ELY (FLATS) LIMITED

Register to unlock more data on OkredoRegister

ELY (FLATS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01196107

Incorporation date

13/01/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

164 Taff Embankment Grangetown, Cardiff CF11 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon13/04/2026
Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 164 Taff Embankment Grangetown Cardiff CF11 9BJ on 2026-04-13
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Appointment of Ms Veronica Eardley as a director on 2024-08-29
dot icon04/09/2024
Appointment of Mr Gareth William Symes as a director on 2024-08-29
dot icon11/07/2024
Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB Wales to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2024-07-11
dot icon11/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon19/06/2024
Notification of a person with significant control statement
dot icon15/05/2024
Cessation of Clifford Alan Millensted as a person with significant control on 2021-08-03
dot icon11/04/2024
Appointment of Mr Mark Anthony John Vella as a director on 2023-10-05
dot icon11/04/2024
Termination of appointment of Clifford Alan Millensted as a director on 2023-10-05
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon03/08/2021
Cessation of William Martin Stewart as a person with significant control on 2021-07-26
dot icon03/08/2021
Notification of Clifford Alan Millensted as a person with significant control on 2021-07-26
dot icon03/08/2021
Termination of appointment of William Martin Stewart as a director on 2021-07-26
dot icon03/08/2021
Appointment of Mr Clifford Alan Millensted as a director on 2021-07-26
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon14/07/2020
Termination of appointment of Christopher James Case as a director on 2020-07-14
dot icon14/07/2020
Cessation of Christopher James Case as a person with significant control on 2020-07-14
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon21/11/2019
Notification of William Martin Stewart as a person with significant control on 2019-08-05
dot icon21/11/2019
Appointment of Mr William Martin Stewart as a director on 2019-08-05
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon15/10/2018
Cessation of Patrick Charles Daniels as a person with significant control on 2018-10-15
dot icon15/10/2018
Termination of appointment of Patrick Charles Daniels as a director on 2018-10-15
dot icon15/10/2018
Notification of Christopher James Case as a person with significant control on 2018-10-02
dot icon15/10/2018
Appointment of Mr Christopher James Case as a director on 2018-10-02
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon08/01/2018
Termination of appointment of Ramsay Sewart Withers as a director on 2018-01-08
dot icon08/01/2018
Cessation of Ramsay Sewart Withers as a person with significant control on 2018-01-08
dot icon20/11/2017
Appointment of Mr Mark Anthony John Vella as a secretary on 2017-10-30
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon10/10/2016
Appointment of Mr Patrick Charles Daniels as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Mark Anthony John Vella as a director on 2016-09-30
dot icon18/07/2016
Appointment of Mr Mark Anthony John Vella as a director on 2016-07-01
dot icon04/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon01/07/2016
Registered office address changed from 1 Cranmer Court Ely Road Cardiff CF5 2JD to 21 st. Andrews Crescent Cardiff CF10 3DB on 2016-07-01
dot icon01/07/2016
Termination of appointment of Peter Anthony Phillips as a director on 2016-06-30
dot icon01/07/2016
Termination of appointment of Peter Anthony Phillips as a secretary on 2016-06-30
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Edward Leon Gibson as a director on 2014-06-24
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon29/05/2014
Director's details changed for Peter Anthony Phillips on 2014-05-29
dot icon21/05/2014
Registered office address changed from 8 Cranmer Court Ely Road Cardiff CF5 2JD on 2014-05-21
dot icon30/10/2013
Appointment of Peter Anthony Phillips as a director
dot icon06/08/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon02/08/2013
Appointment of Mr Ramsay Sewart Withers as a director
dot icon02/08/2013
Appointment of Mr Peter Anthony Phillips as a secretary
dot icon02/08/2013
Termination of appointment of Peter Woolcock as a secretary
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Registered office address changed from 3 Cranmer Court Ely Road Cardiff CF5 2JD on 2013-04-10
dot icon10/04/2013
Termination of appointment of James Marsden as a director
dot icon03/09/2012
Appointment of Edward Leon Gibson as a director
dot icon17/08/2012
Termination of appointment of Clifford Millensted as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon05/07/2010
Director's details changed for Clifford Alan Millensted on 2010-05-24
dot icon05/07/2010
Director's details changed for Dr James John Marsden on 2010-05-24
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Termination of appointment of June Williams as a secretary
dot icon08/01/2010
Appointment of Peter Woolcock as a secretary
dot icon08/01/2010
Registered office address changed from 28 Coronation Road Birch Grove Cardiff CF14 4QY on 2010-01-08
dot icon08/08/2009
Appointment terminated director nigel perris
dot icon08/08/2009
Director appointed clifford alan millensted
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 25/05/09; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 25/05/08; full list of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: 55 penlline road whitchurch cardiff south glamorgan CF14 2AB
dot icon27/06/2007
Return made up to 25/05/07; no change of members
dot icon25/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2006
Return made up to 25/05/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/05/2006
Director resigned
dot icon10/10/2005
New director appointed
dot icon15/08/2005
Return made up to 25/05/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Director resigned
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 25/05/04; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: 3 cranmer court ely road llandaff cardiff CF5 2JD
dot icon23/09/2003
New secretary appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon11/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 25/05/03; no change of members
dot icon21/06/2002
Return made up to 25/05/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 25/05/01; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 25/05/00; full list of members
dot icon28/06/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 25/05/99; full list of members
dot icon28/06/1999
New director appointed
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 25/05/98; no change of members
dot icon20/06/1997
Full accounts made up to 1997-03-31
dot icon20/06/1997
Return made up to 25/05/97; no change of members
dot icon28/07/1996
New director appointed
dot icon28/07/1996
Full accounts made up to 1996-03-31
dot icon28/07/1996
Return made up to 25/05/96; full list of members
dot icon04/09/1995
Resolutions
dot icon04/07/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Auditor's resignation
dot icon04/07/1995
Return made up to 25/05/95; no change of members
dot icon31/03/1995
Director resigned
dot icon31/03/1995
Director resigned
dot icon14/07/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 25/05/94; full list of members
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon18/06/1993
Registered office changed on 18/06/93 from: 5 cranmer court ely road llandaff cardiff CF5 2JD
dot icon18/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1993
Return made up to 25/05/93; no change of members
dot icon18/06/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Return made up to 25/05/92; change of members
dot icon02/08/1991
Full accounts made up to 1991-03-31
dot icon02/08/1991
Director resigned;new director appointed
dot icon15/06/1991
Return made up to 25/05/91; full list of members
dot icon20/07/1990
New secretary appointed
dot icon20/07/1990
Director resigned;new director appointed
dot icon20/07/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Return made up to 25/05/90; full list of members
dot icon10/07/1990
Registered office changed on 10/07/90 from: 8 cranmer court ely road llandaff cardiff CF5 2JD
dot icon05/07/1989
Director resigned;new director appointed
dot icon05/07/1989
Return made up to 23/05/89; no change of members
dot icon19/06/1989
Full accounts made up to 1989-03-31
dot icon28/07/1988
Full accounts made up to 1988-03-31
dot icon28/07/1988
Return made up to 16/06/88; full list of members
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 10/06/87; full list of members
dot icon12/11/1987
New secretary appointed
dot icon28/10/1987
New director appointed
dot icon28/10/1987
Registered office changed on 28/10/87 from: 6 cranmer court ely road llandaff cardiff CF5 2JD
dot icon22/09/1986
Secretary resigned;new director appointed
dot icon08/08/1986
Full accounts made up to 1986-03-31
dot icon08/08/1986
Return made up to 29/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-23.95 % *

