This company is commonly known as Cefn Mably Country House Limited. The company was founded 23 years ago and was given the registration number 04129554. The firm's registered office is in CARDIFF. You can find them at Western Permanent Property, 46 Whitchurch Road, Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | CEFN MABLY COUNTRY HOUSE LIMITED |
---|---|---|
Company Number | : | 04129554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Secretary | 19 December 2016 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales, CF14 3LX | Director | 01 September 2010 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 02 January 2018 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 09 September 2021 | Active |
Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX | Director | 01 February 2019 | Active |
7 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA | Secretary | 01 November 2005 | Active |
Berllan, Glascoed Village, Pontypool, NP4 0TE | Secretary | 18 December 2000 | Active |
53 Church Road, Whitchurch, Cardiff, CF4 2DY | Secretary | 07 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2000 | Active |
7 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA | Director | 06 April 2005 | Active |
Ironbridge Cottage Draethen, Lower Machen, Newport, NP1 8UB | Director | 06 April 2005 | Active |
2 Cefn Mably Country House, Cefn Mably Park, Michaelston Y Fedw, CF3 6AA | Director | 24 May 2005 | Active |
3, Cefn Mably House, Michaelstone Y Fedw, Cardiff, United Kingdom, CF3 6AA | Director | 21 October 2013 | Active |
9 Cefn Mably House, Cefn Mably Park Michaelston Y Fedw, Cardiff, CF3 6AA | Director | 06 April 2005 | Active |
11 Cefn Mably House, Cardiff, CF3 6AA | Director | 06 April 2005 | Active |
The Gallery 6 Cefn Mabley House, Cefn Mabley Park Michaelstone Y Fedw, Cardiff, CF3 6AA | Director | 06 April 2005 | Active |
14 Sycamore Court, Henllys, Cwmbran, NP44 6HN | Director | 18 December 2000 | Active |
Langley House Wellfield Close, Coedypaen, Pontypool, NP4 0SS | Director | 18 December 2000 | Active |
8 Cefn Mably House, Cefn Mably Park, Cardiff, CF3 6AA | Director | 06 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Change account reference date company current extended. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Officers | Appoint person secretary company with name date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.