EIDDO CAWDOR PROPERTIES LTD
NEWCASTLE EMLYN EIDDO DAVIES CYFYNGEDIG GWESTY EMLYN CYFYNGEDIG

Hellopages » Carmarthenshire » Carmarthenshire » SA38 9BA

Company number 02804046
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address CAWDOR GARAGE, NEW ROAD, NEWCASTLE EMLYN, DYFED, SA38 9BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 253,908 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EIDDO CAWDOR PROPERTIES LTD are www.eiddocawdorproperties.co.uk, and www.eiddo-cawdor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Whitland Rail Station is 16.4 miles; to Clunderwen Rail Station is 17.6 miles; to Ferryside Rail Station is 19.1 miles; to Narberth Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eiddo Cawdor Properties Ltd is a Private Limited Company. The company registration number is 02804046. Eiddo Cawdor Properties Ltd has been working since 26 March 1993. The present status of the company is Active. The registered address of Eiddo Cawdor Properties Ltd is Cawdor Garage New Road Newcastle Emlyn Dyfed Sa38 9ba. The company`s financial liabilities are £1327.83k. It is £55.15k against last year. And the total assets are £117.52k, which is £50.07k against last year. DAVIES, Rachel Anne Margretta is a Secretary of the company. DAVIES, David Kevin Lewis is a Director of the company. Secretary DAVIES, David Lloyd has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director DAVIES, David Lloyd has been resigned. Director ELIAS, Selwyn Lloyd has been resigned. Director EVANS, Elfed has been resigned. Director EVANS, Gwyndaf has been resigned. Director HESFORD, Thomas Owen has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director REES, Edward James has been resigned. Director WILLIAMS, Alun Hefin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eiddo cawdor properties Key Finiance

LIABILITIES £1327.83k
+4%
CASH n/a
TOTAL ASSETS £117.52k
+74%
All Financial Figures

Current Directors

Secretary
DAVIES, Rachel Anne Margretta
Appointed Date: 14 October 2005

Director
DAVIES, David Kevin Lewis
Appointed Date: 22 April 1993
64 years old

Resigned Directors

Secretary
DAVIES, David Lloyd
Resigned: 13 October 2005
Appointed Date: 22 April 1993

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 22 April 1993
Appointed Date: 26 March 1993

Director
DAVIES, David Lloyd
Resigned: 13 October 2005
Appointed Date: 22 April 1993
88 years old

Director
ELIAS, Selwyn Lloyd
Resigned: 13 October 2005
Appointed Date: 14 May 1993
68 years old

Director
EVANS, Elfed
Resigned: 13 October 2005
Appointed Date: 14 May 1993
78 years old

Director
EVANS, Gwyndaf
Resigned: 13 October 2005
Appointed Date: 14 May 1993
72 years old

Director
HESFORD, Thomas Owen
Resigned: 13 October 2005
Appointed Date: 14 May 1993
83 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 22 April 1993
Appointed Date: 26 March 1993
88 years old

Director
REES, Edward James
Resigned: 13 October 2005
Appointed Date: 14 May 1993
86 years old

Director
WILLIAMS, Alun Hefin
Resigned: 13 October 2005
Appointed Date: 14 May 1993
82 years old

Persons With Significant Control

Mr David Kevin Lewis Davies
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EIDDO CAWDOR PROPERTIES LTD Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 253,908

09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 253,908

10 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
25 Jun 1993
Ad 29/05/93--------- £ si 6@1=6 £ ic 2/8

20 May 1993
Director resigned;new director appointed

20 May 1993
Secretary resigned;new secretary appointed;new director appointed

20 May 1993
Registered office changed on 20/05/93 from: carnglas chambers, 95 carnglas road, tycoch, swansea SA2 9DH

26 Mar 1993
Incorporation

EIDDO CAWDOR PROPERTIES LTD Charges

3 September 2014
Charge code 0280 4046 0006
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gelli fawr hotel pontfaen fishguard pembrokeshire title no…
3 September 2013
Charge code 0280 4046 0005
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gellifawr hotel pontfaen fishguard pembrokeshire SA65 9TX…
3 September 2013
Charge code 0280 4046 0004
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 2009
Legal mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of glaspant terrace newcastle emlyn…
12 December 1995
Legal charge
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a emlyn arms hotel bridge street newcastle…
14 October 1994
Legal mortgage
Delivered: 31 October 1994
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H-emlyn arms hotel bridge street newcastle emlyn…