CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE)

Register to unlock more data on OkredoRegister

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00022705

Incorporation date

31/05/1886

Size

Group

Contacts

Registered address

Registered address

56 Station Road, Egham TW20 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1983)
dot icon05/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon25/02/2026
Purchase of own shares.
dot icon07/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon03/02/2026
Change of details for Mr John Richard Wollenberg as a person with significant control on 2026-02-03
dot icon26/11/2025
Purchase of own shares.
dot icon01/09/2025
Purchase of own shares.
dot icon04/07/2025
Purchase of own shares.
dot icon17/06/2025
Purchase of own shares.
dot icon06/06/2025
Purchase of own shares.
dot icon08/04/2025
Purchase of own shares.
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon03/04/2025
Purchase of own shares.
dot icon26/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon20/05/2024
Purchase of own shares.
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon12/03/2024
Purchase of own shares.
dot icon07/02/2024
Purchase of own shares.
dot icon27/01/2024
Resolutions
dot icon25/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon14/07/2023
Purchase of own shares.
dot icon13/04/2023
Purchase of own shares.
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon15/03/2023
Purchase of own shares.
dot icon19/02/2023
Purchase of own shares.
dot icon08/02/2023
Cancellation of shares. Statement of capital on 2023-01-20
dot icon25/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon24/01/2023
Resolutions
dot icon23/11/2022
Purchase of own shares.
dot icon16/11/2022
Cancellation of shares. Statement of capital on 2022-10-11
dot icon04/07/2022
Purchase of own shares.
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon25/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/01/2022
Resolutions
dot icon09/08/2021
Cancellation of shares. Statement of capital on 2021-03-29
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-03-15
dot icon12/05/2021
Purchase of own shares.
dot icon04/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/12/2020
All of the property or undertaking has been released from charge 11
dot icon08/12/2020
Satisfaction of charge 11 in full
dot icon08/12/2020
Satisfaction of charge 8 in full
dot icon08/12/2020
All of the property or undertaking has been released from charge 8
dot icon28/07/2020
Purchase of own shares.
dot icon10/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon23/01/2020
Resolutions
dot icon22/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon08/11/2019
Purchase of own shares.
dot icon08/11/2019
Purchase of own shares.
dot icon04/04/2019
Director's details changed for Mrs Karen Louise Chandler on 2019-04-04
dot icon04/04/2019
Secretary's details changed for Mrs Karen Louise Chandler on 2019-04-04
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon30/01/2019
Resolutions
dot icon28/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon04/04/2018
Notification of John Richard Wollenberg as a person with significant control on 2016-04-06
dot icon02/02/2018
Resolutions
dot icon24/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon22/08/2017
Purchase of own shares.
dot icon23/06/2017
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 2017-06-23
dot icon22/06/2017
Purchase of own shares.
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with no updates
dot icon13/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/08/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon06/04/2016
Annual return made up to 2016-04-01 no member list
dot icon04/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/02/2016
Resolutions
dot icon03/02/2016
Resolutions
dot icon22/01/2016
Termination of appointment of David Arthur Whitaker as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of David Arthur Whitaker as a secretary on 2016-01-21
dot icon22/01/2016
Appointment of Mrs Karen Louise Chandler as a secretary on 2016-01-21
dot icon22/01/2016
Appointment of Mrs Karen Louise Chandler as a director on 2016-01-21
dot icon21/01/2016
Purchase of own shares.
dot icon09/11/2015
All of the property or undertaking has been released from charge 11
dot icon09/11/2015
All of the property or undertaking has been released from charge 8
dot icon21/07/2015
Cancellation of shares by a PLC. Statement of capital on 2015-03-02
dot icon07/04/2015
Annual return made up to 2015-04-01 no member list
dot icon09/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon03/02/2015
Resolutions
dot icon03/02/2015
Resolutions
dot icon01/08/2014
Purchase of own shares.
