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

CEFN MABLY COUNTRY HOUSE LIMITED

WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, CF14 3LX,
Company Registration Number
04129554
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cefn Mably Country House Ltd
CEFN MABLY COUNTRY HOUSE LIMITED was founded on 2000-12-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cefn Mably Country House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CEFN MABLY COUNTRY HOUSE LIMITED
 
Legal Registered Office
WESTERN PERMANENT PROPERTY
46 WHITCHURCH ROAD
CARDIFF
CF14 3LX
Other companies in CF10
 
Filing Information
Company Number 04129554
Company ID Number 04129554
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEFN MABLY COUNTRY HOUSE 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 CEFN MABLY COUNTRY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
NEIL RICHARD ALISTAIR GREGORY
Company Secretary 2016-12-19
ADRIAN DAVIES
Director 2010-09-01
GEORGE PAUL HERZOG
Director 2005-04-06
NICHOLAS ROBERT HOLMES
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DUGDALE
Director 2005-05-24 2017-08-04
STEVEN PAUL DUTTON
Director 2013-10-21 2015-10-05
ALAN MALCOLM CRABBE
Company Secretary 2005-11-01 2013-12-31
ALAN MALCOLM CRABBE
Director 2005-04-06 2013-12-31
BARRIE CHARLES KING
Director 2005-04-06 2013-10-21
JOHN ADRIAN JONES
Director 2005-04-06 2007-10-01
ALAN JOHN WATERHOUSE
Director 2005-04-06 2006-03-22
PETER GEORGE DELLAR
Director 2005-04-06 2006-02-23
JUNE THERESA WILLIAMS
Company Secretary 2005-04-07 2005-10-31
JENNIFER MARY TAYLOR
Company Secretary 2000-12-18 2005-07-04
JONATHAN MARK SMITH
Director 2000-12-18 2005-07-04
MARTIN JEFFREY TAYLOR
Director 2000-12-18 2005-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-18 2000-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DAVIES CEFN MABLY COUNTRY PARK LIMITED Director 2013-09-02 CURRENT 2000-12-19 Active
ADRIAN DAVIES AST PRINT GROUP LIMITED Director 1995-06-12 CURRENT 1995-06-12 Liquidation
NICHOLAS ROBERT HOLMES CELERITAS LUCIS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
NICHOLAS ROBERT HOLMES CEFN MABLY COUNTRY PARK LIMITED Director 2017-04-20 CURRENT 2000-12-19 Active
NICHOLAS ROBERT HOLMES LITESPEED INTERIORS LIMITED Director 2013-04-04 CURRENT 2013-04-04 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
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-07-25DIRECTOR APPOINTED MR PAUL ROBERT HANLON
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR LAWRENCE TAYLOR
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-01AP01DIRECTOR APPOINTED MR ALEXANDER WILSON
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PAUL HERZOG
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-04-20AA01Current accounting period extended from 30/04/18 TO 30/06/18
2018-01-02AP01DIRECTOR APPOINTED MR NICHOLAS ROBERTS HOLMES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DUGDALE
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AP03Appointment of Mr Neil Richard Alistair Gregory as company secretary on 2016-12-19
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL DUTTON
2015-09-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 21 st. Andrews Crescent Cardiff CF10 3DB
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM the Chapel 7 Cefn Mably House Michaelston Y Fedw Cardiff CF3 6AA
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRABBE
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CRABBE
2013-12-22AR0118/12/13 ANNUAL RETURN FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR STEPHEN PAUL DUTTON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE KING
2013-07-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0118/12/12 NO MEMBER LIST
2012-08-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-03AR0118/12/11 NO MEMBER LIST
2011-09-09AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-28AR0118/12/10 NO MEMBER LIST
2010-10-06AP01DIRECTOR APPOINTED ADRIAN DAVIES
2010-07-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-02AR0118/12/09 NO MEMBER LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAUL HERZOG / 02/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUGDALE / 02/01/2010
2009-07-29AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-30363aANNUAL RETURN MADE UP TO 18/12/08
2008-09-03AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-27363aANNUAL RETURN MADE UP TO 18/12/07
2007-11-02288bDIRECTOR RESIGNED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-28363aANNUAL RETURN MADE UP TO 18/12/06
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-31288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-01-09363sANNUAL RETURN MADE UP TO 18/12/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 55 PENLLINE ROAD WHITCHURCH CARDIFF CF14 2AB
2005-11-15288bSECRETARY RESIGNED
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: MEADGATE HOMES RHYMNEY HOUSE,1 COPSE WALK CARDIFF GATE BUS PARK CARDIFF CF23 8RB
2005-06-15288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-01363sANNUAL RETURN MADE UP TO 18/12/04
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-19363sANNUAL RETURN MADE UP TO 18/12/03
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/03
2003-01-13363sANNUAL RETURN MADE UP TO 18/12/02
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-19225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2002-01-03363sANNUAL RETURN MADE UP TO 18/12/01
2000-12-21288bSECRETARY RESIGNED
2000-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CEFN MABLY COUNTRY HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEFN MABLY COUNTRY HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEFN MABLY COUNTRY HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CEFN MABLY COUNTRY HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CEFN MABLY COUNTRY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEFN MABLY COUNTRY HOUSE LIMITED
Trademarks
We have not found any records of CEFN MABLY COUNTRY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEFN MABLY COUNTRY HOUSE 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 (98000 - Residents property management) as CEFN MABLY COUNTRY HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CEFN MABLY COUNTRY HOUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEFN MABLY COUNTRY HOUSE 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 CEFN MABLY COUNTRY HOUSE 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.