PENARTH COMMERCIAL PROPERTIES LIMITED
S GLAM

Hellopages » Cardiff » Cardiff » CF11 8YZ

Company number 00668982
Status Active
Incorporation Date 31 August 1960
Company Type Private Limited Company
Address 281 PENARTH ROAD, CARDIFF, S GLAM, CF11 8YZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of William Moorhouse Barritt as a director on 1 December 2016; Group of companies' accounts made up to 29 February 2016. The most likely internet sites of PENARTH COMMERCIAL PROPERTIES LIMITED are www.penarthcommercialproperties.co.uk, and www.penarth-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 5.3 miles; to Barry Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penarth Commercial Properties Limited is a Private Limited Company. The company registration number is 00668982. Penarth Commercial Properties Limited has been working since 31 August 1960. The present status of the company is Active. The registered address of Penarth Commercial Properties Limited is 281 Penarth Road Cardiff S Glam Cf11 8yz. . EVANS, Robert John is a Secretary of the company. PUGSLEY, Roger Charles is a Director of the company. Secretary BARRITT, William Moorhouse has been resigned. Director BARRITT, William Moorhouse has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, Robert John
Appointed Date: 04 May 2006

Director

Resigned Directors

Secretary
BARRITT, William Moorhouse
Resigned: 04 May 2006

Director
BARRITT, William Moorhouse
Resigned: 01 December 2016
93 years old

Persons With Significant Control

Mr Roger Charles Pugsley
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

PENARTH COMMERCIAL PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Termination of appointment of William Moorhouse Barritt as a director on 1 December 2016
09 Dec 2016
Group of companies' accounts made up to 29 February 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 133,334

06 Dec 2015
Group of companies' accounts made up to 28 February 2015
...
... and 96 more events
18 Aug 1978
Accounts made up to 28 February 1978
17 Jan 1977
Accounts made up to 29 February 1976
24 May 1975
Accounts made up to 28 February 1974
04 Jan 1974
Accounts made up to 28 February 2073
03 Aug 1970
Company name changed\certificate issued on 03/08/70

PENARTH COMMERCIAL PROPERTIES LIMITED Charges

26 October 1999
Legal mortgage
Delivered: 12 November 1999
Status: Satisfied on 6 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a dragon house penarth road cardiff t/no…
26 November 1992
Mortgage
Delivered: 26 November 1992
Status: Satisfied on 16 October 1999
Persons entitled: 3I PLC
Description: Fixed charge f/h land showm red on the plan annexed hereto…
8 June 1990
Mortgage
Delivered: 9 June 1990
Status: Satisfied on 16 October 1999
Persons entitled: 3I PLC
Description: Fixed charge by way of legal mortgage on the following…
8 June 1990
Mortgage
Delivered: 9 June 1990
Status: Satisfied on 16 October 1999
Persons entitled: 3I PLC
Description: Fixed charge by way of legal mortgage all that f/h piece or…
1 March 1990
Assignment of deposit account moneys
Delivered: 2 March 1990
Status: Satisfied on 16 October 1999
Persons entitled: 3I PLC
Description: £519,750 with 3I group PLC.
21 February 1984
Legal charge
Delivered: 24 February 1984
Status: Satisfied on 16 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 21 cefn carnan road cardiff.
16 December 1983
Legal charge
Delivered: 21 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H parcel of land together with house k/a "berwyn" elson…
5 June 1980
Mortgage
Delivered: 13 June 1980
Status: Satisfied on 16 October 1999
Persons entitled: Midland Bank PLC
Description: F/H nos 1 and 2 colliery cottages in the parish of st…
18 February 1980
Mortgage
Delivered: 25 February 1980
Status: Satisfied on 16 October 1999
Persons entitled: Midland Bank PLC
Description: F/H land and premises being shop and flat situate at…
18 February 1980
Mortgage
Delivered: 25 February 1980
Status: Satisfied on 16 October 1999
Persons entitled: Midland Bank PLC
Description: F/H land and premises being and land buildings situate at…
18 February 1980
Mortgage
Delivered: 25 February 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and builidngs being land and buildings known as…
10 January 1980
Mortgage
Delivered: 25 January 1980
Status: Satisfied on 16 October 1999
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being land & premises…
19 November 1979
Mortgage
Delivered: 26 November 1979
Status: Satisfied on 16 October 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H & l/h property at atlantic trading estate, barry, south…
16 November 1979
Irrevocable authority
Delivered: 3 December 1979
Status: Satisfied on 16 October 1999
Persons entitled: Midland Bank PLC
Description: F/H shop & flat at victoria road, brynteg, nr wrexham…
16 November 1979
Irrevocable authority
Delivered: 3 December 1979
Status: Satisfied on 16 October 1999
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at chirk road, rhosweil, gledwid, near…