* during past year

Cash in Bank

£4,324.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.70K
-
0.00
6.36K
-
2022
1
1.40K
-
0.00
5.69K
-
2023
1
4.01K
-
0.00
4.32K
-
2023
1
4.01K
-
0.00
4.32K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.01K £Ascended185.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £Descended-23.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millensted, Clifford Alan
Director
26/07/2021 - 05/10/2023
-
Mr Mark Anthony John Vella
Director
05/10/2023 - Present
24
Nigel Charles Perris
Director
04/07/2003 - 24/07/2009
2
Vella, Mark Anthony John
Secretary
30/10/2017 - Present
-
Symes, Gareth William
Director
29/08/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ELY (FLATS) LIMITED

ELY (FLATS) LIMITED is an(a) Active company incorporated on 13/01/1975 with the registered office located at 164 Taff Embankment Grangetown, Cardiff CF11 9BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ELY (FLATS) LIMITED?

toggle

ELY (FLATS) LIMITED is currently Active. It was registered on 13/01/1975 .

Where is ELY (FLATS) LIMITED located?

toggle

ELY (FLATS) LIMITED is registered at 164 Taff Embankment Grangetown, Cardiff CF11 9BJ.

What does ELY (FLATS) LIMITED do?

toggle

ELY (FLATS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ELY (FLATS) LIMITED have?

toggle

ELY (FLATS) LIMITED had 1 employees in 2023.

What is the latest filing for ELY (FLATS) LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 164 Taff Embankment Grangetown Cardiff CF11 9BJ on 2026-04-13.