Egham
Surrey
TW20 9LF
Director Name | Mr John Richard Wollenberg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Karen Louise Chandler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mrs Karen Louise Chandler |
---|---|
Status | Current |
Appointed | 21 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Michael John Bussey |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | Holly House 15 Deep Acres Amersham Buckinghamshire HP6 5NX |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | Peter John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 4 Hartington Road Twickenham Middlesex TW1 3EN |
Director Name | Walter Reginald Beck |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1997) |
Role | Secretary |
Correspondence Address | 52 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DD Wales |
Secretary Name | Walter Reginald Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1997) |
Role | Secretary |
Correspondence Address | 52 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DD Wales |
Director Name | Mr David Arthur Whitaker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mr David Arthur Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Website | cardiff-property.com |
---|
Registered Address | 56 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500k at £1 | Cardiff Property PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £151,807 |
Gross Profit | £152,165 |
Net Worth | £2,800,241 |
Cash | £1 |
Current Liabilities | £176,757 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
10 August 2001 | Delivered on: 22 August 2001 Persons entitled: The Crown Estate Commissioners Classification: Fixed charge Secured details: The amount of any planning overage payments and sales overage payments which may be due but at the material time unpaid from the company to the chargee (all terms as defined). Particulars: By way of first legal mortgage the property being land at ashleigh lodge and ashleigh grange and adjoining land, bakeham lane, egham, surrey, and assets, undertakings and rights comprised in the property. Outstanding |
---|---|
5 November 1998 | Delivered on: 12 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become duefrom the company and the cardiff property PLC to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildings at brookwood cemetery brookwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 1998 | Delivered on: 19 June 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and the cardiff property PLC to the chargee on any account whatsoever. Particulars: Building 2 vansittart industrial estate windsor berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 August 1995 | Delivered on: 15 September 1995 Persons entitled: Solotop Limited Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Land lying on the south side of mill lane, chiddingfold, surrey. Outstanding |
31 August 1995 | Delivered on: 15 September 1995 Persons entitled: The Cardiff Property PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee limited to £500,000. Particulars: Land lying on the south side of mill lane chiddingfold surrey. Outstanding |
29 March 1990 | Delivered on: 10 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land at the junction of high street and river street pewsey, wiltshire. T/no: wt 83102. Outstanding |
28 April 1989 | Delivered on: 4 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as the albion hotel, marlpit hill, edenbridge, kent. Outstanding |
2 December 1988 | Delivered on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99/103 portland road, south norwood london SE25. Together with land and buildings on the north-west side of pembury road, south norwood. Outstanding |
29 January 2021 | Full accounts made up to 30 September 2020 (16 pages) |
---|---|
10 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
22 January 2020 | Full accounts made up to 30 September 2019 (16 pages) |
4 April 2019 | Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
25 January 2019 | Full accounts made up to 30 September 2018 (17 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 30 September 2017 (15 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 30 September 2016 (15 pages) |
14 December 2016 | Full accounts made up to 30 September 2016 (15 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 7 in full (2 pages) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (2 pages) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (2 pages) |
11 February 2016 | Satisfaction of charge 7 in full (2 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (13 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
7 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
4 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 April 2010 | Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Derek Maurice Joseph on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Derek Maurice Joseph on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Derek Maurice Joseph on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
16 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
16 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
25 April 2005 | Return made up to 23/03/05; full list of members
|
25 April 2005 | Return made up to 23/03/05; full list of members
|
10 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
1 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
25 January 2002 | Interim accounts made up to 19 January 2002 (8 pages) |
25 January 2002 | Interim accounts made up to 19 January 2002 (8 pages) |
18 January 2002 | Reduction of iss capital and minute (oc) £ ic 7501085/ 2998798 (3 pages) |
18 January 2002 | Certificate of reduction of issued capital (1 page) |
18 January 2002 | Certificate of reduction of issued capital (1 page) |
18 January 2002 | Reduction of iss capital and minute (oc) £ ic 7501085/ 2998798 (3 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
22 August 2001 | Particulars of mortgage/charge (11 pages) |
22 August 2001 | Particulars of mortgage/charge (11 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
29 March 2000 | Return made up to 23/03/00; full list of members
|
13 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 April 1999 | Return made up to 01/04/99; full list of members (10 pages) |
12 April 1999 | Return made up to 01/04/99; full list of members (10 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 01/04/98; full list of members
|
18 April 1998 | Return made up to 01/04/98; full list of members
|
13 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
21 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
29 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 April 1996 | Auditor's resignation (2 pages) |
14 April 1996 | Auditor's resignation (2 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 13/04/95; full list of members
|
19 May 1995 | Return made up to 13/04/95; full list of members
|
30 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
24 May 1989 | Company name changed first choice retirement homes pl c\certificate issued on 25/05/89 (2 pages) |
24 May 1989 | Company name changed first choice retirement homes pl c\certificate issued on 25/05/89 (2 pages) |
29 April 1988 | Memorandum and Articles of Association (91 pages) |
29 April 1988 | Memorandum and Articles of Association (91 pages) |