Plasnewydd Property Limited CARDIFF


Founded in 2000, Plasnewydd Property, classified under reg no. 03926411 is an active company. Currently registered at Flat 1 Askham Court CF24 3EB, Cardiff the company has been in the business for twenty four years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

At the moment there are 2 directors in the the company, namely Graham M. and Michelle G.. In addition one secretary - Marie K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anita C. who worked with the the company until 10 August 2001.

Plasnewydd Property Limited Address / Contact

Office Address Flat 1 Askham Court
Office Address2 Lily Street
Town Cardiff
Post code CF24 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926411
Date of Incorporation Tue, 15th Feb 2000
Industry Other accommodation
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Graham M.

Position: Director

Appointed: 28 July 2023

Michelle G.

Position: Director

Appointed: 24 April 2018

Marie K.

Position: Secretary

Appointed: 10 August 2001

Andrey P.

Position: Director

Appointed: 25 September 2013

Resigned: 24 April 2018

Susan H.

Position: Director

Appointed: 01 August 2003

Resigned: 25 September 2013

Peter T.

Position: Director

Appointed: 26 July 2001

Resigned: 28 July 2023

Peter C.

Position: Director

Appointed: 29 February 2000

Resigned: 26 July 2001

Anita C.

Position: Secretary

Appointed: 29 February 2000

Resigned: 10 August 2001

Anita C.

Position: Director

Appointed: 29 February 2000

Resigned: 01 August 2001

Ashok B.

Position: Nominee Secretary

Appointed: 15 February 2000

Resigned: 15 February 2000

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 15 February 2000

Resigned: 15 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats researched, there is Graham M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Marie K. This PSC owns 25-50% shares. Moving on, there is Michelle G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Graham M.

Notified on 28 July 2023
Nature of control: 25-50% shares

Marie K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michelle G.

Notified on 25 April 2018
Nature of control: 25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control: 25-50% shares

Andrey P.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth528890     
Balance Sheet
Current Assets8281 2052 1721 4892 7463 4513 882
Net Assets Liabilities 8902 1721 4892 3863 0713 482
Net Assets Liabilities Including Pension Asset Liability528890     
Reserves/Capital
Shareholder Funds528890     
Other
Creditors 315330355360380400
Net Current Assets Liabilities5288902 1721 4892 3863 0713 482
Total Assets Less Current Liabilities5288902 1721 4892 3863 0713 482
Creditors Due Within One Year300315     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 12th, September 2023
Free Download (3 pages)

Company search