CARDYL PROPERTY LTD
YEOVIL UMS PROPERTIES LTD UMS LIMITED

Hellopages » Somerset » South Somerset » BA22 7QB

Company number 02651458
Status Active
Incorporation Date 4 October 1991
Company Type Private Limited Company
Address WEST CAMEL HOUSE, WEST CAMEL, YEOVIL, SOMERSET, BA22 7QB
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 one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 026514580032, created on 8 March 2017; Registration of charge 026514580029, created on 18 November 2016. The most likely internet sites of CARDYL PROPERTY LTD are www.cardylproperty.co.uk, and www.cardyl-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Sherborne Rail Station is 6.4 miles; to Castle Cary Rail Station is 6.5 miles; to Thornford Rail Station is 7.5 miles; to Yetminster Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardyl Property Ltd is a Private Limited Company. The company registration number is 02651458. Cardyl Property Ltd has been working since 04 October 1991. The present status of the company is Active. The registered address of Cardyl Property Ltd is West Camel House West Camel Yeovil Somerset Ba22 7qb. . MILLARD, Mathew Peter is a Secretary of the company. BURFITT, Thomas Read is a Director of the company. MILLARD, Matthew Peter is a Director of the company. Secretary BATSON, Christopher Mark has been resigned. Secretary HARRIS, Scott Robert has been resigned. Secretary MILLARD, Mathew Peter has been resigned. Secretary MOSS, Nicholas Anthony has been resigned. Secretary TUNNICLIFFE, Lorraine has been resigned. Director BATSON, Christopher Mark has been resigned. Director HARRIS, Scott Robert has been resigned. Director MULVANEY, Jennifer Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLARD, Mathew Peter
Appointed Date: 31 August 2012

Director
BURFITT, Thomas Read
Appointed Date: 29 November 1991
56 years old

Director
MILLARD, Matthew Peter
Appointed Date: 01 March 1993
57 years old

Resigned Directors

Secretary
BATSON, Christopher Mark
Resigned: 06 March 1992
Appointed Date: 29 November 1991

Secretary
HARRIS, Scott Robert
Resigned: 31 August 2012
Appointed Date: 12 March 2003

Secretary
MILLARD, Mathew Peter
Resigned: 12 March 2003
Appointed Date: 01 March 1993

Secretary
MOSS, Nicholas Anthony
Resigned: 29 November 1991
Appointed Date: 04 October 1991

Secretary
TUNNICLIFFE, Lorraine
Resigned: 28 February 1993
Appointed Date: 06 March 1992

Director
BATSON, Christopher Mark
Resigned: 06 March 1992
Appointed Date: 29 November 1991
62 years old

Director
HARRIS, Scott Robert
Resigned: 31 August 2012
Appointed Date: 01 November 2001
75 years old

Director
MULVANEY, Jennifer Mary
Resigned: 29 November 1991
Appointed Date: 04 October 1991

Persons With Significant Control

Mr Thomas Read Burfitt
Notified on: 4 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mathew Peter Millard
Notified on: 4 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDYL PROPERTY LTD Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
15 Mar 2017
Registration of charge 026514580032, created on 8 March 2017
07 Dec 2016
Registration of charge 026514580029, created on 18 November 2016
07 Dec 2016
Registration of charge 026514580030, created on 18 November 2016
07 Dec 2016
Registration of charge 026514580031, created on 18 November 2016
...
... and 99 more events
19 Dec 1991
Director resigned;new director appointed

12 Dec 1991
Registered office changed on 12/12/91 from: 34 st nicholas street bristol avon BS1 1TS

12 Dec 1991
Accounting reference date notified as 31/12

11 Dec 1991
Company name changed anyco k LIMITED\certificate issued on 12/12/91

04 Oct 1991
Incorporation

CARDYL PROPERTY LTD Charges

8 March 2017
Charge code 0265 1458 0032
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 the point compass hill taunton…
18 November 2016
Charge code 0265 1458 0031
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 82 earle street yeovil…
18 November 2016
Charge code 0265 1458 0030
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 82B earle street yeovil…
18 November 2016
Charge code 0265 1458 0029
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 82B earle street yeovil…
15 June 2016
Charge code 0265 1458 0028
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5A cotham lawn road cotham bristol…
15 June 2016
Charge code 0265 1458 0027
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 cotham lawn road cotham bristol title number BL114848…
9 February 2016
Charge code 0265 1458 0026
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Nelson house eastland road yeovil…
9 February 2016
Charge code 0265 1458 0025
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Second floor 25 meridian place bristol…
5 January 2016
Charge code 0265 1458 0024
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 belvedere road taunton…
5 January 2016
Charge code 0265 1458 0023
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor flat 2 belvedere road taunton…
5 January 2016
Charge code 0265 1458 0022
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 180 st michael's avenue, yeovil…
10 December 2015
Charge code 0265 1458 0021
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A1 vantage park old gloucester road hambrook bristol…
10 December 2015
Charge code 0265 1458 0020
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A4 vantage park old gloucester road hambrook briatol…
27 November 2015
Charge code 0265 1458 0019
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 belvedere gardens station road taunton…
19 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 bideford avenue blackpool. By way of fixed charge the…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 213 coronation road southville. By way of fixed charge the…
12 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 fernwood avenue thornton cleveleys lancashire,. By way of…
22 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 sunderland avenue, thornton, cleveleys, lancashire. By…
16 December 2003
Legal charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 213A corporation road southville bristol. By way of fixed…
18 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 ingleway thornton cleveleys. By way of fixed charge the…
31 October 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 green drive thonton cleveleys lancashire FY5 1JE. By way…
30 May 2003
Legal charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 tennyson avenue thornton cleveleys lancashire. By way of…
30 April 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 ladd close kingswood south gloucestershire. By way of…
23 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The properties k/a 9 maybell avenue, thornton cleveleys…
11 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 sunnybank avenue bispham blackpool lancs. By way of…
28 March 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9 bideford avenue blackpool…
28 March 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 8 kevin avenue poulton le fylde…
16 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 norwich place bispham blackpool. By way of fixed charge…
1 July 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 & 9A poulton road, poulton le fylde…
22 February 2002
Legal charge
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 commercial road,portsmouth; t/no hp 475298. by way of…
20 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 kellaway avenue horfield city of bristol t/no: BL52580…