COEDARGRAIG ESTATE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AF

Company number 00562897
Status Active
Incorporation Date 17 March 1956
Company Type Private Limited Company
Address 1 PICTON LANE, SWANSEA, CITY & COUNTY OF SWANSEA, UNITED KINGDOM, SA1 4AF
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 seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COEDARGRAIG ESTATE LIMITED are www.coedargraigestate.co.uk, and www.coedargraig-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Coedargraig Estate Limited is a Private Limited Company. The company registration number is 00562897. Coedargraig Estate Limited has been working since 17 March 1956. The present status of the company is Active. The registered address of Coedargraig Estate Limited is 1 Picton Lane Swansea City County of Swansea United Kingdom Sa1 4af. . WALLIS, Alice Patricia is a Secretary of the company. DALEY, Denis is a Director of the company. DALEY, Mary Lesley is a Director of the company. EYNON, Christine is a Director of the company. EYNON, William Kingdom is a Director of the company. Secretary MARTIN, Vera has been resigned. Director BRETT, Cyril Ernest has been resigned. Director JONES, Joseph Arfon Bevan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALLIS, Alice Patricia
Appointed Date: 24 January 2006

Director
DALEY, Denis
Appointed Date: 06 July 1992
92 years old

Director
DALEY, Mary Lesley
Appointed Date: 06 July 1992
88 years old

Director
EYNON, Christine
Appointed Date: 06 July 1992
84 years old

Director
EYNON, William Kingdom
Appointed Date: 06 July 1992
88 years old

Resigned Directors

Secretary
MARTIN, Vera
Resigned: 24 January 2006

Director
BRETT, Cyril Ernest
Resigned: 06 July 1992
109 years old

Director
JONES, Joseph Arfon Bevan
Resigned: 06 July 1992
103 years old

Persons With Significant Control

Mary Lesley Daley
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Eynon
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COEDARGRAIG ESTATE LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 31 January 2017
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Registered office address changed from Broomfield & Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS to 1 Picton Lane Swansea City & County of Swansea SA1 4AF on 2 February 2016
06 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 65 more events
29 Jan 1988
Full accounts made up to 31 January 1987

29 Jan 1988
Return made up to 18/09/87; full list of members

07 Mar 1987
Full accounts made up to 31 January 1986

07 Mar 1987
Return made up to 12/09/86; full list of members

17 Mar 1956
Incorporation