GROESFAEN PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 8AF

Company number 01789536
Status Active
Incorporation Date 7 February 1984
Company Type Private Limited Company
Address 11 HEOL ISAF, RADYR, CARDIFF, CF15 8AF
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GROESFAEN PROPERTIES LIMITED are www.groesfaenproperties.co.uk, and www.groesfaen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Cardiff Central Rail Station is 4.4 miles; to Cardiff Queen Street Rail Station is 4.5 miles; to Barry Docks Rail Station is 8 miles; to Barry Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groesfaen Properties Limited is a Private Limited Company. The company registration number is 01789536. Groesfaen Properties Limited has been working since 07 February 1984. The present status of the company is Active. The registered address of Groesfaen Properties Limited is 11 Heol Isaf Radyr Cardiff Cf15 8af. . HUSBAND, Helen is a Secretary of the company. HUSBAND, David Charles is a Director of the company. HUSBAND, Helen is a Director of the company. HUSBAND, Ian David is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
HUSBAND, Helen

70 years old

Director
HUSBAND, Ian David
Appointed Date: 01 August 2013
42 years old

Persons With Significant Control

Mrs Helen Husband
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Husband
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROESFAEN PROPERTIES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,600

20 Mar 2015
Registration of charge 017895360021, created on 9 March 2015
...
... and 97 more events
02 May 1987
Accounts for a small company made up to 31 March 1986

24 Mar 1987
Particulars of mortgage/charge

10 Mar 1987
Particulars of mortgage/charge

19 Sep 1986
Accounts for a small company made up to 31 March 1985

27 Aug 1986
Return made up to 30/08/85; full list of members

GROESFAEN PROPERTIES LIMITED Charges

9 March 2015
Charge code 0178 9536 0021
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 bridge road llandaff cardiff…
9 March 2015
Charge code 0178 9536 0020
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 4 pavin court llandaff cardiff…
29 July 2014
Charge code 0178 9536 0019
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Freehold property known as 25 and 27 pantbach road…
7 August 2013
Charge code 0178 9536 0018
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 pavin court, heol-y-pavin, llandaff.…
12 April 2012
Mortgage deed
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42 salisbury road cathays cardiff t/no WA63311 together…
12 April 2012
Mortgage deed
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 harriet street cathays cardiff t/no WA68031.
12 April 2012
Mortgage deed
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 78 miskin street cathays cardiff t/no WA195835 together…
28 October 1997
Legal mortgage
Delivered: 31 October 1997
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 60/62 james street cardiff t/n…
7 June 1996
Legal mortgage
Delivered: 14 June 1996
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 156 wood street, treforest, pontypridd…
14 September 1995
Legal mortgage
Delivered: 22 September 1995
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 58 james street cardiff south glamorgan t/no.WA390327…
1 April 1990
Legal mortgage
Delivered: 19 April 1990
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 68 whitchurch road cardiff south glamorgan title no wa…
29 November 1989
Charge of whole
Delivered: 13 December 1989
Status: Satisfied on 15 July 2014
Persons entitled: David Charles Husband and Helen Husband
Description: 4 pen-y-groes, groesfaen, mid glamorgan.
29 November 1989
Charge of whole
Delivered: 13 December 1989
Status: Satisfied on 15 July 2014
Persons entitled: Jean Husband
Description: 4 pen-y-groes, groesfaen, mid glam.
29 November 1989
Legal mortgage
Delivered: 6 December 1989
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 4 pen-y-groes, groesfaen mid glamorgan title no wa 430089 &…
5 October 1988
Legal mortgage
Delivered: 26 October 1988
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 6 james street, docks cardiff 2 and 2A george street docks…
24 November 1987
Legal mortgage
Delivered: 3 December 1987
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 56, james street docks, cardiff south glamorgan and/or the…
19 March 1987
Legal mortgage
Delivered: 24 March 1987
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 42, salisbury road, cardiff. Floating charge over all…
27 February 1987
Legal mortgage
Delivered: 10 March 1987
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 25/27 pantbach road cardiff s glamorgan title no wa 266990…
20 September 1985
Legal charge
Delivered: 25 September 1985
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: 83 dogfield street, cathays, cardiff.
18 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 17 harriet street, cathays, cardiff, s glamorgan title…
6 March 1984
Legal mortgage
Delivered: 12 March 1984
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 78 miskin street cathays cardiff title no wa 195835 and the…