You are here: bizstats.co.uk > a-z index > C list > CE list

Cefn Mably Country Park Limited CARDIFF


Cefn Mably Country Park started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04127816. The Cefn Mably Country Park company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cardiff at 21 St. Andrews Crescent. Postal code: CF10 3DB.

The company has 10 directors, namely Lydia T., Wendy C. and Lawrence T. and others. Of them, Adrian D. has been with the company the longest, being appointed on 2 September 2013 and Lydia T. and Wendy C. and Lawrence T. have been with the company for the least time - from 15 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cefn Mably Country Park Limited Address / Contact

Office Address 21 St. Andrews Crescent
Town Cardiff
Post code CF10 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127816
Date of Incorporation Tue, 19th Dec 2000
Industry Residents property management
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Lydia T.

Position: Director

Appointed: 15 November 2023

Wendy C.

Position: Director

Appointed: 15 November 2023

Lawrence T.

Position: Director

Appointed: 15 November 2023

Jonathan R.

Position: Director

Appointed: 11 October 2021

Simon M.

Position: Director

Appointed: 23 December 2020

Philip G.

Position: Director

Appointed: 23 December 2020

Sukdev S.

Position: Director

Appointed: 16 November 2020

Brenda B.

Position: Director

Appointed: 16 November 2020

Nicholas H.

Position: Director

Appointed: 20 April 2017

Adrian D.

Position: Director

Appointed: 02 September 2013

Jason S.

Position: Director

Appointed: 16 November 2020

Resigned: 14 August 2023

Ruth B.

Position: Director

Appointed: 16 November 2020

Resigned: 03 December 2022

Richard O.

Position: Director

Appointed: 16 November 2020

Resigned: 11 October 2021

David W.

Position: Director

Appointed: 16 November 2020

Resigned: 01 November 2022

Lynn D.

Position: Secretary

Appointed: 27 January 2014

Resigned: 16 February 2021

Graeme E.

Position: Director

Appointed: 02 September 2013

Resigned: 20 March 2017

Paul C.

Position: Director

Appointed: 09 January 2012

Resigned: 01 January 2021

Alan C.

Position: Secretary

Appointed: 01 May 2008

Resigned: 31 January 2014

Timothy B.

Position: Director

Appointed: 16 January 2008

Resigned: 31 October 2019

Delyth P.

Position: Director

Appointed: 16 November 2006

Resigned: 09 January 2012

Vivian D.

Position: Director

Appointed: 04 August 2006

Resigned: 16 February 2021

June W.

Position: Secretary

Appointed: 16 March 2005

Resigned: 30 April 2008

Alan C.

Position: Director

Appointed: 28 April 2004

Resigned: 31 January 2014

Robert M.

Position: Director

Appointed: 28 April 2004

Resigned: 22 June 2005

Simon P.

Position: Director

Appointed: 28 April 2004

Resigned: 25 April 2005

Barrie K.

Position: Director

Appointed: 28 April 2004

Resigned: 02 September 2013

Edward P.

Position: Director

Appointed: 28 April 2004

Resigned: 02 September 2013

Wendy C.

Position: Director

Appointed: 28 April 2004

Resigned: 07 October 2020

Graeme E.

Position: Director

Appointed: 28 April 2004

Resigned: 16 August 2011

Robert B.

Position: Secretary

Appointed: 28 April 2004

Resigned: 03 May 2005

Robert B.

Position: Director

Appointed: 28 April 2004

Resigned: 03 May 2005

Jonathan S.

Position: Director

Appointed: 19 December 2000

Resigned: 28 April 2004

Jennifer T.

Position: Secretary

Appointed: 19 December 2000

Resigned: 28 April 2004

Martin T.

Position: Director

Appointed: 19 December 2000

Resigned: 28 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2000

Resigned: 19 December 2000

People with significant control

The register of PSCs that own or control the company consists of 7 names. As BizStats established, there is Paul C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Vivian D. This PSC has significiant influence or control over the company,. Moving on, there is Adrian D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul C.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: significiant influence or control

Vivian D.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: significiant influence or control

Adrian D.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: significiant influence or control

Nicholas H.

Notified on 26 October 2017
Ceased on 16 November 2020
Nature of control: significiant influence or control

Wendy C.

Notified on 6 April 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control

Timothy B.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Graeme E.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand57 17642 33837 58938 41433 612
Current Assets85 75572 24069 29970 60867 480
Debtors28 54829 68531 52432 19433 868
Other Debtors26 64827 21529 63430 22430 308
Property Plant Equipment8 80324 58924 46221 12117 779
Total Inventories31217186  
Other
Accumulated Depreciation Impairment Property Plant Equipment35 50737 78241 09744 43847 780
Creditors4 6283 4001 6602 8802 540
Increase From Depreciation Charge For Year Property Plant Equipment 2 2753 3153 3413 342
Net Current Assets Liabilities81 12768 84067 63967 72864 940
Other Creditors4 6283 4001 6602 8802 540
Profit Loss15 0693 499   
Property Plant Equipment Gross Cost44 31062 37165 55965 559 
Total Additions Including From Business Combinations Property Plant Equipment 18 0613 188  
Total Assets Less Current Liabilities89 93093 42992 10188 84982 719
Trade Debtors Trade Receivables1 9002 4701 8901 9703 560
Average Number Employees During Period   108

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements