Warning: file_put_contents(c/db52c6a4f88b2acb5993f02face91057.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cda Properties Limited, SA7 9LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CDA PROPERTIES LIMITED

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

This company is commonly known as Cda Properties Limited. The company was founded 9 years ago and was given the registration number 09288600. The firm's registered office is in SWANSEA. You can find them at Poplar House Tawe Business Village, Swansea Enterprise Park, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CDA PROPERTIES LIMITED
Company Number:09288600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Poplar House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feram House, Varteg Row, Bryn, Port Talbot, United Kingdom, SA13 2RF

Director30 October 2014Active
Swn Y Mor, St. Annes Close, Langland, Swansea, Wales, SA3 4NX

Director30 October 2014Active
Swn Y Mor, St. Annes Close, Langland, Swansea, Wales, SA3 4NX

Director30 October 2014Active

People with Significant Control

Mr Dave Frank Howells
Notified on:03 September 2021
Status:Active
Date of birth:June 1961
Nationality:Welsh
Country of residence:Wales
Address:Swn Y Mor, St. Annes Close, Swansea, Wales, SA3 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Amrita Amin
Notified on:03 September 2021
Status:Active
Date of birth:May 1971
Nationality:Welsh
Country of residence:Wales
Address:Swn Y Mor, St. Annes Close, Swansea, Wales, SA3 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ceri Todd
Notified on:03 September 2021
Status:Active
Date of birth:May 1969
Nationality:Welsh
Country of residence:Wales
Address:Swn Y Mor, St. Annes Close, Swansea, Wales, SA3 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rangecliff Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Poplar House, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Address

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

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.