GLENDALE PROPERTY DEVELOPMENTS (WALES) LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 3TR
Company number 05905432
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address BROOKLANDS 7 GLENDALE GARDENS, FLEUR DE LYS, BLACKWOOD, NP12 3TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registration of charge 059054320008, created on 30 September 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GLENDALE PROPERTY DEVELOPMENTS (WALES) LIMITED are www.glendalepropertydevelopmentswales.co.uk, and www.glendale-property-developments-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Risca & Pontymister Rail Station is 6.7 miles; to Rhiwbina Rail Station is 9.4 miles; to Radyr Rail Station is 9.7 miles; to Llandaf Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendale Property Developments Wales Limited is a Private Limited Company. The company registration number is 05905432. Glendale Property Developments Wales Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Glendale Property Developments Wales Limited is Brooklands 7 Glendale Gardens Fleur De Lys Blackwood Np12 3tr. The company`s financial liabilities are £59.52k. It is £-0.75k against last year. The cash in hand is £1.78k. It is £-1.34k against last year. And the total assets are £2.78k, which is £-8.88k against last year. CARRAFA, Sharon is a Director of the company. EALES, Michael Charles is a Director of the company. Secretary CARRAFA, Antonio David has been resigned. Director CARRAFA, Antonio David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


glendale property developments (wales) Key Finiance

LIABILITIES £59.52k
-2%
CASH £1.78k
-43%
TOTAL ASSETS £2.78k
-77%
All Financial Figures

Current Directors

Director
CARRAFA, Sharon
Appointed Date: 14 August 2006
51 years old

Director
EALES, Michael Charles
Appointed Date: 14 August 2006
73 years old

Resigned Directors

Secretary
CARRAFA, Antonio David
Resigned: 01 April 2010
Appointed Date: 14 August 2006

Director
CARRAFA, Antonio David
Resigned: 01 April 2010
Appointed Date: 14 August 2006
57 years old

Persons With Significant Control

Mrs Sharon Carrafa
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Charles Eales
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENDALE PROPERTY DEVELOPMENTS (WALES) LIMITED Events

03 Oct 2016
Registration of charge 059054320008, created on 30 September 2016
05 Sep 2016
Confirmation statement made on 14 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Registration of charge 059054320007, created on 21 August 2015
22 Aug 2015
Registration of charge 059054320006, created on 21 August 2015
...
... and 23 more events
13 Oct 2008
Return made up to 14/08/08; full list of members
25 Jun 2008
Return made up to 14/08/07; full list of members
16 Jun 2008
Total exemption small company accounts made up to 31 August 2007
09 Nov 2007
Particulars of mortgage/charge
14 Aug 2006
Incorporation

GLENDALE PROPERTY DEVELOPMENTS (WALES) LIMITED Charges

30 September 2016
Charge code 0590 5432 0008
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 20 castle street, tredegar…
21 August 2015
Charge code 0590 5432 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Masthaven Financial Solutions Limited
Description: 20 castle street tredegar t/no.CYM106888…
21 August 2015
Charge code 0590 5432 0006
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Masthaven Financial Solutions Limited
Description: Contains fixed charge…
7 September 2012
Mortgage
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 castle street, tredegar together with all buildings &…
7 September 2012
Mortgage
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The castle hotel, castle st, tredegar together with all…
7 September 2012
Mortgage
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 103 crwys road, cardiff together with all buildings &…
25 March 2009
Mortgage deed
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 36,37 &38 fox street treharis mid…
2 November 2007
Mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 castle street tredegar gwent t/no…