UKBizDB.co.uk

CYNCOED PROPERTY (CARDIFF) LIMITED

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

This company is commonly known as Cyncoed Property (cardiff) Limited. The company was founded 19 years ago and was given the registration number 05382265. The firm's registered office is in CARDIFF. You can find them at Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Pontprennau, Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CYNCOED PROPERTY (CARDIFF) LIMITED
Company Number:05382265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Pontprennau, Cardiff, CF23 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R/O 378, Cyncoed Road, Cyncoed, Cardiff, United Kingdom, CF23 6SA

Secretary22 May 2006Active
R/O 378, Cyncoed Road, Cyncoed, Cardiff, United Kingdom, CF23 6SA

Director03 March 2005Active
14 St Edeyrns Close, Cyncoed, Cardiff, CF23 6TH

Secretary03 March 2005Active

People with Significant Control

Rosalind Joan Jones
Notified on:25 June 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Ty Derw, Lime Tree Court, Cardiff, United Kingdom, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Abigail Hoban
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:25 Teilo Street, Cardiff, United Kingdom, CF11 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert James Herbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Rear Of 378 Cyncoed Road, Cyncoed, Cardiff, United Kingdom, CF23 6SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Capital

Capital allotment shares.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.