SERAPH FREEHOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 3RP

Company number 05891053
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address 1 ST MARTIN'S ROW, ALBANY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Registration of charge 058910530011, created on 22 June 2016. The most likely internet sites of SERAPH FREEHOLDINGS LIMITED are www.seraphfreeholdings.co.uk, and www.seraph-freeholdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cardiff Queen Street Rail Station is 0.7 miles; to Cardiff Central Rail Station is 1.2 miles; to Barry Docks Rail Station is 7.4 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seraph Freeholdings Limited is a Private Limited Company. The company registration number is 05891053. Seraph Freeholdings Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of Seraph Freeholdings Limited is 1 St Martin S Row Albany Road Cardiff South Glamorgan Cf24 3rp. . HAIG, Douglas James is a Director of the company. Secretary HAIG, Douglas has been resigned. Secretary ROSSINOT, Philippe has been resigned. Secretary WATKIN, Steven Lloyd has been resigned. Director ROSSINOT, Philippe has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HAIG, Douglas James
Appointed Date: 31 July 2006
46 years old

Resigned Directors

Secretary
HAIG, Douglas
Resigned: 14 September 2006
Appointed Date: 31 July 2006

Secretary
ROSSINOT, Philippe
Resigned: 24 August 2006
Appointed Date: 31 July 2006

Secretary
WATKIN, Steven Lloyd
Resigned: 01 October 2008
Appointed Date: 14 September 2006

Director
ROSSINOT, Philippe
Resigned: 14 September 2006
Appointed Date: 31 July 2006
48 years old

Persons With Significant Control

Mr Douglas James Haig
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

SERAPH FREEHOLDINGS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
23 Jun 2016
Registration of charge 058910530011, created on 22 June 2016
28 May 2016
Registration of charge 058910530010, created on 27 May 2016
25 May 2016
Registration of charge 058910530009, created on 23 May 2016
...
... and 35 more events
14 Sep 2006
New secretary appointed
14 Sep 2006
Director resigned
14 Sep 2006
Secretary resigned
01 Sep 2006
Secretary resigned
31 Jul 2006
Incorporation

SERAPH FREEHOLDINGS LIMITED Charges

22 June 2016
Charge code 0589 1053 0011
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 6 kames place, cardiff, CF24 0HB…
27 May 2016
Charge code 0589 1053 0010
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 55 crwys road cardiff title number WA182874…
23 May 2016
Charge code 0589 1053 0009
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 May 2016
Charge code 0589 1053 0008
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: June Mary Oatten Henry Charles Oatten
Description: F/H together with the messuages or dwelling houses erected…
31 March 2016
Charge code 0589 1053 0007
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Rhianne Elizabeth Haig
Description: 6 kames placwe cardiff…
31 March 2016
Charge code 0589 1053 0006
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: June Mary Oatten Henry Charles Oatten
Description: Freehold property known as 18 adamsdown square cardiff…
13 November 2015
Charge code 0589 1053 0005
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: June Mary Oatten Henry Charles Oatten
Description: F/H 57 AND58 high street graig pontypridd rhondda cynon…
27 February 2015
Charge code 0589 1053 0004
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 5 seafield terrace, south…
16 October 2007
Mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Penygarn new park terrace pontypridd mi glam t/no WA589871…
30 March 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 seafield terrace south shields tyne & wear. Fixed charge…
9 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 123 clive road canton cardiff. The rental income by way of…