UKBizDB.co.uk

CARDIFF CITY DEVELOPMENT LIMITED

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

This company is commonly known as Cardiff City Development Limited. The company was founded 18 years ago and was given the registration number 05732832. The firm's registered office is in WHITCHURCH. You can find them at Churchgate House, 3 Church Road, Whitchurch, Cardiff. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARDIFF CITY DEVELOPMENT LIMITED
Company Number:05732832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge, Ty-Gwyn Avenue, Cardiff, United Kingdom, CF23 5JJ

Director07 March 2006Active
Istwyn Barn, Lon Cwrt Ynyston, Leckwith, Cardiff, Wales, CF11 8DR

Director07 March 2006Active
Cwrt Yr Ala, Michaelston Le Pit, Dinas Powys, CF64 4HE

Secretary07 March 2006Active
Cwrt Yr Ala, Michaelston Le Pit, Dinas Powys, CF64 4HE

Director07 March 2006Active

People with Significant Control

Mr Peter Pantelis Madellas Vidler
Notified on:06 July 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Cwrt- Yr- Ala, Michaelston Le Pit, Dinas Powis, United Kingdom, CF64 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Rhian Alwyn Vidler
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Cwrt-Yr- Ala, Michaelston Le Pit, Dinas Powis, United Kingdom, CF64 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mehrdad Chegounchei
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:White Lodge, Ty Gwyn Avenue, Cardiff, United Kingdom, CF23 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-09Annual return

Annual return company with made up date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.