SOUTH GLAMORGAN ESTATES LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2TH

Company number 01879763
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address IVOR HOUSE, BRIDGE STREET, CARDIFF, SOUTH GLAMORGAN, CF10 2TH
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTH GLAMORGAN ESTATES LTD are www.southglamorganestates.co.uk, and www.south-glamorgan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Glamorgan Estates Ltd is a Private Limited Company. The company registration number is 01879763. South Glamorgan Estates Ltd has been working since 22 January 1985. The present status of the company is Active. The registered address of South Glamorgan Estates Ltd is Ivor House Bridge Street Cardiff South Glamorgan Cf10 2th. The company`s financial liabilities are £822k. It is £264.7k against last year. . RAPPORT, Derek Ivor is a Secretary of the company. RAPPORT, Lynda Sherryl is a Secretary of the company. RAPPORT, Derek Ivor is a Director of the company. RAPPORT, Lynda Sherryl is a Director of the company. RAPPORT, Matthew Adam is a Director of the company. RAPPORT, Oliver Edward Guy is a Director of the company. Director RAPPORT, Audrey Rachel has been resigned. Director RAPPORT, Cecil Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


south glamorgan estates Key Finiance

LIABILITIES £822k
+47%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Secretary
RAPPORT, Lynda Sherryl
Appointed Date: 20 May 2004

Director
RAPPORT, Derek Ivor

80 years old

Director
RAPPORT, Lynda Sherryl
Appointed Date: 17 May 2000
77 years old

Director
RAPPORT, Matthew Adam
Appointed Date: 08 June 2005
47 years old

Director
RAPPORT, Oliver Edward Guy
Appointed Date: 02 March 2006
44 years old

Resigned Directors

Director
RAPPORT, Audrey Rachel
Resigned: 20 May 2004
108 years old

Director
RAPPORT, Cecil Herbert
Resigned: 24 December 1997
110 years old

SOUTH GLAMORGAN ESTATES LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Registration of charge 018797630007, created on 27 October 2015
29 Oct 2015
Satisfaction of charge 6 in full
...
... and 81 more events
10 Sep 1987
Return made up to 30/07/87; full list of members

03 Dec 1986
Accounts for a small company made up to 31 January 1986

29 Oct 1986
Return made up to 18/07/86; full list of members
07 Aug 1985
Company name changed\certificate issued on 07/08/85
22 Jan 1985
Incorporation

SOUTH GLAMORGAN ESTATES LTD Charges

27 October 2015
Charge code 0187 9763 0007
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The following properties: - 55 charles street, cardiff CF10…
27 January 2011
Mortgage debenture
Delivered: 31 January 2011
Status: Satisfied on 29 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 January 2011
Legal mortgage
Delivered: 31 January 2011
Status: Satisfied on 29 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 57/59 61 charles street cardiff and 62 charles street…
19 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 charles street cardiff. By way of fixed charge the…
10 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 charles street cardiff the present or future goodwill of…
11 September 1992
Legal charge
Delivered: 16 September 1992
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 charles street cardiff by way of fixed charge the…
5 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 17 February 2011
Persons entitled: William & Glyn's Bank PLC
Description: F/H 57/59 charles street. Cardiff. S. glam. Title no: wa…