CEFN MABLY COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

CEFN MABLY COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127816

Incorporation date

19/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tudor House, 16 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon25/03/2026
Termination of appointment of Phillip Graham Sanders as a director on 2026-03-18
dot icon27/02/2026
Appointment of Mr Phillip Graham Sanders as a director on 2026-02-27
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/06/2025
Termination of appointment of Lawrence Simon Taylor as a director on 2025-06-26
dot icon26/01/2025
Appointment of Mr Richard Philip Olds as a director on 2025-01-26
dot icon13/01/2025
Termination of appointment of Jonathan Rees as a director on 2024-12-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon14/10/2024
Termination of appointment of Philip George William Grant as a director on 2024-10-01
dot icon13/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/07/2024
Termination of appointment of Adrian Davies as a director on 2024-07-12
dot icon19/12/2023
Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2023-12-19
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon24/11/2023
Appointment of Mrs Wendy June Cutlan-Vaughan as a director on 2023-11-15
dot icon24/11/2023
Appointment of Mr Lawrence Simon Taylor as a director on 2023-11-15
dot icon24/11/2023
Appointment of Ms Lydia Tomicic as a director on 2023-11-15
dot icon02/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/08/2023
Termination of appointment of Jason Smalley as a director on 2023-08-14
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon16/12/2022
Termination of appointment of Ruth Elizabeth Burd as a director on 2022-12-03
dot icon04/11/2022
Termination of appointment of David Willetts as a director on 2022-11-01
dot icon17/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon21/10/2021
Termination of appointment of Richard Philip Olds as a director on 2021-10-11
dot icon21/10/2021
Appointment of Mr Jonathan Rees as a director on 2021-10-11
dot icon12/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/02/2021
Termination of appointment of Lynn Du Feu as a secretary on 2021-02-16
dot icon16/02/2021
Termination of appointment of Vivian John Du Feu as a director on 2021-02-16
dot icon17/01/2021
Termination of appointment of Paul Alexander Clutton as a director on 2021-01-01
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon29/12/2020
Appointment of Mr Philip George William Grant as a director on 2020-12-23
dot icon29/12/2020
Appointment of Mr Simon Masters as a director on 2020-12-23
dot icon23/12/2020
Notification of a person with significant control statement
dot icon22/12/2020
Cessation of Vivian John Du Feu as a person with significant control on 2020-11-16
dot icon22/12/2020
Cessation of Nicholas Robert Holmes as a person with significant control on 2020-11-16
dot icon22/12/2020
Cessation of Adrian Davies as a person with significant control on 2020-11-16
dot icon22/12/2020
Cessation of Paul Alexander Clutton as a person with significant control on 2020-11-16
dot icon23/11/2020
Appointment of Mr David Willetts as a director on 2020-11-16
dot icon23/11/2020
Appointment of Mr Jason Smalley as a director on 2020-11-16
dot icon23/11/2020
Appointment of Dr Sukdev Singh as a director on 2020-11-16
dot icon23/11/2020
Appointment of Mr Richard Philip Olds as a director on 2020-11-16
dot icon23/11/2020
Appointment of Mrs Ruth Elizabeth Burd as a director on 2020-11-16
dot icon23/11/2020
Appointment of Dr Brenda Cynthia Bhat as a director on 2020-11-16
dot icon19/11/2020
Termination of appointment of Wendy June Cutlan as a director on 2020-10-07
dot icon19/11/2020
Cessation of Wendy June Cutlan as a person with significant control on 2020-10-07
dot icon08/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon11/12/2019
Termination of appointment of Timothy Roger Bate as a director on 2019-10-31
dot icon04/11/2019
Cessation of Timothy Roger Bate as a person with significant control on 2019-10-31
dot icon16/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Notification of Nicholas Robert Holmes as a person with significant control on 2017-10-26
dot icon25/10/2017
Cessation of Graeme Ingram Evans as a person with significant control on 2017-10-25
dot icon24/04/2017
Appointment of Mr Nicholas Robert Holmes as a director on 2017-04-20
dot icon01/04/2017
Termination of appointment of Graeme Ingram Evans as a director on 2017-03-20
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2016
Annual return made up to 2015-12-19 no member list
dot icon04/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/01/2015
Annual return made up to 2014-12-19 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Director's details changed for Mr Vivien John Du Feu on 2014-02-14
dot icon06/02/2014
Registered office address changed from 7 Cefn Mably Park Michaelston Y Fedw Cardiff S Glamorgan CF3 6AA on 2014-02-06
dot icon06/02/2014
Appointment of Mrs Lynn Du Feu as a secretary
dot icon03/02/2014
Termination of appointment of Alan Crabbe as a director
dot icon03/02/2014
Termination of appointment of Alan Crabbe as a secretary
dot icon22/12/2013
Annual return made up to 2013-12-19 no member list
dot icon05/11/2013
Memorandum and Articles of Association
dot icon05/11/2013
Resolutions
dot icon09/09/2013
Appointment of Mr Graeme Ingram Evans as a director
dot icon09/09/2013
Appointment of Mr Adrian Davies as a director
dot icon09/09/2013
Termination of appointment of Barrie King as a director
dot icon09/09/2013
Termination of appointment of Edward Prosser as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/12/2012
Annual return made up to 2012-12-19 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Appointment of Mr Paul Alexander Clutton as a director
dot icon09/01/2012
Termination of appointment of Delyth Petersen as a director
dot icon03/01/2012
Annual return made up to 2011-12-19 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/09/2011
Termination of appointment of Graeme Evans as a director
dot icon29/12/2010
Annual return made up to 2010-12-19 no member list
dot icon19/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/01/2010
Annual return made up to 2009-12-19 no member list
dot icon02/01/2010
Director's details changed for Timothy Roger Bate on 2010-01-02
dot icon02/01/2010
Director's details changed for Alan Malcolm Crabbe on 2010-01-02
dot icon02/01/2010
Director's details changed for Graeme Ingram Evans on 2010-01-02
dot icon02/01/2010
Director's details changed for Delyth Nadine Petersen on 2010-01-02
dot icon02/01/2010
Director's details changed for Wendy June Cutlan on 2010-01-02
dot icon02/01/2010
Director's details changed for Mr Barrie Charles King on 2010-01-02
dot icon06/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2008
Annual return made up to 19/12/08
dot icon03/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Registered office changed on 06/05/2008 from 28 coronation road birch grove cardiff CF14 4QY
dot icon06/05/2008
Appointment terminated secretary june williams
dot icon06/05/2008
Secretary appointed alan malcolm crabbe
dot icon28/01/2008
New director appointed
dot icon16/01/2008
Annual return made up to 19/12/07
dot icon04/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/07/2007
Registered office changed on 05/07/07 from: 55 penlline road whitchurch cardiff CF14 2AB
dot icon11/01/2007
Annual return made up to 19/12/06
dot icon06/01/2007
New director appointed
dot icon06/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon15/03/2006
Annual return made up to 19/12/05
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/05/2005
New secretary appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon08/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/01/2005
Annual return made up to 19/12/04
dot icon19/01/2005
Director resigned
dot icon07/12/2004
Registered office changed on 07/12/04 from: rhymney house 1 copse walk cardiff gate business park cardiff CF23 8RB
dot icon08/06/2004
New director appointed
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon26/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
New director appointed
dot icon22/01/2004
Annual return made up to 19/12/03
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon12/02/2003
Annual return made up to 19/12/02
dot icon06/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/07/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon03/01/2002
Annual return made up to 19/12/01
dot icon21/12/2000
Secretary resigned
dot icon19/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

