CEFN MABLY COUNTRY HOUSE LIMITED

Register to unlock more data on OkredoRegister

CEFN MABLY COUNTRY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129554

Incorporation date

18/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon25/07/2024
Appointment of Mr Paul Robert Hanlon as a director on 2024-07-25
dot icon08/07/2024
Termination of appointment of Adrian Davies as a director on 2024-07-08
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/09/2021
Appointment of Mr Lawrence Taylor as a director on 2021-09-09
dot icon23/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/02/2019
Appointment of Mr Alexander Wilson as a director on 2019-02-01
dot icon19/12/2018
Termination of appointment of George Paul Herzog as a director on 2018-12-19
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/04/2018
Current accounting period extended from 2018-04-30 to 2018-06-30
dot icon02/01/2018
Appointment of Mr Nicholas Roberts Holmes as a director on 2018-01-02
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon04/08/2017
Termination of appointment of Colin Dugdale as a director on 2017-08-04
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/12/2016
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 2016-12-19
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/12/2015
Annual return made up to 2015-12-18 no member list
dot icon05/10/2015
Termination of appointment of Steven Paul Dutton as a director on 2015-10-05
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/08/2015
Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 2015-08-10
dot icon22/12/2014
Annual return made up to 2014-12-18 no member list
dot icon05/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Registered office address changed from the Chapel 7 Cefn Mably House Michaelston Y Fedw Cardiff CF3 6AA on 2014-06-03
dot icon09/01/2014
Termination of appointment of Alan Crabbe as a director
dot icon09/01/2014
Termination of appointment of Alan Crabbe as a secretary
dot icon22/12/2013
Annual return made up to 2013-12-18 no member list
dot icon04/11/2013
Appointment of Mr Stephen Paul Dutton as a director
dot icon04/11/2013
Termination of appointment of Barrie King as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/12/2012
Annual return made up to 2012-12-18 no member list
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2012
Annual return made up to 2011-12-18 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/12/2010
Annual return made up to 2010-12-18 no member list
dot icon06/10/2010
Appointment of Adrian Davies as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/01/2010
Annual return made up to 2009-12-18 no member list
dot icon02/01/2010
Director's details changed for George Paul Herzog on 2010-01-02
dot icon02/01/2010
Director's details changed for Colin Dugdale on 2010-01-02
dot icon29/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/12/2008
Annual return made up to 18/12/08
dot icon03/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/12/2007
Annual return made up to 18/12/07
dot icon02/11/2007
Director resigned
dot icon30/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/12/2006
Annual return made up to 18/12/06
dot icon07/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon09/01/2006
Annual return made up to 18/12/05
dot icon15/11/2005
Registered office changed on 15/11/05 from: 55 penlline road whitchurch cardiff CF14 2AB
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon14/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon05/07/2005
Registered office changed on 05/07/05 from: meadgate homes rhymney house,1 copse walk cardiff gate bus park cardiff CF23 8RB
dot icon15/06/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon01/02/2005
Annual return made up to 18/12/04
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/01/2004
Annual return made up to 18/12/03
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/01/2003
Annual return made up to 18/12/02
dot icon06/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/07/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon03/01/2002
Annual return made up to 18/12/01
dot icon21/12/2000
Secretary resigned
dot icon18/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Adrian
Director
01/09/2010 - 08/07/2024
6
Holmes, Nicholas Robert
Director
02/01/2018 - Present
18
Taylor, Lawrence Simon
Director
09/09/2021 - Present
2
Hanlon, Paul Robert
Director
25/07/2024 - Present
-
Wilson, Alexander
Director
01/02/2019 - Present
-

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 CEFN MABLY COUNTRY HOUSE LIMITED

CEFN MABLY COUNTRY HOUSE LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX. There are currently 4 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 CEFN MABLY COUNTRY HOUSE LIMITED?

toggle

CEFN MABLY COUNTRY HOUSE LIMITED is currently Active. It was registered on 18/12/2000 .

Where is CEFN MABLY COUNTRY HOUSE LIMITED located?

toggle

CEFN MABLY COUNTRY HOUSE LIMITED is registered at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX.

What does CEFN MABLY COUNTRY HOUSE LIMITED do?

toggle

CEFN MABLY COUNTRY HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEFN MABLY COUNTRY HOUSE LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.