ESPLANADE PROPERTY COMPANY,LIMITED(THE)
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 00226574
Status Active
Incorporation Date 14 December 1927
Company Type Private Limited Company
Address FIRST 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 ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 12,600 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESPLANADE PROPERTY COMPANY,LIMITED(THE) are www.esplanadeproperty.co.uk, and www.esplanade-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and ten 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.Esplanade Property Company Limited The is a Private Limited Company. The company registration number is 00226574. Esplanade Property Company Limited The has been working since 14 December 1927. The present status of the company is Active. The registered address of Esplanade Property Company Limited The is First Floor Tudor House 16 Cathedral Road Cardiff Cf11 9lj. . COMPANY SECRETARY (NOMINEES) LIMITED is a Secretary of the company. BANBURY, Nigel Gordon is a Director of the company. DYER, Paul Stuart is a Director of the company. MARTEL, John Daniel is a Director of the company. RYAN, Jacqueline Ita is a Director of the company. Secretary BAKER, Anthony Peter has been resigned. Secretary MILLER, Ian Gavin has been resigned. Director BANBURY, Sydney Gordon has been resigned. Director COTTER, Patricia Mary has been resigned. Director DYER, Lewis Stuart has been resigned. Director RYAN, John Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COMPANY SECRETARY (NOMINEES) LIMITED
Appointed Date: 03 March 2009

Director
BANBURY, Nigel Gordon
Appointed Date: 27 April 2000
69 years old

Director
DYER, Paul Stuart
Appointed Date: 22 November 1996
78 years old

Director
MARTEL, John Daniel
Appointed Date: 01 July 2010
75 years old

Director
RYAN, Jacqueline Ita
Appointed Date: 16 May 2015
55 years old

Resigned Directors

Secretary
BAKER, Anthony Peter
Resigned: 07 April 2009
Appointed Date: 26 February 2001

Secretary
MILLER, Ian Gavin
Resigned: 12 February 2001

Director
BANBURY, Sydney Gordon
Resigned: 31 March 2001
105 years old

Director
COTTER, Patricia Mary
Resigned: 22 July 2005
104 years old

Director
DYER, Lewis Stuart
Resigned: 30 April 1997
104 years old

Director
RYAN, John Michael
Resigned: 16 October 2014
96 years old

ESPLANADE PROPERTY COMPANY,LIMITED(THE) Events

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 12,600

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12,600

27 May 2015
Appointment of Miss Jacqueline Ita Ryan as a director on 16 May 2015
...
... and 89 more events
04 Aug 1987
Registered office changed on 04/08/87 from: andrews buildings 67 queen street cardiff CF1 4AY

17 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Annual return made up to 28/08/86

02 Sep 1986
Memorandum and Articles of Association
02 Sep 1986
Gazettable document

ESPLANADE PROPERTY COMPANY,LIMITED(THE) Charges

27 March 2015
Charge code 0022 6574 0007
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 123/124 clifton street, cardiff t/no CYM536179…
27 March 2015
Charge code 0022 6574 0006
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H apartment 2, 170-174 cowbridge road east, cardiff t/no…
8 June 2010
Mortgage deed
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 mackintosh place cardiff t/no:WA841665 together with…
18 May 1995
Legal charge
Delivered: 19 May 1995
Status: Satisfied on 15 April 2011
Persons entitled: Welsh Development Agency
Description: All that f/h land and buildings more particularly described…
10 February 1995
Legal charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land and buildings described in a conveyance dated 12…
10 February 1995
Floating charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the undertaking, property and assets of the company…
20 April 1993
Mortgage
Delivered: 21 April 1993
Status: Satisfied on 17 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the esplanade buildings friars road barry…