8
2023
change arrow icon-12.50 % *

* during past year

Cash in Bank

£33,612.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
67.64K
-
0.00
37.59K
-
2022
0
67.73K
-
0.00
38.41K
-
2023
8
64.94K
-
0.00
33.61K
-
2023
8
64.94K
-
0.00
33.61K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

64.94K £Descended-4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.61K £Descended-12.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Jason
Director
16/11/2020 - 14/08/2023
13
Rees, Jonathan
Director
11/10/2021 - 30/12/2024
6
Davies, Adrian
Director
02/09/2013 - 12/07/2024
5
Masters, Simon
Director
23/12/2020 - Present
6
Du-Feu, Vivian John
Director
04/08/2006 - 16/02/2021
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CEFN MABLY COUNTRY PARK LIMITED

CEFN MABLY COUNTRY PARK LIMITED is an(a) Active company incorporated on 19/12/2000 with the registered office located at Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CEFN MABLY COUNTRY PARK LIMITED?

toggle

CEFN MABLY COUNTRY PARK LIMITED is currently Active. It was registered on 19/12/2000 .

Where is CEFN MABLY COUNTRY PARK LIMITED located?

toggle

CEFN MABLY COUNTRY PARK LIMITED is registered at Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ.

What does CEFN MABLY COUNTRY PARK LIMITED do?

toggle

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

How many employees does CEFN MABLY COUNTRY PARK LIMITED have?

toggle

CEFN MABLY COUNTRY PARK LIMITED had 8 employees in 2023.

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

toggle

The latest filing was on 25/03/2026: Termination of appointment of Phillip Graham Sanders as a director on 2026-03-18.