CDA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CDA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09288600

Incorporation date

30/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Swn Y Mor St. Annes Close, Langland, Swansea SA3 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon02/09/2024
Current accounting period extended from 2024-10-31 to 2025-04-30
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/12/2021
Registered office address changed from Poplar House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Swn Y Mor St. Annes Close Langland Swansea SA3 4NX on 2021-12-16
dot icon14/12/2021
Satisfaction of charge 092886000028 in full
dot icon14/12/2021
Satisfaction of charge 092886000014 in full
dot icon14/12/2021
Satisfaction of charge 092886000024 in full
dot icon14/12/2021
Satisfaction of charge 092886000023 in full
dot icon14/12/2021
Satisfaction of charge 092886000029 in full
dot icon14/12/2021
Satisfaction of charge 092886000019 in full
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon03/11/2021
Cessation of Rangecliff Limited as a person with significant control on 2021-09-03
dot icon03/11/2021
Notification of Ceri Todd as a person with significant control on 2021-09-03
dot icon03/11/2021
Notification of Amrita Amin as a person with significant control on 2021-09-03
dot icon03/11/2021
Notification of Dave Howells as a person with significant control on 2021-09-03
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/04/2021
Satisfaction of charge 092886000021 in full
dot icon06/04/2021
Satisfaction of charge 092886000020 in full
dot icon06/04/2021
Satisfaction of charge 092886000027 in full
dot icon06/04/2021
Satisfaction of charge 092886000013 in full
dot icon17/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/05/2020
Previous accounting period shortened from 2020-03-31 to 2019-10-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon09/05/2019
Registration of charge 092886000029, created on 2019-05-07
dot icon01/03/2019
Satisfaction of charge 092886000025 in full
dot icon29/01/2019
Registration of charge 092886000028, created on 2019-01-18
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon16/02/2018
Satisfaction of charge 092886000003 in full
dot icon16/02/2018
Satisfaction of charge 092886000008 in full
dot icon16/02/2018
Satisfaction of charge 092886000007 in full
dot icon16/02/2018
Satisfaction of charge 092886000006 in full
dot icon16/02/2018
Satisfaction of charge 092886000017 in full
dot icon16/02/2018
Satisfaction of charge 092886000018 in full
dot icon16/02/2018
Satisfaction of charge 092886000016 in full
dot icon16/02/2018
Satisfaction of charge 092886000026 in full
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Satisfaction of charge 092886000005 in full
dot icon29/11/2017
Satisfaction of charge 092886000022 in full
dot icon29/11/2017
Satisfaction of charge 092886000015 in full
dot icon29/11/2017
Satisfaction of charge 092886000012 in full
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/09/2016
Registration of charge 092886000027, created on 2016-08-16
dot icon18/08/2016
Registration of charge 092886000025, created on 2016-08-16
dot icon18/08/2016
Registration of charge 092886000026, created on 2016-08-16
dot icon29/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2016
Satisfaction of charge 092886000011 in full
dot icon13/07/2016
Satisfaction of charge 092886000010 in full
dot icon13/07/2016
Satisfaction of charge 092886000002 in full
dot icon13/07/2016
Satisfaction of charge 092886000001 in full
dot icon13/07/2016
Satisfaction of charge 092886000004 in full
dot icon13/07/2016
Satisfaction of charge 092886000009 in full
dot icon05/07/2016
Director's details changed for Dr Ceri Todd on 2016-07-05
dot icon05/07/2016
Director's details changed for Mr David Frank Howells on 2016-07-05
dot icon14/04/2016
Registration of charge 092886000024, created on 2016-04-01
dot icon10/02/2016
Registered office address changed from Suite a (Ground Floor) Maple House Swansea Enterprise Park Swansea SA7 9LA to Poplar House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 2016-02-10
dot icon31/12/2015
Registration of charge 092886000021, created on 2015-12-22
dot icon31/12/2015
Registration of charge 092886000020, created on 2015-12-22
dot icon31/12/2015
Registration of charge 092886000023, created on 2015-12-22
dot icon31/12/2015
Registration of charge 092886000022, created on 2015-12-22
dot icon30/12/2015
Registration of charge 092886000019, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000016, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000018, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000017, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000015, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000013, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000012, created on 2015-12-22
dot icon23/12/2015
Registration of charge 092886000014, created on 2015-12-22
dot icon16/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon04/09/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon18/07/2015
Registration of a charge with Charles court order to extend. Charge code 092886000010, created on 2015-04-02
dot icon18/07/2015
Registration of a charge with Charles court order to extend. Charge code 092886000009, created on 2015-04-02
dot icon18/07/2015
Registration of a charge with Charles court order to extend. Charge code 092886000011, created on 2015-04-02
dot icon30/04/2015
Registered office address changed from Axis 15, Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Suite a (Ground Floor) Maple House Swansea Enterprise Park Swansea SA7 9LA on 2015-04-30
dot icon22/04/2015
Resolutions
dot icon16/04/2015
Registration of charge 092886000005, created on 2015-04-02
dot icon16/04/2015
Registration of charge 092886000007, created on 2015-04-02
dot icon16/04/2015
Registration of charge 092886000006, created on 2015-04-02
dot icon16/04/2015
Registration of charge 092886000008, created on 2015-04-02
dot icon11/04/2015
Registration of charge 092886000004, created on 2015-04-02
dot icon10/04/2015
Registration of charge 092886000003, created on 2015-04-02
dot icon07/04/2015
Registration of charge 092886000002, created on 2015-04-02
dot icon07/04/2015
Registration of charge 092886000001, created on 2015-04-02
dot icon13/11/2014
Director's details changed for Dr Ceri Todd on 2014-11-11
dot icon13/11/2014
Registered office address changed from Suite a (Ground Floor), Maple House, Tawe Business Village, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9LA United Kingdom to Axis 15, Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on 2014-11-13
dot icon30/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
210.37K
-
0.00
5.11K
-
2022
0
107.77K
-
0.00
-
-
2022
0
107.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

107.77K £Descended-48.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Ceri, Dr
Director
30/10/2014 - Present
6
Amin, Amrita, Dr
Director
30/10/2014 - Present
6
Howells, David Frank
Director
30/10/2014 - Present
7

Persons with Significant Control

3
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 CDA PROPERTIES LIMITED

CDA PROPERTIES LIMITED is an(a) Active company incorporated on 30/10/2014 with the registered office located at Swn Y Mor St. Annes Close, Langland, Swansea SA3 4NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CDA PROPERTIES LIMITED?

toggle

CDA PROPERTIES LIMITED is currently Active. It was registered on 30/10/2014 .

Where is CDA PROPERTIES LIMITED located?

toggle

CDA PROPERTIES LIMITED is registered at Swn Y Mor St. Annes Close, Langland, Swansea SA3 4NX.

What does CDA PROPERTIES LIMITED do?

toggle

CDA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CDA PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.