A F Properties (wales) Limited CARDIFF


A F Properties (wales) started in year 2001 as Private Limited Company with registration number 04213269. The A F Properties (wales) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cardiff at 4 Ynys Bridge Court. Postal code: CF15 9SS.

At the moment there are 4 directors in the the firm, namely Michelle H., David H. and Allan H. and others. In addition one secretary - Allan H. - is with the company. As of 26 April 2024, there were 2 ex directors - Mary L., Michael W. and others listed below. There were no ex secretaries.

A F Properties (wales) Limited Address / Contact

Office Address 4 Ynys Bridge Court
Office Address2 Gwaelod Y Garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04213269
Date of Incorporation Wed, 9th May 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michelle H.

Position: Director

Appointed: 10 May 2016

David H.

Position: Director

Appointed: 10 May 2016

Allan H.

Position: Director

Appointed: 09 May 2001

Anna H.

Position: Director

Appointed: 09 May 2001

Allan H.

Position: Secretary

Appointed: 09 May 2001

Mary L.

Position: Director

Appointed: 15 April 2002

Resigned: 08 November 2012

Michael W.

Position: Director

Appointed: 15 April 2002

Resigned: 01 May 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2001

Resigned: 09 May 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 May 2001

Resigned: 09 May 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Allan H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Anna H. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan H.

Notified on 10 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anna H.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 0704841 255
Current Assets3 1181 0421 792
Debtors48558537
Net Assets Liabilities-16 210-15 431-1 322
Other Debtors48558537
Property Plant Equipment205 134204 040203 993
Other
Accumulated Depreciation Impairment Property Plant Equipment46 81046 95347 000
Average Number Employees During Period 44
Bank Borrowings Overdrafts48 83739 82429 246
Creditors48 83739 82429 246
Increase From Depreciation Charge For Year Property Plant Equipment 1 06447
Net Current Assets Liabilities-163 774-170 914-167 336
Other Creditors158 892163 536159 780
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 921 
Other Disposals Property Plant Equipment 951 
Other Taxation Social Security Payable  348
Property Plant Equipment Gross Cost251 944250 993 
Provisions For Liabilities Balance Sheet Subtotal8 7338 7338 733
Total Assets Less Current Liabilities41 36033 12636 657
Trade Creditors Trade Payables 420 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements