CEFN MABLY COUNTRY PARK LIMITED

CEFN MABLY COUNTRY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCEFN MABLY COUNTRY PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04127816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CEFN MABLY COUNTRY PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CEFN MABLY COUNTRY PARK LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for CEFN MABLY COUNTRY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2025

    7 pagesAA

    Termination of appointment of Lawrence Simon Taylor as a director on Jun 26, 2025

    1 pagesTM01

    Appointment of Mr Richard Philip Olds as a director on Jan 26, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Rees as a director on Dec 30, 2024

    1 pagesTM01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip George William Grant as a director on Oct 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Termination of appointment of Adrian Davies as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Lydia Tomicic as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Mr Lawrence Simon Taylor as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Mrs Wendy June Cutlan-Vaughan as a director on Nov 15, 2023

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Termination of appointment of Jason Smalley as a director on Aug 14, 2023

    1 pagesTM01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Elizabeth Burd as a director on Dec 03, 2022

    1 pagesTM01

    Termination of appointment of David Willetts as a director on Nov 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Philip Olds as a director on Oct 11, 2021

    1 pagesTM01

    Appointment of Mr Jonathan Rees as a director on Oct 11, 2021

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Termination of appointment of Lynn Du Feu as a secretary on Feb 16, 2021

    1 pagesTM02

    Who are the officers of CEFN MABLY COUNTRY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHAT, Brenda Cynthia, Dr
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    20
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    20
    Wales
    WalesBritish244664360001
    CUTLAN-VAUGHAN, Wendy June
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    21
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    21
    Wales
    WalesWelsh316339590001
    HOLMES, Nicholas Robert
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    13
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    13
    Wales
    WalesBritish229950930001
    MASTERS, Simon
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    Director
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    WalesBritish6179000003
    OLDS, Richard Philip
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    Director
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    WalesBritish276821910001
    SINGH, Sukdev, Dr
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    46
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    46
    Wales
    WalesMalaysian276822330001
    TOMICIC, Lydia
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    Director
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    WalesBritish316340310001
    BILES, Robert Charles
    37 Cefn Mably Park
    CF3 6AA Cardiff
    Secretary
    37 Cefn Mably Park
    CF3 6AA Cardiff
    British91597770001
    CRABBE, Alan Malcolm
    7 Cefn Mably Park
    Michaelston Y Fedw
    CF3 6AA Cardiff
    South Glamorgan
    Secretary
    7 Cefn Mably Park
    Michaelston Y Fedw
    CF3 6AA Cardiff
    South Glamorgan
    British104576230001
    DU FEU, Lynn
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    45
    Wales
    Secretary
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    45
    Wales
    184910870001
    TAYLOR, Jennifer Mary
    Berllan
    Glascoed Village
    NP4 0TE Pontypool
    Gwent
    Secretary
    Berllan
    Glascoed Village
    NP4 0TE Pontypool
    Gwent
    British42839130001
    WILLIAMS, June Theresa
    53 Church Road
    Whitchurch
    CF4 2DY Cardiff
    Secretary
    53 Church Road
    Whitchurch
    CF4 2DY Cardiff
    British36526260002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATE, Timothy Roger
    36 Cefn Mably Country Park
    CF3 6AA Cardiff
    Director
    36 Cefn Mably Country Park
    CF3 6AA Cardiff
    WalesBritish127352320001
    BILES, Robert Charles
    37 Cefn Mably Park
    CF3 6AA Cardiff
    Director
    37 Cefn Mably Park
    CF3 6AA Cardiff
    WalesBritish91597770001
    BURD, Ruth Elizabeth
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    11
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    11
    Wales
    WalesBritish276821590001
    CLUTTON, Paul Alexander
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Wales
    Director
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Wales
    United KingdomBritish115181090001
