CHANGELOT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANGELOT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518431

Incorporation date

04/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

12 Hailey Court, Evansfield Road, Cardiff CF14 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon19/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/03/2024
Termination of appointment of Simon Anderson Burns as a director on 2024-03-13
dot icon05/12/2023
Cessation of Simon Anderson Burns as a person with significant control on 2023-12-05
dot icon04/12/2023
Termination of appointment of Lorna Bernice Hinton as a secretary on 2023-12-04
dot icon04/12/2023
Termination of appointment of Lorna Bernice Olive Hinton as a director on 2023-12-04
dot icon04/12/2023
Withdrawal of a person with significant control statement on 2023-12-04
dot icon04/12/2023
Notification of Daniel Harrison as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from 14 Hailey Court Llandaff North Cardiff South Glamorgan CF14 2EZ to 12 Hailey Court Evansfield Road Cardiff CF14 2EZ on 2023-12-04
dot icon04/12/2023
Notification of Simon Burns as a person with significant control on 2023-12-04
dot icon17/08/2023
Appointment of Mr Daniel Tony Alan Harrison as a director on 2023-08-17
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon05/11/2021
Micro company accounts made up to 2021-07-31
dot icon11/10/2021
Termination of appointment of Brian Edward Williams as a director on 2021-08-19
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon23/09/2020
Micro company accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon20/09/2019
Micro company accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon10/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon07/07/2014
Registered office address changed from 14 Hailey Court Llandaff North Cardiff South Glamorgan CF4 2FA on 2014-07-07
dot icon03/07/2014
Termination of appointment of Alma Linnard as a director
dot icon21/06/2014
Appointment of Miss Lorna Bernice Olive Hinton as a director
dot icon21/06/2014
Appointment of Mr Brian Edward Williams as a director
dot icon21/06/2014
Appointment of Mr. Simon Anderson Burns as a director
dot icon28/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon20/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon07/07/2010
Director's details changed for Alma Mary Linnard on 2010-07-04
dot icon14/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 04/07/08; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon13/07/2007
Return made up to 04/07/07; full list of members
dot icon11/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 04/07/06; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 04/07/05; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 04/07/04; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon13/07/2003
Return made up to 04/07/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 04/07/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 04/07/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-07-31
dot icon31/07/2000
Return made up to 04/07/00; full list of members
dot icon08/09/1999
Full accounts made up to 1999-07-31
dot icon10/08/1999
Return made up to 04/07/99; full list of members
dot icon20/11/1998
Full accounts made up to 1998-07-31
dot icon06/07/1998
Return made up to 04/07/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-07-31
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Return made up to 04/07/97; change of members
dot icon28/01/1997
Full accounts made up to 1996-07-31
dot icon19/07/1996
Return made up to 04/07/96; full list of members
dot icon03/04/1996
Full accounts made up to 1995-07-31
dot icon12/09/1995
Return made up to 04/07/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon02/08/1994
Director resigned;new director appointed
dot icon02/08/1994
Return made up to 04/07/94; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-07-31
dot icon23/07/1993
Return made up to 04/07/93; no change of members
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Accounts for a small company made up to 1992-07-31
dot icon17/07/1992
Return made up to 04/07/92; full list of members
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
Director resigned;new director appointed
dot icon27/05/1992
Registered office changed on 27/05/92 from: 49 somerset street abertillery gwent NP3 1DL
dot icon26/03/1992
Ad 24/09/90-08/11/91 £ si 4@1
dot icon05/03/1992
Accounts for a small company made up to 1991-07-31
dot icon26/02/1992
Return made up to 04/07/91; full list of members
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Registered office changed on 10/02/92 from: union road industrial estate abergavenny gwent NP7 7RL
dot icon22/10/1990
New director appointed
dot icon28/09/1990
Memorandum and Articles of Association
dot icon27/09/1990
Director resigned;new director appointed
dot icon21/09/1990
Registered office changed on 21/09/90 from: 2 baches street london N1 6UB
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon15/08/1990
Resolutions
dot icon04/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Simon Anderson
Director
21/06/2014 - 13/03/2024
-
Hinton, Lorna Bernice Olive
Director
21/06/2014 - 04/12/2023
-
Linnard, Alma Mary
Director
04/07/1997 - 03/07/2014
-
Williams, Brian Edward
Director
21/06/2014 - 19/08/2021
-
Wright, Lesley James
Director
01/07/1994 - 04/07/1997
-

Persons with Significant Control

2
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 CHANGELOT PROPERTY MANAGEMENT LIMITED

CHANGELOT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/1990 with the registered office located at 12 Hailey Court, Evansfield Road, Cardiff CF14 2EZ. 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 CHANGELOT PROPERTY MANAGEMENT LIMITED?

toggle

CHANGELOT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/07/1990 .

Where is CHANGELOT PROPERTY MANAGEMENT LIMITED located?

toggle

CHANGELOT PROPERTY MANAGEMENT LIMITED is registered at 12 Hailey Court, Evansfield Road, Cardiff CF14 2EZ.

What does CHANGELOT PROPERTY MANAGEMENT LIMITED do?

toggle

CHANGELOT PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANGELOT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.