dot icon16/04/2014
Annual return made up to 2014-04-01 no member list
dot icon13/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/12/2013
Miscellaneous
dot icon09/12/2013
Auditor's resignation
dot icon12/04/2013
Annual return made up to 2013-04-01 no member list
dot icon12/04/2013
Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH
dot icon05/02/2013
Purchase of own shares.
dot icon22/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon21/01/2013
Resolutions
dot icon21/01/2013
Resolutions
dot icon10/04/2012
Annual return made up to 2012-04-01 no member list
dot icon26/01/2012
Resolutions
dot icon26/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon21/01/2011
Resolutions
dot icon21/01/2011
Resolutions
dot icon20/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/10/2010
Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 2010-10-05
dot icon05/10/2010
Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 2010-10-05
dot icon24/06/2010
Purchase of own shares.
dot icon15/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mr David Arthur Whitaker on 2010-04-01
dot icon15/04/2010
Director's details changed for Nigel Dare Jamieson on 2010-04-01
dot icon15/04/2010
Director's details changed for Mr John Richard Wollenberg on 2010-04-01
dot icon15/04/2010
Director's details changed for Mr David Arthur Whitaker on 2010-04-01
dot icon02/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon21/01/2010
Resolutions
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon23/06/2009
Gbp ic 6000/1200\02/06/09\gbp sr [email protected]=4800\
dot icon12/05/2009
Ad 12/05/09\gbp si [email protected]=6000\gbp ic 319801.4/325801.4\
dot icon20/04/2009
Return made up to 01/04/09; change of members
dot icon03/02/2009
Gbp ic 333201.4/313801.4\16/01/09\gbp sr [email protected]=19400\
dot icon19/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Resolutions
dot icon04/09/2008
Gbp ic 335258.8/333201.4\15/08/08\gbp sr [email protected]=2057.4\
dot icon15/07/2008
Gbp ic 336058.8/335258.8\02/07/08\gbp sr [email protected]=800\
dot icon11/06/2008
Gbp ic 337336/336058.8\15/05/08\gbp sr [email protected]=1277.2\
dot icon15/04/2008
Return made up to 01/04/08; bulk list available separately
dot icon20/02/2008
£ ic 337736/337336 25/01/08 £ sr [email protected]=400
dot icon18/01/2008
£ ic 347116/337736 17/12/07 £ sr [email protected]=9380
dot icon11/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon08/11/2007
£ ic 348216/347116 14/09/07 £ sr [email protected]=1100
dot icon19/04/2007
Return made up to 01/04/07; bulk list available separately
dot icon30/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon10/10/2006
£ ic 352216/348216 03/08/06 £ sr [email protected]=4000
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon18/05/2006
Return made up to 01/04/06; bulk list available separately
dot icon30/01/2006
Full accounts made up to 2005-09-30
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon14/12/2005
Ad 09/12/04-20/09/05 £ si [email protected]
dot icon21/10/2005
£ ic 356516/354916 27/09/05 £ sr [email protected]=1600
dot icon04/05/2005
Return made up to 01/04/05; bulk list available separately
dot icon21/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/01/2005
Resolutions
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
£ ic 407356/347316 17/05/04 £ sr [email protected]=60040
dot icon29/04/2004
Return made up to 01/04/04; bulk list available separately
dot icon05/02/2004
Ad 29/01/04--------- £ si [email protected]=900 £ ic 422256/423156
dot icon01/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/01/2004
Ad 13/01/04--------- £ si [email protected]=3300 £ ic 418956/422256
dot icon26/01/2004
Ad 10/09/03--------- £ si [email protected]=100 £ ic 418856/418956
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon30/09/2003
£ ic 419906/418856 03/09/03 £ sr [email protected]=1050
dot icon08/08/2003
£ ic 420768/419906 16/07/03 £ sr [email protected]=862
dot icon09/06/2003
£ ic 422768/420768 22/05/03 £ sr [email protected]=2000
dot icon16/04/2003
£ ic 422768/421768 21/03/03 £ sr [email protected]=1000
dot icon16/04/2003
£ sr [email protected] 31/03/02
dot icon16/04/2003
Return made up to 01/04/03; bulk list available separately
dot icon31/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon13/01/2003
£ ic 430768/422768 10/12/02 £ sr [email protected]=8000
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
£ ic 433768/430768 25/11/02 £ sr [email protected]=3000
dot icon11/10/2002
£ ic 451768/433768 24/09/02 £ sr [email protected]=18000
dot icon25/09/2002
Resolutions
dot icon23/07/2002
£ ic 459768/451768 05/07/02 £ sr [email protected]=8000
dot icon09/07/2002
£ ic 462568/459768 10/06/02 £ sr [email protected]=2800
