ABERDARE PROPERTIES LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 7DG

Company number 04681759
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 43A CARDIFF STREET, ABERDARE, MID GLAMORGAN, UNITED KINGDOM, CF44 7DG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Registered office address changed from , the Office Taff Vale Building Duke Street, Aberdare, Rct, CF44 7ED to 43a Cardiff Street Aberdare Mid Glamorgan CF44 7DG on 7 April 2016. The most likely internet sites of ABERDARE PROPERTIES LIMITED are www.aberdareproperties.co.uk, and www.aberdare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Fernhill Rail Station is 2.7 miles; to Pentre-Bach Rail Station is 3.6 miles; to Merthyr Tydfil Rail Station is 3.6 miles; to Ynyswen Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdare Properties Limited is a Private Limited Company. The company registration number is 04681759. Aberdare Properties Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Aberdare Properties Limited is 43a Cardiff Street Aberdare Mid Glamorgan United Kingdom Cf44 7dg. . AVON, Nicholas Mark is a Secretary of the company. AGOSTINI, Maurizio is a Director of the company. AVON, Nicholas Mark is a Director of the company. JAMES, Michael Alexander is a Director of the company. Director CONNOR HUGHES, Franklyn David has been resigned. Director HOWARTH, Stephen John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
AVON, Nicholas Mark
Appointed Date: 28 February 2003

Director
AGOSTINI, Maurizio
Appointed Date: 05 February 2010
81 years old

Director
AVON, Nicholas Mark
Appointed Date: 28 February 2003
68 years old

Director
JAMES, Michael Alexander
Appointed Date: 05 February 2010
75 years old

Resigned Directors

Director
CONNOR HUGHES, Franklyn David
Resigned: 23 February 2010
Appointed Date: 05 August 2008
56 years old

Director
HOWARTH, Stephen John
Resigned: 20 October 2011
Appointed Date: 28 February 2003
76 years old

ABERDARE PROPERTIES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
12 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

07 Apr 2016
Registered office address changed from , the Office Taff Vale Building Duke Street, Aberdare, Rct, CF44 7ED to 43a Cardiff Street Aberdare Mid Glamorgan CF44 7DG on 7 April 2016
07 Apr 2016
Secretary's details changed for Mr Nicholas Mark Avon on 7 April 2016
07 Apr 2016
Director's details changed for Mr Nicholas Mark Avon on 7 April 2016
...
... and 36 more events
02 Aug 2005
Particulars of mortgage/charge
02 Aug 2005
Particulars of mortgage/charge
11 Mar 2005
Return made up to 28/02/05; full list of members
18 Mar 2004
Return made up to 28/02/04; full list of members
28 Feb 2003
Incorporation

ABERDARE PROPERTIES LIMITED Charges

6 October 2011
Mortgage
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H taff vale buildings, duke street, aberdare, t/no:…
24 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Taff vale building duke street aberdare. By way of fixed…
1 August 2005
Legal charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 47 gloucester street aberdare, the…
1 August 2005
Legal charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 1 little wind street aberdare, the…