PRINCIPALITY PROPERTIES (CARDIFF) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 2EQ

Company number 06281944
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address 5 MITRE PLACE, CARDIFF, CF5 2EQ
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 thirty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRINCIPALITY PROPERTIES (CARDIFF) LIMITED are www.principalitypropertiescardiff.co.uk, and www.principality-properties-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Principality Properties Cardiff Limited is a Private Limited Company. The company registration number is 06281944. Principality Properties Cardiff Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of Principality Properties Cardiff Limited is 5 Mitre Place Cardiff Cf5 2eq. . DIX, Julia is a Secretary of the company. DIX, Robert John is a Director of the company. Director DIX, Jonathan James has been resigned. Director DIXSONS PROPERTIES (CARDIFF) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DIX, Julia
Appointed Date: 18 June 2007

Director
DIX, Robert John
Appointed Date: 18 June 2007
66 years old

Resigned Directors

Director
DIX, Jonathan James
Resigned: 30 June 2008
Appointed Date: 09 July 2007
60 years old

Director
DIXSONS PROPERTIES (CARDIFF) LTD
Resigned: 30 May 2008
Appointed Date: 18 June 2007

Persons With Significant Control

Mr Robert John Dix
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINCIPALITY PROPERTIES (CARDIFF) LIMITED Events

18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
18 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100

07 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

03 Sep 2015
Registered office address changed from Fairwell 39 Pwllmelin Road Llandaff Cardiff South Glamorgan CF5 2NG to 5 Mitre Place Cardiff CF5 2EQ on 3 September 2015
...
... and 28 more events
01 Aug 2007
Particulars of mortgage/charge
31 Jul 2007
Registered office changed on 31/07/07 from: 5 mitre place cardiff CF5 2EQ
31 Jul 2007
Accounting reference date extended from 30/06/08 to 31/07/08
24 Jul 2007
New director appointed
18 Jun 2007
Incorporation

PRINCIPALITY PROPERTIES (CARDIFF) LIMITED Charges

25 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 87 fairwater grove east cardiff all plant and machinery…
25 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111-119 station road llandaff north cardiff all plant and…
3 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Legal mortgage
Delivered: 9 August 2007
Status: Satisfied on 12 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 87 fairwater grove east cardiff. With the…
30 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 111 113 115 117 & 119 station road llandaff north…