Cardiff & Glamorganshire Properties Ltd CARDIFF


Founded in 1885, Cardiff & Glamorganshire Properties, classified under reg no. 00021054 is an active company. Currently registered at 4 Ynys Bridge Court CF15 9SS, Cardiff the company has been in the business for 139 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 20th December 2016 Cardiff & Glamorganshire Properties Ltd is no longer carrying the name Cardiff And Glamorganshire Valleys Land And Building Investment Company (the).

Currently there are 3 directors in the the company, namely David D., Geoffrey M. and Keith E.. In addition one secretary - Geoffrey M. - is with the firm. As of 19 April 2024, there were 5 ex directors - Edmund M., Gilbert S. and others listed below. There were no ex secretaries.

Cardiff & Glamorganshire Properties Ltd 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 00021054
Date of Incorporation Mon, 20th Apr 1885
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 139 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

David D.

Position: Director

Appointed: 12 December 2016

Geoffrey M.

Position: Director

Appointed: 16 January 1997

Geoffrey M.

Position: Secretary

Appointed: 17 October 1991

Keith E.

Position: Director

Appointed: 17 October 1991

Edmund M.

Position: Director

Appointed: 01 March 1998

Resigned: 17 December 2015

Gilbert S.

Position: Director

Appointed: 17 October 1991

Resigned: 25 November 1997

Douglas W.

Position: Director

Appointed: 17 October 1991

Resigned: 31 March 2001

James W.

Position: Director

Appointed: 17 October 1991

Resigned: 15 June 1996

Gwyneth E.

Position: Director

Appointed: 17 October 1990

Resigned: 11 November 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Keith E. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Geoffrey M. This PSC has significiant influence or control over the company,.

Keith E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Geoffrey M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cardiff And Glamorganshire Valleys Land And Building Investment Company (the) December 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 84575 33527 924
Current Assets54 28875 33634 677
Debtors12 44316 753
Net Assets Liabilities1 193 7721 398 0281 379 461
Other Debtors1 716 6 752
Other
Accumulated Depreciation Impairment Property Plant Equipment12 230  
Average Number Employees During Period333
Bank Borrowings Overdrafts50 60946 50742 931
Corporation Tax Payable8 9018 958 
Creditors55 10951 00747 431
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 230 000 
Investment Property1 295 0001 525 0001 525 000
Investment Property Fair Value Model1 295 0001 525 000 
Net Current Assets Liabilities25 23942 89320 750
Number Shares Issued Fully Paid 6 1106 110
Other Creditors4 5004 5004 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 230 
Other Disposals Property Plant Equipment 12 230 
Other Taxation Social Security Payable1 7043 246 
Par Value Share 11
Profit Loss37 945220 300-2 523
Property Plant Equipment Gross Cost12 230  
Provisions For Liabilities Balance Sheet Subtotal71 358118 858118 858
Total Assets Less Current Liabilities1 320 2391 567 8931 545 750
Trade Creditors Trade Payables1 8282 7112 742
Trade Debtors Trade Receivables10 72711
Transfers To From Retained Earnings Increase Decrease In Equity -182 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2022
Free Download (13 pages)

Company search

Advertisements