DELTA PROPERTY (CARDIFF) LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AG

Company number 04255241
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 10 BRADENHAM PLACE, PENARTH, SOUTH GLAMORGAN, CF64 2AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 60 . The most likely internet sites of DELTA PROPERTY (CARDIFF) LIMITED are www.deltapropertycardiff.co.uk, and www.delta-property-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delta Property Cardiff Limited is a Private Limited Company. The company registration number is 04255241. Delta Property Cardiff Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Delta Property Cardiff Limited is 10 Bradenham Place Penarth South Glamorgan Cf64 2ag. The company`s financial liabilities are £61.5k. It is £57.45k against last year. The cash in hand is £158.08k. It is £109.22k against last year. And the total assets are £268.19k, which is £126.4k against last year. IRELAND, Kevin Anthony is a Secretary of the company. IRELAND, Kevin Anthony is a Director of the company. IRELAND, Susan Emma is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary MUNDY, Roger Douglas has been resigned. Director MUNDY, Elizabeth Mary has been resigned. Director MUNDY, Roger Douglas has been resigned. Director RICH, Alan Selwyn has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


delta property (cardiff) Key Finiance

LIABILITIES £61.5k
+1418%
CASH £158.08k
+223%
TOTAL ASSETS £268.19k
+89%
All Financial Figures

Current Directors

Secretary
IRELAND, Kevin Anthony
Appointed Date: 31 May 2002

Director
IRELAND, Kevin Anthony
Appointed Date: 19 July 2001
59 years old

Director
IRELAND, Susan Emma
Appointed Date: 01 October 2007
58 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Secretary
MUNDY, Roger Douglas
Resigned: 21 June 2002
Appointed Date: 19 July 2001

Director
MUNDY, Elizabeth Mary
Resigned: 31 May 2002
Appointed Date: 12 December 2001
80 years old

Director
MUNDY, Roger Douglas
Resigned: 12 December 2001
Appointed Date: 19 July 2001
83 years old

Director
RICH, Alan Selwyn
Resigned: 01 October 2007
Appointed Date: 19 July 2001
82 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Kevin Ireland
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Emma Ireland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELTA PROPERTY (CARDIFF) LIMITED Events

26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60

05 Aug 2015
Director's details changed for Susan Emma Ireland on 1 August 2015
05 Aug 2015
Director's details changed for Mr Kevin Anthony Ireland on 1 August 2015
...
... and 59 more events
31 Jul 2001
New secretary appointed;new director appointed
31 Jul 2001
Registered office changed on 31/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
31 Jul 2001
Secretary resigned
31 Jul 2001
Director resigned
19 Jul 2001
Incorporation

DELTA PROPERTY (CARDIFF) LIMITED Charges

1 August 2013
Charge code 0425 5241 0008
Delivered: 21 August 2013
Status: Satisfied on 17 January 2014
Persons entitled: Ceri Kirkham Griffiths Edward Jenkins
Description: 94 lavernock road penarth.
19 August 2011
Legal charge
Delivered: 6 September 2011
Status: Satisfied on 6 August 2013
Persons entitled: Roger Douglas Mundy, Edward Jenkins
Description: 94 lavernock road penarth vale of glamorgan.
19 August 2011
Mortgage
Delivered: 3 September 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 94 lavernock road penarth vale of…
25 February 2004
Mortgage deed
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 4 westbourne road penarth…
25 February 2004
Mortgage deeed
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 2 westbourne road penarth…
27 March 2003
Debenture deed
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Mortgage deed
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being plot 2 ochr y coed…
18 February 2002
Mortgage deed
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property plot 3 ochr y coed excalibur drive…