SKOMER DEVELOPMENTS LIMITED
CARDIFF WATERWORD LIMITED

Hellopages » Cardiff » Cardiff » CF24 3PA
Company number 04730027
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address 51A WELLFIELD ROAD, CARDIFF, CF24 3PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SKOMER DEVELOPMENTS LIMITED are www.skomerdevelopments.co.uk, and www.skomer-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 1 miles; to Cardiff Central Rail Station is 1.5 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skomer Developments Limited is a Private Limited Company. The company registration number is 04730027. Skomer Developments Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Skomer Developments Limited is 51a Wellfield Road Cardiff Cf24 3pa. . AMODEO, Salvatore is a Director of the company. Secretary AMODEO, Christian James has been resigned. Secretary AMODEO, Salvatore has been resigned. Secretary DAVIES, Thomas John has been resigned. Secretary GRABHAM, Martin Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMODEO, Margaret Ponton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
AMODEO, Salvatore
Appointed Date: 06 May 2003
78 years old

Resigned Directors

Secretary
AMODEO, Christian James
Resigned: 30 March 2015
Appointed Date: 17 July 2006

Secretary
AMODEO, Salvatore
Resigned: 23 August 2004
Appointed Date: 06 May 2003

Secretary
DAVIES, Thomas John
Resigned: 01 October 2015
Appointed Date: 31 October 2012

Secretary
GRABHAM, Martin Robert
Resigned: 30 March 2015
Appointed Date: 23 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 2003
Appointed Date: 10 April 2003

Director
AMODEO, Margaret Ponton
Resigned: 30 March 2015
Appointed Date: 06 May 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 2003
Appointed Date: 10 April 2003

Persons With Significant Control

Mr Salvatore Amodeo
Notified on: 10 April 2017
78 years old
Nature of control: Has significant influence or control

SKOMER DEVELOPMENTS LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
11 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

17 Feb 2016
Satisfaction of charge 3 in full
...
... and 47 more events
06 May 2003
New secretary appointed;new director appointed
06 May 2003
Registered office changed on 06/05/03 from: 1 mitchell lane, bristol, BS1 6BU
06 May 2003
Secretary resigned
06 May 2003
Director resigned
10 Apr 2003
Incorporation

SKOMER DEVELOPMENTS LIMITED Charges

22 May 2009
Assignment by way of charge of rental income
Delivered: 23 May 2009
Status: Satisfied on 17 February 2016
Persons entitled: Dunbar Bank PLC
Description: The benefit of a deed of assignment of rental income see…
29 April 2004
Letter of set off
Delivered: 1 May 2004
Status: Satisfied on 17 February 2016
Persons entitled: Dunbar Bank PLC
Description: All monies at or after the date of the letter of set-off…
31 October 2003
Floating charge
Delivered: 7 November 2003
Status: Satisfied on 17 February 2016
Persons entitled: Dunbar Bank PLC
Description: A first floating charge over all the undertaking and assets…
31 October 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 17 February 2016
Persons entitled: Dunbar Bank PLC
Description: The freehold property known as lakelands rhydypenau road…