CEFN MABLY COUNTRY PARK LIMITED
Overview
| Company Name | CEFN MABLY COUNTRY PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04127816 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEFN MABLY COUNTRY PARK LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CEFN MABLY COUNTRY PARK LIMITED located?
| Registered Office Address | Tudor House 16 Cathedral Road CF11 9LJ Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CEFN MABLY COUNTRY PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CEFN MABLY COUNTRY PARK LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for CEFN MABLY COUNTRY PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||
Termination of appointment of Lawrence Simon Taylor as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Philip Olds as a director on Jan 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Rees as a director on Dec 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip George William Grant as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Termination of appointment of Adrian Davies as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on Dec 19, 2023 | 1 pages | AD01 | ||
Appointment of Ms Lydia Tomicic as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lawrence Simon Taylor as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Wendy June Cutlan-Vaughan as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Termination of appointment of Jason Smalley as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Elizabeth Burd as a director on Dec 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Willetts as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Philip Olds as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Rees as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Termination of appointment of Lynn Du Feu as a secretary on Feb 16, 2021 | 1 pages | TM02 | ||
Who are the officers of CEFN MABLY COUNTRY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAT, Brenda Cynthia, Dr | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 20 Wales | Wales | British | 244664360001 | |||||
| CUTLAN-VAUGHAN, Wendy June | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 21 Wales | Wales | Welsh | 316339590001 | |||||
| HOLMES, Nicholas Robert | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 13 Wales | Wales | British | 229950930001 | |||||
| MASTERS, Simon | Director | 16 Cathedral Road CF11 9LJ Cardiff Tudor House Wales | Wales | British | 6179000003 | |||||
| OLDS, Richard Philip | Director | 16 Cathedral Road CF11 9LJ Cardiff Tudor House Wales | Wales | British | 276821910001 | |||||
| SINGH, Sukdev, Dr | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 46 Wales | Wales | Malaysian | 276822330001 | |||||
| TOMICIC, Lydia | Director | 16 Cathedral Road CF11 9LJ Cardiff Tudor House Wales | Wales | British | 316340310001 | |||||
| BILES, Robert Charles | Secretary | 37 Cefn Mably Park CF3 6AA Cardiff | British | 91597770001 | ||||||
| CRABBE, Alan Malcolm | Secretary | 7 Cefn Mably Park Michaelston Y Fedw CF3 6AA Cardiff South Glamorgan | British | 104576230001 | ||||||
| DU FEU, Lynn | Secretary | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 45 Wales | 184910870001 | |||||||
| TAYLOR, Jennifer Mary | Secretary | Berllan Glascoed Village NP4 0TE Pontypool Gwent | British | 42839130001 | ||||||
| WILLIAMS, June Theresa | Secretary | 53 Church Road Whitchurch CF4 2DY Cardiff | British | 36526260002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATE, Timothy Roger | Director | 36 Cefn Mably Country Park CF3 6AA Cardiff | Wales | British | 127352320001 | |||||
| BILES, Robert Charles | Director | 37 Cefn Mably Park CF3 6AA Cardiff | Wales | British | 91597770001 | |||||
| BURD, Ruth Elizabeth | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 11 Wales | Wales | British | 276821590001 | |||||
| CLUTTON, Paul Alexander | Director | St. Andrews Crescent CF10 3DB Cardiff 21 Wales | United Kingdom | British | 115181090001 | |||||
| CRABBE, Alan Malcolm | Director | 7 Cefn Mably Park Michaelston Y Fedw CF3 6AA Cardiff South Glamorgan | Wales | British | 104576230001 | |||||
| CUTLAN, Wendy June | Director | Woodside House 21 Cefn Mably Park CF3 6AA Cardiff County Of Cardiff | Wales | British | 97968950001 | |||||
| DAVIES, Adrian | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 12 Wales | Wales | British | 43674610004 | |||||
| DU FEU, Vivian John | Director | 45 Cefn Mably Park CF3 6AA Cardiff South Glamorgan | Wales | British | 141330890001 | |||||
| EVANS, Graeme Ingram | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 46 Wales | Wales | British | 97899130001 | |||||
| EVANS, Graeme Ingram | Director | 46 Cefn Mably Park CF3 6AA Cardiff | Wales | British | 97899130001 | |||||
| GRANT, Philip George William | Director | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 35 Wales | Wales | British | 256806220001 | |||||
| KING, Barrie Charles | Director | The Gallery 6 Cefn Mabley House Cefn Mabley Park Michaelstone Y Fedw CF3 6AA Cardiff South Glamorgan | Wales | British | 3419910002 | |||||
| MAXWELL, Robert Eifion | Director | 33 Cefn Mably Park CF3 6AA Cardiff | British | 97899010001 | ||||||
| OLDS, Richard Philip | Director | St. Andrews Crescent CF10 3DB Cardiff 21 | Wales | British | 276821910001 | |||||
| PETERSEN, Delyth Nadine | Director | 39 Cefn Mably Park CF3 6AA Cardiff | Wales | British | 30248060004 | |||||
| POWELL, Simon Lloyd | Director | 29 Cefn Mably Park Michaelston Y Fedw CF3 6AA Cardiff | United Kingdom | British | 43244590006 | |||||
| PROSSER, Edward Charles | Director | Mably House Cefn Mably Country Park CF3 6AA Cardiff | United Kingdom | British | 73667080002 | |||||
| REES, Jonathan | Director | 16 Cathedral Road CF11 9LJ Cardiff Tudor House Wales | Wales | British | 170162930002 | |||||
| SMALLEY, Jason | Director | Caxton Place CF23 8HA Cardiff Celtic House Wales | Wales | British | 276822740001 | |||||
| SMITH, Jonathan Mark | Director | 14 Sycamore Court Henllys NP44 6HN Cwmbran Gwent | British | 13762720001 | ||||||
| TAYLOR, Lawrence Simon | Director | 16 Cathedral Road CF11 9LJ Cardiff Tudor House Wales | Wales | British | 287098460001 | |||||
| TAYLOR, Martin Jeffrey | Director | Langley House Wellfield Close Coedypaen NP4 0SS Pontypool Gwent | United Kingdom | British | 14188910005 |
Who are the persons with significant control of CEFN MABLY COUNTRY PARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Robert Holmes | Oct 26, 2017 | Cefn Mably Park Michaelston-Y-Fedw CF3 6AA Cardiff 13 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Vivian John Du Feu | Apr 06, 2016 | St. Andrews Crescent CF10 3DB Cardiff 21 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Paul Alexander Clutton | Apr 06, 2016 | St. Andrews Crescent CF10 3DB Cardiff 21 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adrian Davies | Apr 06, 2016 | St. Andrews Crescent CF10 3DB Cardiff 21 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Miss Wendy June Cutlan | Apr 06, 2016 | St. Andrews Crescent CF10 3DB Cardiff 21 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Timothy Roger Bate | Apr 06, 2016 | St. Andrews Crescent CF10 3DB Cardiff 21 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Graeme Ingram Evans | Apr 06, 2016 | St. Andrews Crescent CF10 3DB Cardiff 21 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CEFN MABLY COUNTRY PARK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0