RHYDES COURT CARDIFF LIMITED
CARDIFF ST PADARN PROPERTIES (CARDIFF) LIMITED

Hellopages » Cardiff » Cardiff » CF23 8PH

Company number 06363579
Status Active
Incorporation Date 6 September 2007
Company Type Private Limited Company
Address 17 IDENCROFT CLOSE, PONTPRENNAU, CARDIFF, WALES, CF23 8PH
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 fifty events have happened. The last three records are Micro company accounts made up to 31 August 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Registered office address changed from Rhydes Court 199-201 Fidlas Road Llanishen Cardiff CF14 5NA to 17 Idencroft Close Pontprennau Cardiff CF23 8PH on 12 June 2016. The most likely internet sites of RHYDES COURT CARDIFF LIMITED are www.rhydescourtcardiff.co.uk, and www.rhydes-court-cardiff.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and one months. The distance to to Cardiff Queen Street Rail Station is 3.9 miles; to Cardiff Central Rail Station is 4.5 miles; to Grangetown (Cardiff) Rail Station is 5.2 miles; to Barry Docks Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhydes Court Cardiff Limited is a Private Limited Company. The company registration number is 06363579. Rhydes Court Cardiff Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of Rhydes Court Cardiff Limited is 17 Idencroft Close Pontprennau Cardiff Wales Cf23 8ph. The company`s financial liabilities are £0.1k. It is £0.06k against last year. The cash in hand is £3.92k. It is £3.87k against last year. And the total assets are £604.92k, which is £67.87k against last year. EPPS, Stuart Lewis is a Secretary of the company. EPPS, Stuart Lewis is a Director of the company. Secretary BALLANTYNE, Peter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BALLANTYNE, Peter has been resigned. Director LIM, Jean Yee Choon has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rhydes court cardiff Key Finiance

LIABILITIES £0.1k
+141%
CASH £3.92k
+7029%
TOTAL ASSETS £604.92k
+12%
All Financial Figures

Current Directors

Secretary
EPPS, Stuart Lewis
Appointed Date: 08 August 2008

Director
EPPS, Stuart Lewis
Appointed Date: 19 February 2009
54 years old

Resigned Directors

Secretary
BALLANTYNE, Peter
Resigned: 08 August 2008
Appointed Date: 06 September 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Director
BALLANTYNE, Peter
Resigned: 19 February 2009
Appointed Date: 06 September 2007
51 years old

Director
LIM, Jean Yee Choon
Resigned: 10 December 2014
Appointed Date: 06 September 2007
41 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

RHYDES COURT CARDIFF LIMITED Events

08 Oct 2016
Micro company accounts made up to 31 August 2016
12 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

12 Jun 2016
Registered office address changed from Rhydes Court 199-201 Fidlas Road Llanishen Cardiff CF14 5NA to 17 Idencroft Close Pontprennau Cardiff CF23 8PH on 12 June 2016
10 Jun 2016
Satisfaction of charge 3 in full
10 Jun 2016
Registration of charge 063635790004, created on 1 June 2016
...
... and 40 more events
19 Nov 2007
Registered office changed on 19/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
19 Nov 2007
Ad 06/09/07--------- £ si 1@1=1 £ ic 1/2
22 Sep 2007
Secretary resigned
22 Sep 2007
Director resigned
06 Sep 2007
Incorporation

RHYDES COURT CARDIFF LIMITED Charges

1 June 2016
Charge code 0636 3579 0005
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
1 June 2016
Charge code 0636 3579 0004
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Satisfied on 10 June 2016
Persons entitled: Aib Group (UK) PLC
Description: Property formerly k/a phoenix hotel 199-201 fidlas road…
28 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Satisfied on 10 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 199-201 fidlas road llanishen cardiff t/no WA108417. By…
28 November 2007
Mortgage debenture
Delivered: 1 December 2007
Status: Satisfied on 10 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 199-201 fidlas road llanishen cardiff fixed and…