CYNCOED PROPERTY LIMITED
BUSINESS PARK DUTY WATCH LIMITED

Hellopages » Cardiff » Cardiff » CF10 3NZ

Company number 03429933
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE, BUSINESS PARK, CF10 3NZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Samantha Jane Herbert as a director on 31 March 2016. The most likely internet sites of CYNCOED PROPERTY LIMITED are www.cyncoedproperty.co.uk, and www.cyncoed-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Cyncoed Property Limited is a Private Limited Company. The company registration number is 03429933. Cyncoed Property Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of Cyncoed Property Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cf10 3nz. The company`s financial liabilities are £505.36k. It is £347.73k against last year. The cash in hand is £148.62k. It is £-90.16k against last year. And the total assets are £195.08k, which is £-62.92k against last year. HERBERT, Samantha Jane is a Secretary of the company. HERBERT, David Robert James is a Director of the company. HERBERT, David Owain is a Director of the company. HERBERT, Samantha Jane is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HERBERT, Sandra May has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cyncoed property Key Finiance

LIABILITIES £505.36k
+220%
CASH £148.62k
-38%
TOTAL ASSETS £195.08k
-25%
All Financial Figures

Current Directors

Secretary
HERBERT, Samantha Jane
Appointed Date: 24 September 2005

Director
HERBERT, David Robert James
Appointed Date: 01 March 2004
58 years old

Director
HERBERT, David Owain
Appointed Date: 05 September 1997
87 years old

Director
HERBERT, Samantha Jane
Appointed Date: 31 March 2016
55 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Secretary
HERBERT, Sandra May
Resigned: 24 September 2005
Appointed Date: 05 September 1997

Nominee Director
FNCS LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Persons With Significant Control

Mr David Robert James Herbert
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CYNCOED PROPERTY LIMITED Events

13 Oct 2016
Confirmation statement made on 5 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Appointment of Mrs Samantha Jane Herbert as a director on 31 March 2016
23 Feb 2016
Registration of charge 034299330006, created on 23 February 2016
30 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,122

...
... and 56 more events
29 Apr 1998
Registered office changed on 29/04/98 from: 16 churchill way cardiff CF1 4DX
29 Apr 1998
Director resigned
29 Apr 1998
Secretary resigned
09 Oct 1997
Company name changed duty watch LIMITED\certificate issued on 10/10/97
05 Sep 1997
Incorporation

CYNCOED PROPERTY LIMITED Charges

23 February 2016
Charge code 0342 9933 0006
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: Units 1-4 celtic springs retail park celtic springs newport…
11 October 2012
Deed of legal mortgage
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sherbourne houses r/o 378 cyncoed road cyncoed cardiff all…
11 October 2012
Deed of legal mortgage
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 4-8 heol y deri rhiwbina cardiff all plant and…
11 October 2012
Mortgage debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 July 2009
Charge over a deposit
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £48,000 see image for full…
11 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The retail parade heol y deri rhiwbina cardiff.