CNL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CNL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06179854

Incorporation date

23/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Bronheulwen, Porth, Rhondda Cynon Taff CF39 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon06/03/2026
Notice of ceasing to act as receiver or manager
dot icon28/01/2026
Notice of ceasing to act as receiver or manager
dot icon03/07/2025
Appointment of receiver or manager
dot icon05/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon16/04/2024
Appointment of receiver or manager
dot icon29/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-03-30
dot icon14/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon12/03/2023
Unaudited abridged accounts made up to 2022-03-30
dot icon15/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Previous accounting period extended from 2021-03-29 to 2021-03-31
dot icon21/09/2021
Total exemption full accounts made up to 2020-03-29
dot icon09/08/2021
Unaudited abridged accounts made up to 2019-03-29
dot icon02/06/2021
Registered office address changed from 144 Walter Road Swansea SA1 5RW to 5 Bronheulwen Porth Rhondda Cynon Taff CF39 0BJ on 2021-06-02
dot icon26/05/2021
Confirmation statement made on 2021-03-23 with updates
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Confirmation statement made on 2020-03-23 with updates
dot icon25/05/2021
Director's details changed for Mr Adam Craig Griffiths on 2020-03-23
dot icon25/05/2021
Director's details changed for Mr David Lee Griffiths on 2020-03-23
dot icon25/05/2021
Change of details for Mr Adam Craig Griffiths as a person with significant control on 2020-03-23
dot icon25/05/2021
Change of details for Mr David Lee Griffiths as a person with significant control on 2020-03-23
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Notice of ceasing to act as receiver or manager
dot icon06/02/2020
Appointment of receiver or manager
dot icon29/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon05/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon01/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon22/12/2011
Registered office address changed from Marine House 275 Cowbridge Road East Cardiff CF5 1JB on 2011-12-22
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Termination of appointment of David Griffiths as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/04/2010
Director's details changed for David Nigel Griffiths on 2009-10-02
dot icon19/04/2010
Director's details changed for David Lee Griffiths on 2009-10-02
dot icon19/04/2010
Director's details changed for Adam Craig Griffiths on 2009-10-02
dot icon12/11/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2009
Return made up to 23/03/09; full list of members
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2008
Return made up to 23/03/08; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon07/06/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon23/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+17.65 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2023
dot iconNext account date
28/03/2024
dot iconNext due on
05/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.59K
-
0.00
850.00
-
2022
0
23.40K
-
0.00
1.00K
-
2022
0
23.40K
-
0.00
1.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.40K £Ascended3.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended17.65 % *

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
Mr David Lee Griffiths
Director
23/03/2007 - Present
-
Mr Adam Craig Griffiths
Director
23/03/2007 - Present
-
Griffiths, David Nigel
Director
23/03/2007 - 30/10/2010
1
Griffiths, David Lee
Secretary
23/03/2007 - Present
-

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+
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 CNL PROPERTIES LIMITED

CNL PROPERTIES LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at 5 Bronheulwen, Porth, Rhondda Cynon Taff CF39 0BJ. There are currently 3 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 CNL PROPERTIES LIMITED?

toggle

CNL PROPERTIES LIMITED is currently Active. It was registered on 23/03/2007 .

Where is CNL PROPERTIES LIMITED located?

toggle

CNL PROPERTIES LIMITED is registered at 5 Bronheulwen, Porth, Rhondda Cynon Taff CF39 0BJ.

What does CNL PROPERTIES LIMITED do?

toggle

CNL PROPERTIES 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 CNL PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Notice of ceasing to act as receiver or manager.