CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE)
CARDIFF BAY

Hellopages » Cardiff » Cardiff » CF10 4AX

Company number 00022705
Status Active
Incorporation Date 31 May 1886
Company Type Public Limited Company
Address 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CF10 4AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 April 2017 with no updates; Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) are www.cardiffpropertypubliclimited.co.uk, and www.cardiff-property-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and four months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Property Public Limited Company The is a Public Limited Company. The company registration number is 00022705. Cardiff Property Public Limited Company The has been working since 31 May 1886. The present status of the company is Active. The registered address of Cardiff Property Public Limited Company The is 3 Assembly Square Britannia Quay Cardiff Bay Cf10 4ax. . CHANDLER, Karen Louise is a Secretary of the company. CHANDLER, Karen Louise is a Director of the company. JAMIESON, Nigel Dare is a Director of the company. WOLLENBERG, John Richard is a Director of the company. Secretary BECK, Walter Reginald has been resigned. Secretary WHITAKER, David Arthur has been resigned. Director BECK, Walter Reginald has been resigned. Director WHITAKER, David Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHANDLER, Karen Louise
Appointed Date: 21 January 2016

Director
CHANDLER, Karen Louise
Appointed Date: 21 January 2016
53 years old

Director
JAMIESON, Nigel Dare

74 years old

Director

Resigned Directors

Secretary
BECK, Walter Reginald
Resigned: 01 December 1997

Secretary
WHITAKER, David Arthur
Resigned: 21 January 2016
Appointed Date: 01 December 1997

Director
BECK, Walter Reginald
Resigned: 12 March 1998
102 years old

Director
WHITAKER, David Arthur
Resigned: 21 January 2016
Appointed Date: 01 December 1997
76 years old

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with no updates
13 Feb 2017
Group of companies' accounts made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Aug 2016
Purchase of own shares.
22 Jun 2016
Purchase of own shares.
...
... and 240 more events
07 May 1992
Full group accounts made up to 30 September 1991

07 May 1992
Return made up to 01/04/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/05/92
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

31 Mar 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Aug 1991
Particulars of mortgage/charge

23 Jul 1991
Director's particulars changed

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) Charges

19 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 22 January 1999
Persons entitled: Midland Bank PLC
Description: 35/51 station road egham surrey also k/a land and buildings…
14 March 1997
Legal mortgage
Delivered: 15 March 1997
Status: Satisfied on 28 July 1999
Persons entitled: Midland Bank PLC
Description: Property at patteson court nutfield road redhill surrey…
12 February 1997
Sub-charge
Delivered: 26 February 1997
Status: Satisfied on 20 December 2002
Persons entitled: Midland Bank PLC
Description: All that the monies secured by the charge dated 12 february…
11 May 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 6 September 2001
Persons entitled: Midland Bank PLC
Description: The f/h lands hereditaments and premises being:-strathclyde…
10 January 1994
Legal charge
Delivered: 27 January 1994
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:-25 st leonards…
10 January 1994
Legal charge
Delivered: 27 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:-royal mail…
30 September 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 20 December 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 1/3/4 and land…
14 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 20 December 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being building two…
14 June 1993
Legal charge
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 1/3/4 garfield…
14 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 20 December 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being the whitehouse…
9 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 20 December 2002
Persons entitled: Barclays Bank PLC
Description: The white house, high st, egham, surrey title no sy 481342…
4 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 20 December 2002
Persons entitled: Barclays Bank PLC
Description: Elm house, green mar lane, hatton cross, bedfont, london…
16 January 1984
Legal charge
Delivered: 24 January 1984
Status: Satisfied on 20 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H - 127/137 (odd nos) high street, and 1A heathfield…
16 January 1984
Legal charge
Delivered: 24 January 1984
Status: Satisfied on 20 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H - 123 & 125 high street, king's heath, b'ham, W…
16 January 1984
Legal charge
Delivered: 24 January 1984
Status: Satisfied on 20 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H - 115-121 (odd nos) high street, kings heath, b'ham, W…
2 October 1972
Legal charge
Delivered: 4 October 1972
Status: Satisfied on 20 December 2002
Persons entitled: Brownhill's Garages Limited
Description: 635, cowbridge road east, cardiff.