This company is commonly known as Cefn Mably Country Park Limited. The company was founded 23 years ago and was given the registration number 04127816. The firm's registered office is in CARDIFF. You can find them at 21 St. Andrews Crescent, , Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | CEFN MABLY COUNTRY PARK LIMITED |
---|---|---|
Company Number | : | 04127816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 St. Andrews Crescent, Cardiff, CF10 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 16 November 2020 | Active |
21, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 15 November 2023 | Active |
12, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 02 September 2013 | Active |
35, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 23 December 2020 | Active |
13, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 20 April 2017 | Active |
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 23 December 2020 | Active |
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 11 October 2021 | Active |
46, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 16 November 2020 | Active |
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 15 November 2023 | Active |
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 15 November 2023 | Active |
37 Cefn Mably Park, Cardiff, CF3 6AA | Secretary | 28 April 2004 | Active |
7 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA | Secretary | 01 May 2008 | Active |
45, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Secretary | 27 January 2014 | Active |
Berllan, Glascoed Village, Pontypool, NP4 0TE | Secretary | 19 December 2000 | Active |
53 Church Road, Whitchurch, Cardiff, CF4 2DY | Secretary | 16 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 2000 | Active |
36 Cefn Mably Country Park, Cardiff, CF3 6AA | Director | 16 January 2008 | Active |
37 Cefn Mably Park, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
11, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 16 November 2020 | Active |
21, St. Andrews Crescent, Cardiff, Wales, CF10 3DB | Director | 09 January 2012 | Active |
7 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
Woodside House, 21 Cefn Mably Park, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
45 Cefn Mably Park, Cardiff, CF3 6AA | Director | 04 August 2006 | Active |
46, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 02 September 2013 | Active |
46 Cefn Mably Park, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
The Gallery 6 Cefn Mabley House, Cefn Mabley Park Michaelstone Y Fedw, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
33 Cefn Mably Park, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
21, St. Andrews Crescent, Cardiff, CF10 3DB | Director | 16 November 2020 | Active |
39 Cefn Mably Park, Cardiff, CF3 6AA | Director | 16 November 2006 | Active |
29 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
Mably House Cefn Mably, Country Park, Cardiff, CF3 6AA | Director | 28 April 2004 | Active |
Celtic House, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 16 November 2020 | Active |
14 Sycamore Court, Henllys, Cwmbran, NP44 6HN | Director | 19 December 2000 | Active |
Langley House Wellfield Close, Coedypaen, Pontypool, NP4 0SS | Director | 19 December 2000 | Active |
4, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA | Director | 16 November 2020 | Active |
Mr Nicholas Robert Holmes | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 13, Cefn Mably Park, Cardiff, Wales, CF3 6AA |
Nature of control | : |
|
Mr Vivian John Du Feu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 21, St. Andrews Crescent, Cardiff, CF10 3DB |
Nature of control | : |
|
Mr Paul Alexander Clutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 21, St. Andrews Crescent, Cardiff, CF10 3DB |
Nature of control | : |
|
Mr Adrian Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 21, St. Andrews Crescent, Cardiff, CF10 3DB |
Nature of control | : |
|
Miss Wendy June Cutlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 21, St. Andrews Crescent, Cardiff, CF10 3DB |
Nature of control | : |
|
Mr Timothy Roger Bate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | 21, St. Andrews Crescent, Cardiff, CF10 3DB |
Nature of control | : |
|
Mr Graeme Ingram Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Address | : | 21, St. Andrews Crescent, Cardiff, CF10 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-01-17 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.