    CRABBE, Alan Malcolm
    7 Cefn Mably Park
    Michaelston Y Fedw
    CF3 6AA Cardiff
    South Glamorgan
    Director
    7 Cefn Mably Park
    Michaelston Y Fedw
    CF3 6AA Cardiff
    South Glamorgan
    WalesBritish104576230001
    CUTLAN, Wendy June
    Woodside House
    21 Cefn Mably Park
    CF3 6AA Cardiff
    County Of Cardiff
    Director
    Woodside House
    21 Cefn Mably Park
    CF3 6AA Cardiff
    County Of Cardiff
    WalesBritish97968950001
    DAVIES, Adrian
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    12
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    12
    Wales
    WalesBritish43674610004
    DU FEU, Vivian John
    45 Cefn Mably Park
    CF3 6AA Cardiff
    South Glamorgan
    Director
    45 Cefn Mably Park
    CF3 6AA Cardiff
    South Glamorgan
    WalesBritish141330890001
    EVANS, Graeme Ingram
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    46
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    46
    Wales
    WalesBritish97899130001
    EVANS, Graeme Ingram
    46 Cefn Mably Park
    CF3 6AA Cardiff
    Director
    46 Cefn Mably Park
    CF3 6AA Cardiff
    WalesBritish97899130001
    GRANT, Philip George William
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    35
    Wales
    Director
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    35
    Wales
    WalesBritish256806220001
    KING, Barrie Charles
    The Gallery 6 Cefn Mabley House
    Cefn Mabley Park Michaelstone Y Fedw
    CF3 6AA Cardiff
    South Glamorgan
    Director
    The Gallery 6 Cefn Mabley House
    Cefn Mabley Park Michaelstone Y Fedw
    CF3 6AA Cardiff
    South Glamorgan
    WalesBritish3419910002
    MAXWELL, Robert Eifion
    33 Cefn Mably Park
    CF3 6AA Cardiff
    Director
    33 Cefn Mably Park
    CF3 6AA Cardiff
    British97899010001
    OLDS, Richard Philip
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Director
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    WalesBritish276821910001
    PETERSEN, Delyth Nadine
    39 Cefn Mably Park
    CF3 6AA Cardiff
    Director
    39 Cefn Mably Park
    CF3 6AA Cardiff
    WalesBritish30248060004
    POWELL, Simon Lloyd
    29 Cefn Mably Park
    Michaelston Y Fedw
    CF3 6AA Cardiff
    Director
    29 Cefn Mably Park
    Michaelston Y Fedw
    CF3 6AA Cardiff
    United KingdomBritish43244590006
    PROSSER, Edward Charles
    Mably House Cefn Mably
    Country Park
    CF3 6AA Cardiff
    Director
    Mably House Cefn Mably
    Country Park
    CF3 6AA Cardiff
    United KingdomBritish73667080002
    REES, Jonathan
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    Director
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    WalesBritish170162930002
    SMALLEY, Jason
    Caxton Place
    CF23 8HA Cardiff
    Celtic House
    Wales
    Director
    Caxton Place
    CF23 8HA Cardiff
    Celtic House
    Wales
    WalesBritish276822740001
    SMITH, Jonathan Mark
    14 Sycamore Court
    Henllys
    NP44 6HN Cwmbran
    Gwent
    Director
    14 Sycamore Court
    Henllys
    NP44 6HN Cwmbran
    Gwent
    British13762720001
    TAYLOR, Lawrence Simon
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    Director
    16 Cathedral Road
    CF11 9LJ Cardiff
    Tudor House
    Wales
    WalesBritish287098460001
    TAYLOR, Martin Jeffrey
    Langley House Wellfield Close
    Coedypaen
    NP4 0SS Pontypool
    Gwent
    Director
    Langley House Wellfield Close
    Coedypaen
    NP4 0SS Pontypool
    Gwent
    United KingdomBritish14188910005

    Who are the persons with significant control of CEFN MABLY COUNTRY PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Robert Holmes
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    13
    Wales
    Oct 26, 2017
    Cefn Mably Park
    Michaelston-Y-Fedw
    CF3 6AA Cardiff
    13
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Vivian John Du Feu
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Apr 06, 2016
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Alexander Clutton
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Apr 06, 2016
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Adrian Davies
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Apr 06, 2016
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Wendy June Cutlan
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Apr 06, 2016
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy Roger Bate
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Apr 06, 2016
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graeme Ingram Evans
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Apr 06, 2016
    St. Andrews Crescent
    CF10 3DB Cardiff
    21
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CEFN MABLY COUNTRY PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2020The 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