CARDIFF & CENTRAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF & CENTRAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112115

Incorporation date

18/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Whitchurch Road, Maindy, Cardiff, South Glamorgan CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/05/2023
Appointment of Mrs Tessa Riger as a director on 2023-05-25
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 82a Whitchurch Road Cardiff CF14 3LX to 66 Whitchurch Road Maindy Cardiff South Glamorgan CF14 3LX on 2014-10-01
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon19/11/2012
Appointment of Mr Toby Goldblatt as a director
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mrs Sandra Goldblatt on 2011-04-20
dot icon18/07/2011
Secretary's details changed for Mrs Sandra Goldblatt on 2011-04-20
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 14/07/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 14/07/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 14/07/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 14/07/05; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 14/07/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 14/07/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/07/2001
Return made up to 14/07/01; full list of members
dot icon08/03/2001
Registered office changed on 08/03/01 from: 10-14 museum place cardiff south glamorgan CF10 3NZ
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 14/07/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Registered office changed on 30/11/99 from: 82A whitchurch road cardiff CF4 3LX
dot icon06/08/1999
Return made up to 14/07/99; no change of members
dot icon08/09/1998
Registered office changed on 08/09/98 from: carlton house 223 cyncoed cardiff south glamorgan CF2 6AL
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Return made up to 14/07/98; full list of members
dot icon16/03/1998
Registered office changed on 16/03/98 from: 14 wellfield road cardiff CF2 3YQ
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 14/07/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon25/07/1996
Return made up to 14/07/96; no change of members
dot icon20/10/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Return made up to 14/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/07/1994
Return made up to 14/07/94; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Return made up to 14/07/93; no change of members
dot icon16/01/1993
Particulars of mortgage/charge
dot icon16/01/1993
Particulars of mortgage/charge
dot icon09/12/1992
Accounts for a small company made up to 1992-03-31
dot icon24/07/1992
Return made up to 14/07/92; full list of members
dot icon23/01/1992
Accounts for a small company made up to 1991-03-31
dot icon23/07/1991
Return made up to 14/07/91; full list of members
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon03/01/1991
Return made up to 26/07/90; no change of members
dot icon04/07/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon13/03/1990
Accounts for a small company made up to 1989-03-31
dot icon10/10/1989
Return made up to 14/07/89; full list of members
dot icon12/04/1989
Full accounts made up to 1988-03-31
dot icon10/03/1989
Particulars of mortgage/charge
dot icon18/08/1988
Return made up to 15/07/88; full list of members
dot icon09/07/1987
Particulars of mortgage/charge
dot icon28/05/1987
Memorandum and Articles of Association
dot icon21/04/1987
Accounting reference date notified as 31/03
dot icon02/04/1987
Certificate of change of name
dot icon31/03/1987
Registered office changed on 31/03/87 from: 25 streatham vale london SW16
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-71.19 % *

* during past year

Cash in Bank

£34.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
260.74K
-
0.00
202.00
-
2022
-
259.94K
-
0.00
118.00
-
2023
-
259.14K
-
0.00
34.00
-
2023
-
259.14K
-
0.00
34.00
-

Employees

2023

Employees

-

Net Assets(GBP)

259.14K £Descended-0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.00 £Descended-71.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldblatt, Toby William
Director
19/11/2012 - Present
10
Riger, Tessa
Director
25/05/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF & CENTRAL PROPERTIES LIMITED

CARDIFF & CENTRAL PROPERTIES LIMITED is an(a) Active company incorporated on 18/03/1987 with the registered office located at 66 Whitchurch Road, Maindy, Cardiff, South Glamorgan CF14 3LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF & CENTRAL PROPERTIES LIMITED?

toggle

CARDIFF & CENTRAL PROPERTIES LIMITED is currently Active. It was registered on 18/03/1987 .

Where is CARDIFF & CENTRAL PROPERTIES LIMITED located?

toggle

CARDIFF & CENTRAL PROPERTIES LIMITED is registered at 66 Whitchurch Road, Maindy, Cardiff, South Glamorgan CF14 3LX.

What does CARDIFF & CENTRAL PROPERTIES LIMITED do?

toggle

CARDIFF & CENTRAL PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARDIFF & CENTRAL PROPERTIES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.