CARDYL PROPERTY LTD

Register to unlock more data on OkredoRegister

CARDYL PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651458

Incorporation date

04/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Camel House, West Camel, Yeovil, Somerset BA22 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1991)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/02/2023
Satisfaction of charge 4 in full
dot icon20/02/2023
Satisfaction of charge 5 in full
dot icon20/02/2023
Satisfaction of charge 6 in full
dot icon20/02/2023
Satisfaction of charge 7 in full
dot icon20/02/2023
Satisfaction of charge 8 in full
dot icon20/02/2023
Satisfaction of charge 9 in full
dot icon20/02/2023
Satisfaction of charge 10 in full
dot icon20/02/2023
Satisfaction of charge 14 in full
dot icon20/02/2023
Satisfaction of charge 16 in full
dot icon20/02/2023
Satisfaction of charge 18 in full
dot icon11/01/2023
Satisfaction of charge 026514580043 in full
dot icon12/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon20/09/2021
Notification of Ion Assets Ltd as a person with significant control on 2021-07-05
dot icon20/09/2021
Cessation of Cyz Holdings Ltd as a person with significant control on 2021-07-05
dot icon04/08/2021
Resolutions
dot icon14/07/2021
Memorandum and Articles of Association
dot icon04/07/2021
Notification of Cyz Holdings Ltd as a person with significant control on 2021-06-30
dot icon04/07/2021
Cessation of Matthew Peter Millard as a person with significant control on 2021-06-30
dot icon04/07/2021
Cessation of Thomas Read Burfitt as a person with significant control on 2021-06-30
dot icon04/07/2021
Termination of appointment of Thomas Read Burfitt as a director on 2021-06-30
dot icon04/07/2021
Satisfaction of charge 026514580037 in full
dot icon04/07/2021
Satisfaction of charge 026514580038 in full
dot icon04/07/2021
Satisfaction of charge 026514580033 in full
dot icon04/07/2021
Satisfaction of charge 12 in full
dot icon04/07/2021
Satisfaction of charge 11 in full
dot icon23/06/2021
Registration of charge 026514580039, created on 2021-06-21
dot icon23/06/2021
Registration of charge 026514580040, created on 2021-06-21
dot icon23/06/2021
Registration of charge 026514580041, created on 2021-06-21
dot icon23/06/2021
Registration of charge 026514580042, created on 2021-06-21
dot icon23/06/2021
Registration of charge 026514580043, created on 2021-06-21
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Secretary's details changed for Mr Mathew Peter Millard on 2021-06-01
dot icon09/06/2021
Change of details for Mr Mathew Peter Millard as a person with significant control on 2021-06-01
dot icon08/06/2021
Satisfaction of charge 15 in full
dot icon08/06/2021
Satisfaction of charge 13 in full
dot icon08/06/2021
Satisfaction of charge 2 in full
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon21/06/2018
Satisfaction of charge 1 in full
dot icon21/06/2018
Satisfaction of charge 3 in full
dot icon01/06/2018
Registration of charge 026514580038, created on 2018-05-30
dot icon01/06/2018
Registration of charge 026514580036, created on 2018-05-30
dot icon01/06/2018
Registration of charge 026514580037, created on 2018-05-30
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon18/08/2017
Registration of charge 026514580035, created on 2017-08-16
dot icon27/07/2017
Registration of charge 026514580034, created on 2017-07-21
dot icon30/06/2017
Registration of charge 026514580033, created on 2017-06-27
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Registration of charge 026514580032, created on 2017-03-08
dot icon07/12/2016
Registration of charge 026514580030, created on 2016-11-18
dot icon07/12/2016
Registration of charge 026514580029, created on 2016-11-18
dot icon07/12/2016
Registration of charge 026514580031, created on 2016-11-18
dot icon07/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon17/06/2016
Registration of charge 026514580027, created on 2016-06-15
dot icon17/06/2016
Registration of charge 026514580028, created on 2016-06-15
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Registration of charge 026514580026, created on 2016-02-09
dot icon10/02/2016
Registration of charge 026514580025, created on 2016-02-09
dot icon14/01/2016
Registration of charge 026514580023, created on 2016-01-05
dot icon14/01/2016
Registration of charge 026514580024, created on 2016-01-05
dot icon07/01/2016
Registration of charge 026514580022, created on 2016-01-05
dot icon12/12/2015
Registration of charge 026514580020, created on 2015-12-10
dot icon12/12/2015
Registration of charge 026514580021, created on 2015-12-10
dot icon08/12/2015
Registration of charge 026514580019, created on 2015-11-27
