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBERT PEREGRINE PHILLIPS
2021-12-16AP03Appointment of Mr Geoffrey Nicholas Burford as company secretary on 2021-10-29
2021-12-16AP01DIRECTOR APPOINTED MRS BARBARA ROUND
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY EDITH EDWARDS
2019-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 40
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM 47 New Road Dafen Llanelli Dyfed SA14 8LS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 40
2014-04-04AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0119/03/13 ANNUAL RETURN FULL LIST
2012-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAINSTAY (SECRETARIES) LIMITED
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
2012-05-28AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2012-03-13AP01DIRECTOR APPOINTED MARGARET CHRISTINE MARKS
2012-03-05AP01DIRECTOR APPOINTED MISS JEAN MARY EDITH EDWARDS
2012-03-05AP01DIRECTOR APPOINTED MR RICHARD GREEN
2012-03-05AP01DIRECTOR APPOINTED MR RICHARD MARSDEN WILLIAMS
2012-03-05AP01DIRECTOR APPOINTED MR ANDREW HUBERT PEREGRINE PHILLIPS
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03AR0119/03/11 FULL LIST
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-26GAZ1FIRST GAZETTE
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM ATLANTIC HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2011-05-24AP04CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STRONG
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY WAYNE STRONG
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15AR0119/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN STRONG / 19/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-07-30288aDIRECTOR APPOINTED PETER JAMES
2009-07-30288aDIRECTOR AND SECRETARY APPOINTED WAYNE MARTIN STRONG
2009-07-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WALTER LOUIS FARNDON BROADBENT LOGGED FORM
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEWIS
2009-07-17353LOCATION OF REGISTER OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WARE
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 45 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AX
2009-05-07363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-10-21190LOCATION OF DEBENTURE REGISTER
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 36 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2LG
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR HEIDI DAVIS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR WALTER BROADBENT
2007-09-1188(2)RAD 10/08/07--------- £ SI 38@1=38 £ IC 2/40
2007-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-25288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LUPINCLOUD PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUPINCLOUD PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUPINCLOUD PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUPINCLOUD PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 40
Shareholder Funds 2012-04-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUPINCLOUD PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPINCLOUD PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of LUPINCLOUD PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPINCLOUD PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LUPINCLOUD PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LUPINCLOUD PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPINCLOUD PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUPINCLOUD PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1