UKBizDB.co.uk

CEFN MABLY COUNTRY PARK LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 St. Andrews Crescent, Cardiff, CF10 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director16 November 2020Active
21, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director15 November 2023Active
12, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director02 September 2013Active
35, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director23 December 2020Active
13, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director20 April 2017Active
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director23 December 2020Active
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director11 October 2021Active
46, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director16 November 2020Active
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director15 November 2023Active
Tudor House, 16 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director15 November 2023Active
37 Cefn Mably Park, Cardiff, CF3 6AA

Secretary28 April 2004Active
7 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

Secretary01 May 2008Active
45, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Secretary27 January 2014Active
Berllan, Glascoed Village, Pontypool, NP4 0TE

Secretary19 December 2000Active
53 Church Road, Whitchurch, Cardiff, CF4 2DY

Secretary16 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 2000Active
36 Cefn Mably Country Park, Cardiff, CF3 6AA

Director16 January 2008Active
37 Cefn Mably Park, Cardiff, CF3 6AA

Director28 April 2004Active
11, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director16 November 2020Active
21, St. Andrews Crescent, Cardiff, Wales, CF10 3DB

Director09 January 2012Active
7 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

Director28 April 2004Active
Woodside House, 21 Cefn Mably Park, Cardiff, CF3 6AA

Director28 April 2004Active
45 Cefn Mably Park, Cardiff, CF3 6AA

Director04 August 2006Active
46, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director02 September 2013Active
46 Cefn Mably Park, Cardiff, CF3 6AA

Director28 April 2004Active
The Gallery 6 Cefn Mabley House, Cefn Mabley Park Michaelstone Y Fedw, Cardiff, CF3 6AA

Director28 April 2004Active
33 Cefn Mably Park, Cardiff, CF3 6AA

Director28 April 2004Active
21, St. Andrews Crescent, Cardiff, CF10 3DB

Director16 November 2020Active
39 Cefn Mably Park, Cardiff, CF3 6AA

Director16 November 2006Active
29 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

Director28 April 2004Active
Mably House Cefn Mably, Country Park, Cardiff, CF3 6AA

Director28 April 2004Active
Celtic House, Caxton Place, Cardiff, Wales, CF23 8HA

Director16 November 2020Active
14 Sycamore Court, Henllys, Cwmbran, NP44 6HN

Director19 December 2000Active
Langley House Wellfield Close, Coedypaen, Pontypool, NP4 0SS

Director19 December 2000Active
4, Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, Wales, CF3 6AA

Director16 November 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.