dot icon22/04/2002
Return made up to 01/04/02; bulk list available separately
dot icon08/03/2002
£ ic 470668/463668 05/02/02 £ sr [email protected]=7000
dot icon08/03/2002
£ ic 497668/470668 11/02/02 £ sr [email protected]=27000
dot icon08/03/2002
£ ic 523668/497668 29/01/02 £ sr [email protected]=26000
dot icon29/01/2002
Interim accounts made up to 2002-01-24
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon28/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon10/10/2001
£ ic 528402/523668 24/09/01 £ sr [email protected]=4734
dot icon02/10/2001
£ ic 542402/528402 10/09/01 £ sr [email protected]=14000
dot icon02/10/2001
£ ic 546702/542402 06/09/01 £ sr [email protected]=4300
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
£ ic 547502/546702 18/07/01 £ sr [email protected]=800
dot icon20/07/2001
£ ic 549002/547502 05/07/01 £ sr [email protected]=1500
dot icon04/07/2001
£ ic 550402/549002 11/06/01 £ sr [email protected]=1400
dot icon25/06/2001
£ ic 556402/550402 07/06/01 £ sr [email protected]=6000
dot icon05/06/2001
£ ic 559002/556402 11/05/01 £ sr [email protected]=2600
dot icon25/04/2001
Return made up to 01/04/01; bulk list available separately
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon11/01/2001
Full group accounts made up to 2000-09-30
dot icon09/05/2000
Return made up to 01/04/00; bulk list available separately
dot icon20/04/2000
Ad 23/02/00--------- £ si [email protected]=600 £ ic 558402/559002
dot icon21/03/2000
Full group accounts made up to 1999-09-30
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon19/01/2000
£ ic 587402/558402 13/12/99 £ sr [email protected]=29000
dot icon14/12/1999
Location of register of members (non legible)
dot icon07/10/1999
£ ic 588902/587402 14/09/99 £ sr [email protected]=1500
dot icon31/08/1999
£ ic 615902/588902 11/08/99 £ sr [email protected]=27000
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/06/1999
£ ic 620402/615902 13/05/99 £ sr [email protected]=4500
dot icon20/04/1999
Return made up to 01/04/99; bulk list available separately
dot icon29/03/1999
£ ic 621902/620402 02/03/99 £ sr [email protected]=1500
dot icon16/03/1999
Full group accounts made up to 1998-09-30
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon09/03/1999
£ ic 663502/621902 15/02/99 £ sr [email protected]=41600
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Return made up to 01/04/98; bulk list available separately
dot icon02/04/1998
Location of register of members (non legible)
dot icon20/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Full group accounts made up to 1997-09-30
dot icon19/03/1998
Director resigned
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/12/1997
Secretary resigned
dot icon21/04/1997
Return made up to 01/04/97; bulk list available separately
dot icon15/03/1997
Particulars of mortgage/charge
dot icon14/03/1997
Full group accounts made up to 1996-09-30
dot icon12/03/1997
Resolutions
dot icon26/02/1997
Particulars of mortgage/charge
dot icon29/10/1996
Return made up to 01/04/96; bulk list available separately
dot icon18/07/1996
Resolutions
dot icon14/04/1996
Resolutions
dot icon10/04/1996
Full group accounts made up to 1995-09-30
dot icon14/03/1996
Auditor's resignation
dot icon12/12/1995
£ ic 671503/663503 03/11/95 £ sr [email protected]=8000
dot icon09/11/1995
£ ic 676611/671503 06/10/95 £ sr [email protected]=5108
dot icon18/10/1995
£ ic 682665/676611 08/09/95 £ sr [email protected]=6054
dot icon19/09/1995
£ ic 694876/682665 01/09/95 £ sr [email protected]=12211
dot icon04/09/1995
£ ic 706624/694876 04/08/95 £ sr [email protected]=11748
dot icon18/05/1995
£ ic 733424/706624 19/04/95 £ sr [email protected]=26800
dot icon01/05/1995
Return made up to 01/04/95; bulk list available separately
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 12/01/95--------- £ si [email protected]
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 10/10/94-14/11/94 £ si [email protected]
dot icon31/03/1995
Full group accounts made up to 1994-09-30
dot icon30/03/1995
Memorandum and Articles of Association
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon22/03/1995
Particulars of contract relating to shares
dot icon22/03/1995
Ad 05/09/94-30/09/94 £ si [email protected]
dot icon09/02/1995
Ad 12/01/95--------- £ si [email protected]=11090 £ ic 722334/733424
dot icon15/12/1994
Ad 10/10/94-14/11/94 £ si [email protected]=4123 £ ic 718211/722334
dot icon23/11/1994
Particulars of contract relating to shares
dot icon23/11/1994
Ad 04/08/94-15/08/94 £ si [email protected]
dot icon16/11/1994
Particulars of contract relating to shares
dot icon16/11/1994
Ad 22/08/94-26/08/94 £ si [email protected]
dot icon09/11/1994
Ad 05/09/94-30/09/94 £ si [email protected]=4030 £ ic 714181/718211
