Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODELTAG PROPERTIES LIMITED
Company Information for

MODELTAG PROPERTIES LIMITED

1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02247666
Private Limited Company
Liquidation

Company Overview

About Modeltag Properties Ltd
MODELTAG PROPERTIES LIMITED was founded on 1988-04-25 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Modeltag Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MODELTAG PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR NORTH
ANCHOR COURT, KEEN ROAD
CARDIFF
CF24 5JW
Other companies in SA3
 
Filing Information
Company Number 02247666
Company ID Number 02247666
Date formed 1988-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODELTAG PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D.R. VAUGHAN LTD   DEWEY EVANS LIMITED   MINT CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODELTAG PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET HURLOW
Director 2017-04-25
ALICIA MARIE POWE
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP BISHOP
Company Secretary 2001-10-12 2017-11-14
ALUN POWE
Director 1988-06-03 2017-04-03
JULIE MARGARET HURLOW
Company Secretary 1994-03-22 2001-10-12
JULIE MARGARET HURLOW
Director 1995-02-15 2001-10-12
ALUN POWE
Company Secretary 1993-05-01 1994-03-22
LATIF AL-SAMMERE
Director 1991-10-25 1994-01-19
LATIF AL-SAMMERE
Company Secretary 1991-10-25 1993-05-01
JULIE MARGARET HURLOW
Director 1991-10-25 1992-08-30
LEONARD CHARLES POWE
Director 1991-10-25 1992-08-30
MARGARET POWE
Director 1991-10-25 1992-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET HURLOW LEONARD CHARLES LIMITED Director 1990-12-31 CURRENT 1958-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20Voluntary liquidation declaration of solvency
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 38 Roman Court Blackpill Swansea SA3 5BL Wales
2023-06-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-13Appointment of a voluntary liquidator
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-10Previous accounting period shortened from 31/07/22 TO 30/04/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-08-19CH01Director's details changed for Mrs Julie Margaret Hurlow on 2021-08-16
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 81 Westport Avenue Mayals Swansea West Glam SA3 5EF
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET HURLOW
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-22TM02Termination of appointment of John Philip Bishop on 2017-11-14
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA MARIE POWE
2017-11-08PSC07CESSATION OF ALUN POWE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-07-31AA01Previous accounting period extended from 30/07/17 TO 31/07/17
2017-07-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10AP01DIRECTOR APPOINTED JULIE MARGARET HURLOW
2017-05-10AP01DIRECTOR APPOINTED ALICIA MARIE POWE
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALUN POWE
2017-04-26AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALUN POWE
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-03-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-27AR0125/10/13 ANNUAL RETURN FULL LIST
2013-01-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0125/10/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-26AR0125/10/11 FULL LIST
2011-03-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-09AR0125/10/10 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-04AR0125/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN POWE / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP BISHOP / 04/11/2009
2009-04-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-16363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-18363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-12363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-19363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-17363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-21363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-02363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/96
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-31363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1996-12-30363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-05-19AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-07363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-22288NEW DIRECTOR APPOINTED
1995-02-22288NEW DIRECTOR APPOINTED
1994-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-11AAFULL ACCOUNTS MADE UP TO 31/07/92
1994-11-11363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1994-06-12288DIRECTOR RESIGNED
1994-04-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-31363sRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1992-11-05363sRETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS
1992-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-07288DIRECTOR RESIGNED
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MODELTAG PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-12
Appointmen2023-06-12
Resolution2023-06-12
Fines / Sanctions
No fines or sanctions have been issued against MODELTAG PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1990-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 7,450
Creditors Due Within One Year 2012-07-31 £ 7,932
Creditors Due Within One Year 2012-07-31 £ 7,932
Creditors Due Within One Year 2011-07-31 £ 3,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODELTAG PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 230,357
Cash Bank In Hand 2012-07-31 £ 236,292
Cash Bank In Hand 2012-07-31 £ 236,292
Cash Bank In Hand 2011-07-31 £ 289,575
Shareholder Funds 2013-07-31 £ 470,604
Shareholder Funds 2012-07-31 £ 476,078
Shareholder Funds 2012-07-31 £ 476,078
Shareholder Funds 2011-07-31 £ 481,274
Tangible Fixed Assets 2013-07-31 £ 247,697
Tangible Fixed Assets 2012-07-31 £ 247,718
Tangible Fixed Assets 2012-07-31 £ 247,718
Tangible Fixed Assets 2011-07-31 £ 195,111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODELTAG PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODELTAG PROPERTIES LIMITED
Trademarks
We have not found any records of MODELTAG PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODELTAG PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MODELTAG PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MODELTAG PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMODELTAG PROPERTIES LIMITEDEvent Date2023-06-12
 
Initiating party Event TypeAppointmen
Defending partyMODELTAG PROPERTIES LIMITEDEvent Date2023-06-12
Company Number: 02247666 Name of Company: MODELTAG PROPERTIES LIMITED Nature of Business: Dormant Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Principal trading address: 38…
 
Initiating party Event TypeResolution
Defending partyMODELTAG PROPERTIES LIMITEDEvent Date2023-06-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODELTAG PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODELTAG PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.