Cardiff Property Corporation Limited CARDIFF


Founded in 2009, Cardiff Property Corporation, classified under reg no. 06967502 is an active company. Currently registered at 10 The Globe Centre CF24 3PE, Cardiff the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 4th May 2018 Cardiff Property Corporation Limited is no longer carrying the name Grand Hall Lettings.

Currently there are 2 directors in the the company, namely Henry M. and Michael S.. In addition one secretary - Michael S. - is with the firm. Currently 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.

Cardiff Property Corporation Limited Address / Contact

Office Address 10 The Globe Centre
Office Address2 Albany Road
Town Cardiff
Post code CF24 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06967502
Date of Incorporation Mon, 20th Jul 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Henry M.

Position: Director

Appointed: 01 February 2018

Michael S.

Position: Secretary

Appointed: 01 May 2015

Michael S.

Position: Director

Appointed: 20 July 2009

Susan S.

Position: Secretary

Appointed: 20 July 2009

Resigned: 01 May 2015

Samuel L.

Position: Director

Appointed: 20 July 2009

Resigned: 20 July 2009

Susan S.

Position: Director

Appointed: 20 July 2009

Resigned: 01 May 2015

7side Secretarial Limited

Position: Secretary

Appointed: 20 July 2009

Resigned: 20 July 2009

James S.

Position: Director

Appointed: 20 July 2009

Resigned: 01 May 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Michael S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael S.

Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grand Hall Lettings May 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    25 08994 7265 455
Current Assets24 42528 51243 26413 836174 725222 475161 518
Debtors    153 550127 749156 063
Net Assets Liabilities-14 806-5 0592234 82643 655100 13248 721
Other Debtors    153 550127 749156 063
Property Plant Equipment    28 3201 64938 176
Other
Accumulated Amortisation Impairment Intangible Assets    73 672124 405187 370
Accumulated Depreciation Impairment Property Plant Equipment    21 68114 74417 026
Additions Other Than Through Business Combinations Property Plant Equipment     24938 809
Average Number Employees During Period   12131212
Bank Borrowings Overdrafts    189 767133 60481 915
Creditors47 83446 7249 65078 236214 207133 604114 645
Fixed Assets5 7788 55916 336166 723182 907152 004222 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases    133 527119 35393 361
Increase From Amortisation Charge For Year Intangible Assets     50 73362 965
Increase From Depreciation Charge For Year Property Plant Equipment     8 6262 282
Intangible Assets    154 587150 355183 851
Intangible Assets Gross Cost    228 259274 760371 221
Net Current Assets Liabilities-20 584-13 618-6 664-53 66174 95581 732-54 361
Other Creditors    24 4406 91232 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 563 
Other Disposals Property Plant Equipment     33 857 
Other Taxation Social Security Payable    43 06769 078103 491
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 8254 5945 5795 5823 914  
Property Plant Equipment Gross Cost    50 00116 39355 202
Provisions For Liabilities Balance Sheet Subtotal      4 300
Purchase Investment Properties      96 461
Total Assets Less Current Liabilities-14 806-5 0599 672113 062257 862233 736167 666
Trade Creditors Trade Payables    22 7288 61834 433

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements