Company NameCardiff Property (Construction) Limited
Company StatusDissolved
Company Number01761289
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration29 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Karen Louise Chandler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 03 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusClosed
Appointed21 January 2016(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameWalter Reginald Beck
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1997)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Director NameMr David Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitecardiff-property.com
Telephone01784 437444
Telephone regionStaines

Location

Registered Address56 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Cardiff Property PLC
50.00%
Ordinary
1 at £1Cardiff Property PLC & David Arthur Whitaker
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
4 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 April 2009Return made up to 23/03/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
4 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 January 2008Full accounts made up to 30 September 2007 (7 pages)
13 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 April 2003Return made up to 23/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
9 April 2001Return made up to 23/03/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 September 2000 (7 pages)
29 March 2000Return made up to 23/03/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 April 1999Return made up to 01/04/99; full list of members (8 pages)
19 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
24 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
18 April 1998Return made up to 01/04/98; full list of members (8 pages)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Secretary resigned;director resigned (1 page)
21 April 1997Return made up to 01/04/97; no change of members (5 pages)
6 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
29 April 1996Return made up to 01/04/96; full list of members (7 pages)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 April 1995Return made up to 01/04/95; no change of members (6 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)