CEFN MABLY WALLED GARDEN LIMITED

Register to unlock more data on OkredoRegister

CEFN MABLY WALLED GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533866

Incorporation date

12/09/2002

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 12/09/2002)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon16/09/2025
Cessation of Simon Masters as a person with significant control on 2025-09-01
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon29/09/2024
Termination of appointment of Simon Masters as a director on 2024-09-20
dot icon21/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/02/2024
Appointment of Mr Robert William Petersen as a director on 2024-02-06
dot icon23/01/2024
Termination of appointment of Philip George William Grant as a director on 2024-01-19
dot icon23/01/2024
Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2024-01-23
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Notification of Simon Masters as a person with significant control on 2019-03-10
dot icon02/04/2019
Cessation of Paul Alexander Clutton as a person with significant control on 2019-03-31
dot icon02/04/2019
Termination of appointment of Paul Alexander Clutton as a director on 2019-03-31
dot icon26/03/2019
Appointment of Mr Philip George William Grant as a director on 2019-03-20
dot icon10/03/2019
Appointment of Mr Simon Masters as a director on 2019-03-10
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon08/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-09-12 no member list
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-09-12 no member list
dot icon09/10/2014
Director's details changed for Mr Paul Alexander Clutton on 2014-10-09
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 icon01/10/2013
Annual return made up to 2013-09-12 no member list
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/09/2012
Annual return made up to 2012-09-12 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/09/2011
Annual return made up to 2011-09-12 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Appointment of Mr Paul Alexander Clutton as a director
dot icon29/07/2011
Termination of appointment of Delyth Petersen as a director
dot icon27/09/2010
Annual return made up to 2010-09-12 no member list
dot icon19/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/09/2009
Annual return made up to 12/09/09
dot icon29/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Appointment terminated director paul clutton
dot icon19/09/2008
Annual return made up to 12/09/08
dot icon17/09/2008
Director appointed timothy roger bate
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Director appointed alan malcolm crabbe
dot icon12/05/2008
Accounting reference date shortened from 30/09/2008 to 30/04/2008
dot icon06/05/2008
Appointment terminated secretary june williams
dot icon06/05/2008
Secretary appointed alan malcolm crabbe
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Annual return made up to 12/09/07
dot icon05/09/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon01/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Annual return made up to 12/09/06
dot icon31/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon21/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/04/2006
Director resigned
dot icon01/12/2005
Annual return made up to 12/09/05
dot icon14/11/2005
Registered office changed on 14/11/05 from: 55 penlline road whitchurch cardiff CF14 2AB
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/07/2005
Registered office changed on 05/07/05 from: rhymney house 1 copse walk cardiff gate business park cardiff CF23 8RB
dot icon05/07/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon11/10/2004
Annual return made up to 12/09/04
dot icon19/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon22/10/2003
Annual return made up to 12/09/03
dot icon20/09/2002
Secretary resigned
dot icon12/09/2002
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+50.28 % *

* during past year

Cash in Bank

£5,948.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/12/2026
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
3
2.25K
-
0.00
2.57K
-
2022
0
3.63K
-
0.00
3.96K
-
2023
0
5.66K
-
0.00
5.95K
-
2023
0
5.66K
-
0.00
5.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.66K £Ascended55.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.95K £Ascended50.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Simon
Director
10/03/2019 - 20/09/2024
4
Petersen, Robert William
Director
06/02/2024 - Present
4
Bate, Timothy Roger
Director
01/09/2008 - Present
1
Grant, Philip George William
Director
20/03/2019 - 19/01/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEFN MABLY WALLED GARDEN LIMITED

CEFN MABLY WALLED GARDEN LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ. There are currently 2 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 CEFN MABLY WALLED GARDEN LIMITED?

toggle

CEFN MABLY WALLED GARDEN LIMITED is currently Active. It was registered on 12/09/2002 .

Where is CEFN MABLY WALLED GARDEN LIMITED located?

toggle

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

What does CEFN MABLY WALLED GARDEN LIMITED do?

toggle

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

What is the latest filing for CEFN MABLY WALLED GARDEN LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with no updates.