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon25/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/09/2012
Registered office address changed from Ums Properties Ltd Ums House Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2012-09-26
dot icon05/09/2012
Appointment of Mr Mathew Peter Millard as a secretary
dot icon05/09/2012
Termination of appointment of Scott Harris as a director
dot icon05/09/2012
Termination of appointment of Scott Harris as a secretary
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Matthew Peter Millard on 2010-10-04
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon21/10/2009
Director's details changed for Matthew Peter Millard on 2009-10-04
dot icon21/10/2009
Director's details changed for Scott Robert Harris on 2009-10-04
dot icon21/10/2009
Secretary's details changed for Scott Robert Harris on 2009-10-04
dot icon21/10/2009
Director's details changed for Thomas Read Burfitt on 2009-10-04
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 04/10/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 04/10/07; full list of members
dot icon29/10/2007
Certificate of change of name
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon04/10/2004
Return made up to 04/10/04; full list of members
dot icon26/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/12/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon02/10/2003
Return made up to 04/10/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon03/05/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon15/03/2003
Certificate of change of name
dot icon17/01/2003
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 04/10/02; full list of members
dot icon25/09/2002
New director appointed
dot icon09/07/2002
Particulars of mortgage/charge
dot icon05/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/02/2002
Particulars of mortgage/charge
dot icon21/02/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 04/10/01; full list of members
dot icon12/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 04/10/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon13/10/1999
Return made up to 04/10/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Return made up to 04/10/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Nc inc already adjusted 18/12/97
dot icon23/01/1998
Particulars of contract relating to shares
dot icon23/01/1998
Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon12/10/1997
Return made up to 04/10/97; no change of members
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Registered office changed on 07/04/97 from: 377 gloucester road bristol BS7
dot icon20/10/1996
Return made up to 04/10/96; full list of members
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Return made up to 04/10/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 04/10/94; no change of members
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1993
Return made up to 04/10/93; full list of members
dot icon26/08/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1992
Return made up to 04/10/92; full list of members
dot icon19/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon12/12/1991
Registered office changed on 12/12/91 from: 34 st nicholas street bristol avon BS1 1TS
dot icon12/12/1991
Accounting reference date notified as 31/12
dot icon11/12/1991
Certificate of change of name
dot icon04/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+10.93 % *

* during past year

Cash in Bank

£52,526.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.45M
-
0.00
38.67K
-
2022
2
2.11M
-
0.00
47.35K
-
2023
2
2.30M
-
0.00
52.53K
-
2023
2
2.30M
-
0.00
52.53K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.30M £Ascended9.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.53K £Ascended10.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Matthew Peter
Director
01/03/1993 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDYL PROPERTY LTD

CARDYL PROPERTY LTD is an(a) Active company incorporated on 04/10/1991 with the registered office located at West Camel House, West Camel, Yeovil, Somerset BA22 7QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDYL PROPERTY LTD?

toggle

CARDYL PROPERTY LTD is currently Active. It was registered on 04/10/1991 .

Where is CARDYL PROPERTY LTD located?

toggle

CARDYL PROPERTY LTD is registered at West Camel House, West Camel, Yeovil, Somerset BA22 7QB.

What does CARDYL PROPERTY LTD do?

toggle

CARDYL PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARDYL PROPERTY LTD have?

toggle

CARDYL PROPERTY LTD had 2 employees in 2023.

What is the latest filing for CARDYL PROPERTY LTD?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.