CHERRYLAKE PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4LN
Company number 01595582
Status Active
Incorporation Date 4 November 1981
Company Type Private Limited Company
Address 7/8 RALEIGH WALK, WATERFRONT 2000 BRIGANTINE PLACE, CARDIFF, CF10 4LN
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-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of CHERRYLAKE PROPERTIES LIMITED are www.cherrylakeproperties.co.uk, and www.cherrylake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherrylake Properties Limited is a Private Limited Company. The company registration number is 01595582. Cherrylake Properties Limited has been working since 04 November 1981. The present status of the company is Active. The registered address of Cherrylake Properties Limited is 7 8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff Cf10 4ln. The company`s financial liabilities are £85.53k. It is £3.89k against last year. . OWEN, Richard is a Secretary of the company. BAYNHAM, Roger William is a Director of the company. OWEN, Richard is a Director of the company. Secretary BAYNHAM, Roger William has been resigned. Secretary OWEN, Mary Bernadette has been resigned. Secretary OWEN, Mary Bernadette has been resigned. Director OWEN, Mary Bernadette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cherrylake properties Key Finiance

LIABILITIES £85.53k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OWEN, Richard
Appointed Date: 08 December 2004

Director

Director
OWEN, Richard
Appointed Date: 08 December 2004
87 years old

Resigned Directors

Secretary
BAYNHAM, Roger William
Resigned: 19 January 2000
Appointed Date: 30 January 1997

Secretary
OWEN, Mary Bernadette
Resigned: 08 December 2004
Appointed Date: 19 January 2000

Secretary
OWEN, Mary Bernadette
Resigned: 30 January 1997

Director
OWEN, Mary Bernadette
Resigned: 08 December 2004
85 years old

Persons With Significant Control

Mr Roger William Baynham
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Owen
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERRYLAKE PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 69 more events
22 Jun 1987
Registered office changed on 22/06/87 from: 1 high street llantwit major south glamorgan

29 Apr 1987
Return made up to 31/12/86; full list of members

27 Dec 1986
Return made up to 31/12/85; full list of members

16 Dec 1986
First gazette

04 Nov 1981
Incorporation

CHERRYLAKE PROPERTIES LIMITED Charges

9 May 2008
Mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works
Description: 56 st marys avenue barry south glamorgan by way of first…
3 October 1985
Legal charge
Delivered: 3 October 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land & premises erected…
27 September 1985
Legal charge
Delivered: 3 October 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of l/h land & premises erected…
27 September 1985
Legal charge
Delivered: 3 October 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land & premises erected…
1 February 1985
Legal charge
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of land & premises erected thereon…
1 February 1985
Legal charge
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land & premises erected…
1 February 1985
Legal charge
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land together with premises…
14 May 1984
Legal mortgage
Delivered: 19 May 1984
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: 7 high street, barry, south glamorgan. T/n- p 181432.…
15 March 1984
Legal mortgage
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: F/H 269 holton road barry south glamorgan.
10 January 1984
Legal mortgage
Delivered: 12 January 1984
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: 2 the triangle barry island, south glamorgan title no wa…