CRISEREN PROPERTIES LIMITED
PENARTH HAFREN VENTURES PROPERTY LIMITED HAFREN VENTURES LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2EZ

Company number 04526015
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address POD 1, AVON HOUSE, 19 STANWELL ROAD, PENARTH, VALE OF GLAMORGAN, WALES, CF64 2EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 22 Victoria Square Penarth South Glamorgan CF64 3EL to Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 30 May 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of CRISEREN PROPERTIES LIMITED are www.criserenproperties.co.uk, and www.criseren-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.6 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Criseren Properties Limited is a Private Limited Company. The company registration number is 04526015. Criseren Properties Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Criseren Properties Limited is Pod 1 Avon House 19 Stanwell Road Penarth Vale of Glamorgan Wales Cf64 2ez. The company`s financial liabilities are £254.59k. It is £75.33k against last year. The cash in hand is £131k. It is £39.81k against last year. And the total assets are £256.5k, which is £60.4k against last year. LLEWELLYN, David Jon is a Secretary of the company. LLEWELLYN, David Jon is a Director of the company. LLEWELLYN, David Roger is a Director of the company. Secretary MORGAN, Arwel Brynmor has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MORGAN, Arwel Brynmor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


criseren properties Key Finiance

LIABILITIES £254.59k
+42%
CASH £131k
+43%
TOTAL ASSETS £256.5k
+30%
All Financial Figures

Current Directors

Secretary
LLEWELLYN, David Jon
Appointed Date: 21 May 2010

Director
LLEWELLYN, David Jon
Appointed Date: 01 May 2010
49 years old

Director
LLEWELLYN, David Roger
Appointed Date: 04 September 2002
78 years old

Resigned Directors

Secretary
MORGAN, Arwel Brynmor
Resigned: 22 May 2010
Appointed Date: 04 September 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002
35 years old

Director
MORGAN, Arwel Brynmor
Resigned: 30 March 2013
Appointed Date: 04 September 2002
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr David Jon Llewellyn
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Roger Llewellyn
Notified on: 1 June 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Christopher Thomas Llewellyn
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRISEREN PROPERTIES LIMITED Events

30 May 2017
Registered office address changed from 22 Victoria Square Penarth South Glamorgan CF64 3EL to Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 30 May 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 25,000

...
... and 41 more events
27 Sep 2002
Secretary resigned;director resigned
27 Sep 2002
Director resigned
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
04 Sep 2002
Incorporation