Cashell & Sons Property And Developments Ltd TONYREFAIL


Cashell & Sons Property And Developments Ltd is a private limited company registered at 9 Collenna Road, Tonyrefail CF39 8EL. Incorporated on 2017-04-19, this 7-year-old company is run by 3 directors.
Director Barbara C., appointed on 21 May 2019. Director Stephen C., appointed on 19 April 2017. Director Deri C., appointed on 19 April 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was sent on 2023-10-21 and the date for the following filing is 2024-11-04. What is more, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Cashell & Sons Property And Developments Ltd Address / Contact

Office Address 9 Collenna Road
Town Tonyrefail
Post code CF39 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10730144
Date of Incorporation Wed, 19th Apr 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Barbara C.

Position: Director

Appointed: 21 May 2019

Stephen C.

Position: Director

Appointed: 19 April 2017

Deri C.

Position: Director

Appointed: 19 April 2017

Beau H.

Position: Director

Appointed: 19 April 2017

Resigned: 31 August 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Barbara C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Deri C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara C.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen C.

Notified on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Deri C.

Notified on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Beau H.

Notified on 20 April 2017
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    13 10120 262
Net Assets Liabilities444-1 399-24 507-17 346
Property Plant Equipment   53 560143 510143 510
Other
Version Production Software   2 0212 023 
Additions Other Than Through Business Combinations Property Plant Equipment   53 56089 950 
Average Number Employees During Period    11
Creditors   54 963181 118181 118
Loans From Directors   54 959181 118181 118
Net Current Assets Liabilities    13 10120 262
Property Plant Equipment Gross Cost   53 560143 510143 510
Total Assets Less Current Liabilities   53 560143 510163 772
Called Up Share Capital Not Paid Not Expressed As Current Asset444   
Number Shares Allotted444   
Par Value Share111   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search