UKBizDB.co.uk

CARDYL PROPERTY LTD

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

This company is commonly known as Cardyl Property Ltd. The company was founded 32 years ago and was given the registration number 02651458. The firm's registered office is in YEOVIL. You can find them at West Camel House, West Camel, Yeovil, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARDYL PROPERTY LTD
Company Number:02651458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:West Camel House, West Camel, Yeovil, Somerset, BA22 7QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Camel House, West Camel, Yeovil, United Kingdom, BA22 7QB

Secretary31 August 2012Active
West Camel House, West Camel, Yeovil, United Kingdom, BA22 7QB

Director01 March 1993Active
35 Drakes Avenue, Exmouth, EX8 4AD

Secretary29 November 1991Active
Ums Properties Ltd, Ums House Vantage Park, Old Gloucester Road, BS16 1GW

Secretary12 March 2003Active
119 Passage Road, Bristol, BS9 3LF

Secretary01 March 1993Active
6 Maurice Road, St Andrews, Bristol, BS6 5BZ

Secretary04 October 1991Active
Hall Floor Flat 124a Redland Road, Redland, Bristol, BS6 6XY

Secretary06 March 1992Active
35 Drakes Avenue, Exmouth, EX8 4AD

Director29 November 1991Active
West Camel House, West Camel, Yeovil, United Kingdom, BA22 7QB

Director29 November 1991Active
Ums Properties Ltd, Ums House Vantage Park, Old Gloucester Road, BS16 1GW

Director01 November 2001Active
28 Fairfield Road, Montpelier, Bristol, BS6 6JP

Director04 October 1991Active

People with Significant Control

Ion Assets Ltd
Notified on:05 July 2021
Status:Active
Country of residence:England
Address:West Camel House, West Camel, Yeovil, England, BA22 7QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cyz Holdings Ltd
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:46a, Linden Avenue, Thornton-Cleveleys, England, FY5 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Peter Millard
Notified on:04 October 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:West Camel House, West Camel, Yeovil, BA22 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Read Burfitt
Notified on:04 October 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:West Camel House, West Camel, Yeovil, BA22 7QB
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 (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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-07-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.