CDA PROPERTIES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9LA

Company number 09288600
Status Active
Incorporation Date 30 October 2014
Company Type Private Limited Company
Address POPLAR HOUSE TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA7 9LA
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 forty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Registration of charge 092886000027, created on 16 August 2016; Registration of charge 092886000025, created on 16 August 2016. The most likely internet sites of CDA PROPERTIES LIMITED are www.cdaproperties.co.uk, and www.cda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Cda Properties Limited is a Private Limited Company. The company registration number is 09288600. Cda Properties Limited has been working since 30 October 2014. The present status of the company is Active. The registered address of Cda Properties Limited is Poplar House Tawe Business Village Swansea Enterprise Park Swansea Wales Sa7 9la. . AMIN, Amrita, Dr is a Director of the company. HOWELLS, David Frank is a Director of the company. TODD, Ceri, Dr is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AMIN, Amrita, Dr
Appointed Date: 30 October 2014
54 years old

Director
HOWELLS, David Frank
Appointed Date: 30 October 2014
64 years old

Director
TODD, Ceri, Dr
Appointed Date: 30 October 2014
56 years old

Persons With Significant Control

Rangecliff Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDA PROPERTIES LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Sep 2016
Registration of charge 092886000027, created on 16 August 2016
18 Aug 2016
Registration of charge 092886000025, created on 16 August 2016
18 Aug 2016
Registration of charge 092886000026, created on 16 August 2016
29 Jul 2016
Total exemption full accounts made up to 31 March 2016
...
... and 35 more events
07 Apr 2015
Registration of charge 092886000001, created on 2 April 2015
07 Apr 2015
Registration of charge 092886000002, created on 2 April 2015
13 Nov 2014
Director's details changed for Dr Ceri Todd on 11 November 2014
13 Nov 2014
Registered office address changed from Suite a (Ground Floor), Maple House, Tawe Business Village, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9LA United Kingdom to Axis 15, Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on 13 November 2014
30 Oct 2014
Incorporation
Statement of capital on 2014-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CDA PROPERTIES LIMITED Charges

16 August 2016
Charge code 0928 8600 0027
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maes awel, black lion road, cross hands, llanelli, SA14 6SA…
16 August 2016
Charge code 0928 8600 0026
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: The freehold property being maes awel, black lion road…
16 August 2016
Charge code 0928 8600 0025
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: The leasehold property being poplar house, tawe business…
1 April 2016
Charge code 0928 8600 0024
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Poplar house, tawe business village, enterprise park…
22 December 2015
Charge code 0928 8600 0023
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 591 neath road and…
22 December 2015
Charge code 0928 8600 0022
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being pantyfiela farm, ty…
22 December 2015
Charge code 0928 8600 0021
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Barclays
Description: The freehold property known as being trigfan. Trimsaran…
22 December 2015
Charge code 0928 8600 0020
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Barclays Bank
Description: The freehold property known as 166 pennant road, swiss…
22 December 2015
Charge code 0928 8600 0019
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 December 2015
Charge code 0928 8600 0018
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: The freehold property being 166 pennant road, llanelli SA14…
22 December 2015
Charge code 0928 8600 0017
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: The freehold property being oak tree cottage, black lion…
22 December 2015
Charge code 0928 8600 0016
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: Freehold property being 591 neath road, morrison, swansea…
22 December 2015
Charge code 0928 8600 0015
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: The freehold property being 82 henfaes road, tonna, neath…
22 December 2015
Charge code 0928 8600 0014
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being squirrels lodge…
22 December 2015
Charge code 0928 8600 0013
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being oak tree cottage…
22 December 2015
Charge code 0928 8600 0012
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 82 henfaes road…
2 April 2015
Charge code 0928 8600 0011
Delivered: 18 July 2015
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 591 neath road morriston swansea t/no…
2 April 2015
Charge code 0928 8600 0010
Delivered: 18 July 2015
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a trigfan trimsaran road llanelli…
2 April 2015
Charge code 0928 8600 0009
Delivered: 18 July 2015
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a pantygyfiela farm ty draw road bonymaen…
2 April 2015
Charge code 0928 8600 0008
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: F/H land k/a 591 neath road morriston swansea t/no WA865012…
2 April 2015
Charge code 0928 8600 0007
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: F/H land k/a squirrels lodge, heol y cnap, treboeth…
2 April 2015
Charge code 0928 8600 0006
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: F/H property k/a trigfan, trimsaran road, llanelli, t/no…
2 April 2015
Charge code 0928 8600 0005
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: F/H land k/a 2 pantygyfeila farm, bonymaen t/no WA599297…
2 April 2015
Charge code 0928 8600 0004
Delivered: 11 April 2015
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H squirrels lodge heol-y-cnap treboeth swansea t/n…
2 April 2015
Charge code 0928 8600 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
2 April 2015
Charge code 0928 8600 0002
Delivered: 7 April 2015
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 April 2015
Charge code 0928 8600 0001
Delivered: 7 April 2015
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…