GLAMORGAN PROPERTIES LIMITED
CARDIFF


Company number 03454278
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF, CF11 OSN
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 fifty-nine events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of GLAMORGAN PROPERTIES LIMITED are www.glamorganproperties.co.uk, and www.glamorgan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Glamorgan Properties Limited is a Private Limited Company. The company registration number is 03454278. Glamorgan Properties Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Glamorgan Properties Limited is The Counting House Celtic Gateway Cardiff Cf11 Osn. . COLEMAN, Ann is a Director of the company. YOUNG, Keith Anthony is a Director of the company. Secretary CRONK, Michael Sven has been resigned. Secretary YOUNG, Keith Anthony has been resigned. Secretary YOUNG, Leanne Jane has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director YOUNG, Debra Louise has been resigned. Director YOUNG, Keith Anthony has been resigned. Director YOUNG, Leanne Jane has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLEMAN, Ann
Appointed Date: 02 December 2001
65 years old

Director
YOUNG, Keith Anthony
Appointed Date: 10 October 2012
77 years old

Resigned Directors

Secretary
CRONK, Michael Sven
Resigned: 10 May 2005
Appointed Date: 15 October 2003

Secretary
YOUNG, Keith Anthony
Resigned: 05 September 2003
Appointed Date: 06 November 1997

Secretary
YOUNG, Leanne Jane
Resigned: 10 October 2012
Appointed Date: 10 May 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 November 1997
Appointed Date: 23 October 1997

Director
YOUNG, Debra Louise
Resigned: 01 December 2001
Appointed Date: 06 November 1997
54 years old

Director
YOUNG, Keith Anthony
Resigned: 05 September 2003
Appointed Date: 06 November 1997
77 years old

Director
YOUNG, Leanne Jane
Resigned: 10 October 2012
Appointed Date: 10 May 2005
49 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 November 1997
Appointed Date: 23 October 1997

Persons With Significant Control

Mr Keith Anthony Young
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Anne Coleman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLAMORGAN PROPERTIES LIMITED Events

04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 31 October 2014
18 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 49 more events
18 Nov 1997
Registered office changed on 18/11/97 from: 110 whitchurch road cardiff CF4 3LX
18 Nov 1997
Secretary resigned
18 Nov 1997
Director resigned
18 Nov 1997
New secretary appointed;new director appointed
23 Oct 1997
Incorporation