CDL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CDL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09759450

Incorporation date

02/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Axis Court Mallard Way, Riverside Business Park, Swansea SA7 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon12/03/2026
Registration of charge 097594500016, created on 2026-03-12
dot icon18/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon12/12/2025
Satisfaction of charge 097594500013 in full
dot icon12/11/2025
Registration of charge 097594500015, created on 2025-11-07
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon19/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon04/06/2024
Registration of charge 097594500013, created on 2024-05-20
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon28/11/2023
Registration of charge 097594500012, created on 2023-11-20
dot icon26/05/2023
Registration of charge 097594500011, created on 2023-05-25
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon23/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon01/08/2022
Registration of charge 097594500010, created on 2022-08-01
dot icon21/07/2022
Memorandum and Articles of Association
dot icon01/06/2022
Registration of charge 097594500009, created on 2022-05-25
dot icon26/05/2022
Micro company accounts made up to 2021-03-31
dot icon13/05/2022
Registration of charge 097594500008, created on 2022-05-09
dot icon11/05/2022
Registration of charge 097594500007, created on 2022-05-02
dot icon26/02/2022
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon14/07/2021
Registration of charge 097594500006, created on 2021-07-14
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2021
Registration of charge 097594500004, created on 2021-06-18
dot icon22/06/2021
Registration of charge 097594500005, created on 2021-06-18
dot icon05/03/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/03/2020
Registration of charge 097594500003, created on 2020-03-27
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon08/10/2019
Registration of charge 097594500002, created on 2019-10-03
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/02/2019
Registration of charge 097594500001, created on 2019-02-15
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon02/07/2018
Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2018-07-02
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon06/09/2016
Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF United Kingdom to 112 Walter Road Swansea SA1 5QQ on 2016-09-06
dot icon02/09/2015
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-80.25 % *

* during past year

Cash in Bank

£13,783.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.30K
-
0.00
-
-
2022
-
376.80K
-
0.00
69.77K
-
2023
-
225.18K
-
0.00
13.78K
-
2023
-
225.18K
-
0.00
13.78K
-

Employees

2023

Employees

-

Net Assets(GBP)

225.18K £Descended-40.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.78K £Descended-80.25 % *

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
Lynch, Craig
Director
02/09/2015 - Present
20

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 CDL PROPERTY LIMITED

CDL PROPERTY LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at 8 Axis Court Mallard Way, Riverside Business Park, Swansea SA7 0AJ. 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 CDL PROPERTY LIMITED?

toggle

CDL PROPERTY LIMITED is currently Active. It was registered on 02/09/2015 .

Where is CDL PROPERTY LIMITED located?

toggle

CDL PROPERTY LIMITED is registered at 8 Axis Court Mallard Way, Riverside Business Park, Swansea SA7 0AJ.

What does CDL PROPERTY LIMITED do?

toggle

CDL PROPERTY 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 CDL PROPERTY LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-30.