PERSONDY PROPERTIES LIMITED
CARDIFF GATE BUSINESS PARK BP INDUSTRIAL PAINTING LIMITED BLASTPRIDE SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 02741455
Status Active
Incorporation Date 20 August 1992
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Previous accounting period shortened from 30 September 2016 to 30 April 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of PERSONDY PROPERTIES LIMITED are www.persondyproperties.co.uk, and www.persondy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Persondy Properties Limited is a Private Limited Company. The company registration number is 02741455. Persondy Properties Limited has been working since 20 August 1992. The present status of the company is Active. The registered address of Persondy Properties Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. . DAVISON-SEBRY, Cherrie Belinda is a Secretary of the company. DAVISON SEBRY, Philip is a Director of the company. DAVISON-SEBRY, Cherrie Belinda is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EVANS, Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVISON-SEBRY, Cherrie Belinda
Appointed Date: 20 August 1992

Director
DAVISON SEBRY, Philip
Appointed Date: 20 August 1992
68 years old

Director
DAVISON-SEBRY, Cherrie Belinda
Appointed Date: 20 August 1992
66 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Director
EVANS, Stephen
Resigned: 24 June 2011
Appointed Date: 20 August 1992
68 years old

Persons With Significant Control

Mr Philip Davison-Sebry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cherrie Belinda Davison-Sebry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSONDY PROPERTIES LIMITED Events

31 Dec 2016
Accounts for a dormant company made up to 30 April 2016
28 Oct 2016
Previous accounting period shortened from 30 September 2016 to 30 April 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
25 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19

05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 61 more events
22 Dec 1993
Return made up to 20/08/93; full list of members

19 May 1993
Accounting reference date notified as 31/12

15 Sep 1992
New director appointed

15 Sep 1992
Secretary resigned;new secretary appointed

20 Aug 1992
Incorporation

PERSONDY PROPERTIES LIMITED Charges

19 March 2001
Debenture
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…