AUGUST PROPERTIES (SPAIN) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 03439250
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
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 seventy-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Appointment of Caroline Davies as a director on 12 September 2016; Termination of appointment of Hopkin David Rees as a director on 12 September 2016. The most likely internet sites of AUGUST PROPERTIES (SPAIN) LIMITED are www.augustpropertiesspain.co.uk, and www.august-properties-spain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.August Properties Spain Limited is a Private Limited Company. The company registration number is 03439250. August Properties Spain Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of August Properties Spain Limited is 1st Floor Tudor House 16 Cathedral Road Cardiff Cf11 9lj. The company`s financial liabilities are £178.45k. It is £39.16k against last year. . REES, Helen Rees is a Secretary of the company. DAVIES, Caroline is a Director of the company. HYNDS, Lawrence is a Director of the company. REES, Helen is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CADWELL, Peter John has been resigned. Director DAVIES, Guy Robert has been resigned. Director DUTTON, Eric Lewis has been resigned. Director DUTTON, Nigel Gareth has been resigned. Director DUTTON, Stephen Paul has been resigned. Director EVANS, Susan Ann has been resigned. Director HOUSE, Gordon James Hurford has been resigned. Director REES, Hopkin David has been resigned. Director SHEPPARD, Kevin has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


august properties (spain) Key Finiance

LIABILITIES £178.45k
+28%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REES, Helen Rees
Appointed Date: 24 September 1997

Director
DAVIES, Caroline
Appointed Date: 12 September 2016
53 years old

Director
HYNDS, Lawrence
Appointed Date: 01 July 2006
64 years old

Director
REES, Helen
Appointed Date: 15 November 2004
62 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

Director
CADWELL, Peter John
Resigned: 21 May 2004
Appointed Date: 24 September 1997
72 years old

Director
DAVIES, Guy Robert
Resigned: 12 September 2016
Appointed Date: 24 September 1997
63 years old

Director
DUTTON, Eric Lewis
Resigned: 01 November 2005
Appointed Date: 27 January 2003
97 years old

Director
DUTTON, Nigel Gareth
Resigned: 28 February 2003
Appointed Date: 24 September 1997
69 years old

Director
DUTTON, Stephen Paul
Resigned: 15 November 2004
Appointed Date: 24 September 1997
71 years old

Director
EVANS, Susan Ann
Resigned: 01 June 2006
Appointed Date: 14 May 2004
72 years old

Director
HOUSE, Gordon James Hurford
Resigned: 16 February 2001
Appointed Date: 24 September 1997
90 years old

Director
REES, Hopkin David
Resigned: 12 September 2016
Appointed Date: 28 February 2003
85 years old

Director
SHEPPARD, Kevin
Resigned: 02 February 2007
Appointed Date: 24 September 1997
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

Persons With Significant Control

Mr Lawrence Hynds
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Rees
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUGUST PROPERTIES (SPAIN) LIMITED Events

03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Sep 2016
Appointment of Caroline Davies as a director on 12 September 2016
13 Sep 2016
Termination of appointment of Hopkin David Rees as a director on 12 September 2016
13 Sep 2016
Termination of appointment of Guy Robert Davies as a director on 12 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 63 more events
06 Nov 1997
Director resigned
06 Nov 1997
Registered office changed on 06/11/97 from: 110 whitchurch road cardiff CF4 3LY
06 Nov 1997
New secretary appointed
06 Nov 1997
New director appointed
24 Sep 1997
Incorporation