Warning: file_put_contents(c/81c582eb95f740bab21afff7630172c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cardigan Bay Properties Limited, SY23 1QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARDIGAN BAY PROPERTIES LIMITED

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

This company is commonly known as Cardigan Bay Properties Limited. The company was founded 21 years ago and was given the registration number 04666109. The firm's registered office is in ABERYSTWYTH. You can find them at 31 Bridge Street, , Aberystwyth, Ceredigion. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARDIGAN BAY PROPERTIES LIMITED
Company Number:04666109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:31 Bridge Street, Aberystwyth, Ceredigion, SY23 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Bridge Street, Aberystwyth, United Kingdom, SY23 1QB

Secretary11 December 2008Active
31, Bridge Street, Aberystwyth, United Kingdom, SY23 1QB

Director11 December 2008Active
31, Bridge Street, Aberystwyth, United Kingdom, SY23 1QB

Director28 June 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary13 February 2003Active
Cwm Meiarth, Bwlch Llan, Lampeter, SA48 8QH

Secretary13 February 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director13 February 2003Active
Cwm Meiarth, Bwlch Llan, Lampeter, SA48 8QH

Director13 February 2003Active
Cwm Meiarth, Bwlch Llan, Lampeter, SA48 8QH

Director13 February 2003Active
31, Bridge Street, Aberystwyth, United Kingdom, SY23 1QB

Director11 December 2008Active

People with Significant Control

Mr Daniel Edwin Witchell
Notified on:28 June 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:31, Bridge Street, Aberystwyth, United Kingdom, SY23 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Antony Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:31, Bridge Street, Aberystwyth, SY23 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:31, Bridge Street, Aberystwyth, SY23 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-11-28Accounts

Change account reference date company previous extended.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.