UKBizDB.co.uk

ABERDARE PROPERTIES LIMITED

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

This company is commonly known as Aberdare Properties Limited. The company was founded 21 years ago and was given the registration number 04681759. The firm's registered office is in ABERDARE. You can find them at The Office Taff Vale Building, Duke Street, Aberdare, Mid Glamorgan. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ABERDARE PROPERTIES LIMITED
Company Number:04681759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Office Taff Vale Building, Duke Street, Aberdare, Mid Glamorgan, United Kingdom, CF44 7ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office, Taff Vale Building, Duke Street, Aberdare, United Kingdom, CF44 7ED

Secretary28 February 2003Active
Penybryn House, Corner House Street, Llwydcoed, CR44 0YA

Director05 February 2010Active
The Office, Taff Vale Building, Duke Street, Aberdare, United Kingdom, CF44 7ED

Director28 February 2003Active
41, Dunraven Street, Treherbert, Treorchy, CF42 5BH

Director05 August 2008Active
106 Donald Street, Roath, Cardiff, CF24 4TR

Director28 February 2003Active
72, Partridge Way, Duffryn, Newport, NP10 8WP

Director05 February 2010Active

People with Significant Control

Mr Maurizio Agostini
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:Italian
Country of residence:United Kingdom
Address:Penybryn House Corner House Street, Llwydcoed, United Kingdom, CR44 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Mark Avon
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, Taff Vale Building, Aberdare, United Kingdom, CF44 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Alexander James
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:72 Partridge Way, Duffryn, Newport, United Kingdom, NP10 8WP
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Gazette

Gazette filings brought up to date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Address

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

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.