dot icon29/09/1994
Ad 22/08/94-26/08/94 £ si [email protected]=2640 £ ic 711541/714181
dot icon14/09/1994
Ad 04/08/94-15/08/94 £ si [email protected]=103534 £ ic 608007/711541
dot icon19/08/1994
Ad 04/08/94--------- £ si [email protected]=17000 £ ic 591007/608007
dot icon04/07/1994
Ad 22/06/94--------- £ si [email protected]=40000 £ ic 551007/591007
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
£ nc 700000/900000 20/06/94
dot icon10/06/1994
Listing of particulars
dot icon12/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Director's particulars changed
dot icon03/05/1994
Return made up to 01/04/94; bulk list available separately
dot icon28/03/1994
Full group accounts made up to 1993-09-30
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
£ nc 600000/700000 17/03/94
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Statement of affairs
dot icon07/01/1994
Ad 22/11/93--------- £ si [email protected]
dot icon23/12/1993
Ad 22/11/93--------- £ si [email protected]=13800 £ ic 537207/551007
dot icon05/10/1993
Particulars of mortgage/charge
dot icon01/10/1993
Particulars of contract relating to shares
dot icon01/10/1993
Ad 23/07/93--------- £ si [email protected]
dot icon12/08/1993
Ad 23/07/93--------- £ si [email protected]=21000 £ ic 516207/537207
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon15/04/1993
Return made up to 01/04/93; full list of members
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Full group accounts made up to 1992-09-30
dot icon07/05/1992
Full group accounts made up to 1991-09-30
dot icon07/05/1992
Return made up to 01/04/92; bulk list available separately
dot icon31/03/1992
Resolutions
dot icon28/08/1991
Particulars of mortgage/charge
dot icon23/07/1991
Director's particulars changed
dot icon21/05/1991
New director appointed
dot icon07/05/1991
Return made up to 01/04/91; bulk list available separately
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Full group accounts made up to 1990-09-30
dot icon12/04/1991
Resolutions
dot icon11/04/1990
Return made up to 16/03/90; bulk list available separately
dot icon09/04/1990
Full group accounts made up to 1989-09-30
dot icon09/03/1990
Resolutions
dot icon12/02/1990
Ad 13/12/89--------- £ si [email protected]
dot icon12/02/1990
Statement of affairs
dot icon05/02/1990
Ad 13/12/89--------- £ si [email protected]
dot icon17/05/1989
Director resigned
dot icon15/05/1989
Full accounts made up to 1988-09-30
dot icon15/05/1989
Return made up to 31/03/89; bulk list available separately
dot icon24/04/1989
Nc inc already adjusted
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon12/01/1989
Particulars of contract relating to shares
dot icon30/11/1988
Statement of affairs
dot icon24/10/1988
Statement of affairs
dot icon09/08/1988
Wd 21/06/88 ad 25/03/88--------- £ si [email protected]=17000
dot icon28/07/1988
Return of allotments
dot icon26/05/1988
Full accounts made up to 1987-09-30
dot icon26/05/1988
Return made up to 01/04/88; bulk list available separately
dot icon31/03/1988
Resolutions
dot icon29/01/1988
Wd 07/01/88 ad 02/10/87--------- £ si [email protected]=21400
dot icon08/12/1987
Resolutions
dot icon16/10/1987
Wd 08/10/87 ad 26/03/87--------- £ si [email protected]=14000
dot icon22/09/1987
Full accounts made up to 1986-09-30
dot icon22/09/1987
Return made up to 20/05/87; full list of members
dot icon19/05/1987
Location of register of members (non legible)
dot icon10/03/1987
Resolutions
dot icon30/04/1986
Group of companies' accounts made up to 1985-09-30
dot icon30/04/1986
Return made up to 14/03/86; full list of members
dot icon03/03/1983
Accounts made up to 1982-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Karen Louise
Director
21/01/2016 - Present
19

Persons with Significant Control

1
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 PROPERTY PUBLIC LIMITED COMPANY(THE)

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) is an(a) Active company incorporated on 31/05/1886 with the registered office located at 56 Station Road, Egham TW20 9LF. There is currently 1 active director 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 PROPERTY PUBLIC LIMITED COMPANY(THE)?

toggle

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) is currently Active. It was registered on 31/05/1886 .

Where is CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) located?

toggle

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) is registered at 56 Station Road, Egham TW20 9LF.

What does CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) do?

toggle

CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE)?

toggle

The latest filing was on 05/04/2026: Confirmation statement made on 2026-04-01 with updates.