DAW (SAUNDERSFOOT) LLP
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3BY

Company number OC360008
Status Active
Incorporation Date 2 December 2010
Company Type Limited Liability Partnership
Address 23 WINDSOR PLACE, CARDIFF, WALES, CF10 3BY
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from C/O Actoris Number 10 st Andrews Crescent Cardiff CF10 3DD to 23 Windsor Place Cardiff CF10 3BY on 23 January 2017; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DAW (SAUNDERSFOOT) LLP are www.dawsaundersfoot.co.uk, and www.daw-saundersfoot.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daw Saundersfoot Llp is a Limited Liability Partnership. The company registration number is OC360008. Daw Saundersfoot Llp has been working since 02 December 2010. The present status of the company is Active. The registered address of Daw Saundersfoot Llp is 23 Windsor Place Cardiff Wales Cf10 3by. . ACTORIS DEVELOPMENTS LIMITED is a LLP Designated Member of the company. ST BRIDES LIMITED is a LLP Designated Member of the company. WATERSTONE HOMES LIMITED is a LLP Designated Member of the company. LLP Designated Member DALTON, Alistair John has been resigned. LLP Designated Member DALTON, Simon John has been resigned.


Current Directors

LLP Designated Member
ACTORIS DEVELOPMENTS LIMITED
Appointed Date: 02 December 2010

LLP Designated Member
ST BRIDES LIMITED
Appointed Date: 08 September 2011

LLP Designated Member
WATERSTONE HOMES LIMITED
Appointed Date: 02 December 2010

Resigned Directors

LLP Designated Member
DALTON, Alistair John
Resigned: 08 September 2011
Appointed Date: 02 December 2010
52 years old

LLP Designated Member
DALTON, Simon John
Resigned: 08 September 2011
Appointed Date: 02 December 2010
55 years old

Persons With Significant Control

Mr Matthew James Bryant
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

DAW (SAUNDERSFOOT) LLP Events

23 Jan 2017
Registered office address changed from C/O Actoris Number 10 st Andrews Crescent Cardiff CF10 3DD to 23 Windsor Place Cardiff CF10 3BY on 23 January 2017
23 Jan 2017
Confirmation statement made on 2 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 2 December 2015
12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 16 more events
14 Sep 2011
Appointment of St Brides Limited as a member
14 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
14 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
14 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
02 Dec 2010
Incorporation of a limited liability partnership

DAW (SAUNDERSFOOT) LLP Charges

12 February 2014
Charge code OC36 0008 0006
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: Notification of addition to or amendment of charge…
12 February 2014
Charge code OC36 0008 0005
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: Notification of addition to or amendment of charge…
12 February 2014
Charge code OC36 0008 0004
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H k/a cambrian hotel cambrian place saundersfoot…
12 January 2011
Memorandum of security over cash deposits
Delivered: 14 January 2011
Status: Satisfied on 6 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £30,000 and all other sums…
12 January 2011
Legal mortgage
Delivered: 14 January 2011
Status: Satisfied on 6 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former cambrian hotel cambrian place saundersfoot f/h…
12 January 2011
Mortgage debenture
Delivered: 14 January 2011
Status: Satisfied on 6 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…