Arenal Estates And Developments Limited CARDIFF


Founded in 1971, Arenal Estates And Developments, classified under reg no. 01016832 is an active company. Currently registered at 15 Ty Gwyn Crescent CF23 5JL, Cardiff the company has been in the business for fifty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Susie J. and Jeanette B.. In addition one secretary - Susie J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arenal Estates And Developments Limited Address / Contact

Office Address 15 Ty Gwyn Crescent
Office Address2 Cyncoed
Town Cardiff
Post code CF23 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016832
Date of Incorporation Wed, 7th Jul 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 53 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susie J.

Position: Director

Appointed: 10 June 2019

Susie J.

Position: Secretary

Appointed: 05 June 2017

Jeanette B.

Position: Director

Appointed: 31 December 1990

Martin B.

Position: Secretary

Appointed: 15 January 2002

Resigned: 21 March 2017

Martin B.

Position: Director

Appointed: 05 March 1999

Resigned: 21 March 2017

Nancy J.

Position: Secretary

Appointed: 17 October 1997

Resigned: 15 January 2002

Nesta L.

Position: Director

Appointed: 31 December 1990

Resigned: 17 October 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Jeanette B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Martin B. This PSC and has 25-50% voting rights.

Jeanette B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin B.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth304 411349 506394 689       
Balance Sheet
Cash Bank In Hand17 08114 84910 157       
Cash Bank On Hand  10 15730 34835 70637 88725 19953 36378 433101 020
Current Assets  10 15734 08135 706     
Debtors   3 733      
Other Debtors   3 733      
Property Plant Equipment  350 076375 115375 076376 728376 126375 572375 000 
Tangible Fixed Assets350 836350 456350 076       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve221 935267 030312 213       
Shareholder Funds304 411349 506394 689       
Other
Accrued Liabilities  6451 842625645625645798840
Accumulated Depreciation Impairment Property Plant Equipment  1 4461 5611 6006811 2831 9012 473 
Corporation Tax Payable  5 0654 7905 0433 9359422 4285 0992 697
Creditors  288 910268 201224 817186 579146 367126 273106 09782 137
Creditors Due Within One Year386 872339 165288 910       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 522    
Disposals Property Plant Equipment     1 522    
Fixed Assets674 202673 822673 442698 481698 442700 094699 492698 938698 366703 670
Increase From Depreciation Charge For Year Property Plant Equipment   11539603602618572 
Investments Fixed Assets323 366323 366323 366323 366323 366323 366323 366323 366323 366328 670
Net Current Assets Liabilities-369 791-324 316-278 753-234 120-189 111-148 692-121 168-72 910-27 66418 883
Number Shares Allotted 100100       
Other Investments Other Than Loans  323 366323 366323 366323 366323 366323 366323 366328 670
Other Taxation Social Security Payable  1 4001 3691 3491 3991 4001 400  
Par Value Share 11       
Property Plant Equipment Gross Cost  351 522376 676376 676377 409377 409377 473377 473 
Revaluation Reserve82 37682 37682 376       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation351 522351 522        
Tangible Fixed Assets Depreciation6861 0661 446       
Tangible Fixed Assets Depreciation Charged In Period 380380       
Total Additions Including From Business Combinations Property Plant Equipment   154 2 255 64  
Total Assets Less Current Liabilities304 411349 506394 689464 361509 331551 402578 324626 028670 702722 553
Total Increase Decrease From Revaluations Property Plant Equipment   25 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements