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

CARDIGAN BAY PROPERTIES LIMITED

31 BRIDGE STREET, ABERYSTWYTH, CEREDIGION, SY23 1QB,
Company Registration Number
04666109
Private Limited Company
Active

Company Overview

About Cardigan Bay Properties Ltd
CARDIGAN BAY PROPERTIES LIMITED was founded on 2003-02-13 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Cardigan Bay 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
CARDIGAN BAY PROPERTIES LIMITED
 
Legal Registered Office
31 BRIDGE STREET
ABERYSTWYTH
CEREDIGION
SY23 1QB
Other companies in SY23
 
Filing Information
Company Number 04666109
Company ID Number 04666109
Date formed 2003-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIGAN BAY PROPERTIES 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 CARDIGAN BAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD BAKER
Company Secretary 2008-12-11
MARK EDWARD BAKER
Director 2008-12-11
ROGER ANTONY LEWIS
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN HENRY HADAWAY
Company Secretary 2003-02-13 2008-12-11
ETHEL MARION HADAWAY
Director 2003-02-13 2008-12-11
ROBERT ALAN HENRY HADAWAY
Director 2003-02-13 2008-12-11
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-02-13 2003-02-13
AR NOMINEES LIMITED
Nominated Director 2003-02-13 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD BAKER LEWIS BAKER LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
MARK EDWARD BAKER BEL FINANCIAL ADVISERS LIMITED Company Secretary 2001-09-28 CURRENT 2001-09-28 Active - Proposal to Strike off
MARK EDWARD BAKER LEWIS BAKER LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
ROGER ANTONY LEWIS LEWIS BAKER LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
ROGER ANTONY LEWIS BEL FINANCIAL ADVISERS LIMITED Director 2001-09-28 CURRENT 2001-09-28 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28Change of details for Mr Mark Edward Baker as a person with significant control on 2022-06-28
2023-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWIN WITCHELL
2023-02-28CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-28AA01Previous accounting period extended from 28/02/22 TO 31/03/22
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046661090001
2022-06-28AP01DIRECTOR APPOINTED MR DANIEL EDWIN WITCHELL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-25PSC04Change of details for Mr Mark Edward Baker as a person with significant control on 2018-09-20
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTONY LEWIS
2018-09-25PSC07CESSATION OF ROGER ANTONY LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-19AR0113/02/13 ANNUAL RETURN FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BAKER / 13/02/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTONY LEWIS / 13/02/2013
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-03-26AR0113/02/12 ANNUAL RETURN FULL LIST
2012-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK EDWARD BAKER on 2011-02-14
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTONY LEWIS / 14/02/2011
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BAKER / 14/02/2011
2011-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-28AR0113/02/11 ANNUAL RETURN FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/11 FROM Oregon House Powell Street Aberystwyth Ceredigion SY23 1QQ
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-10AR0113/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTONY LEWIS / 13/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BAKER / 13/02/2010
2009-04-30363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED MR ROGER ANTONY LEWIS
2009-04-29288aDIRECTOR APPOINTED MR MARK EDWARD BAKER
2009-04-29288aSECRETARY APPOINTED MR MARK EDWARD BAKER
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HADAWAY
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT HADAWAY
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ETHEL HADAWAY
2008-12-23363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 31 EASTGATE STREET ABERYSTWYTH CEREDIGION SY23 2AR
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-08-19363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/06
2006-03-07363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-18363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-15363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: TALBOT HOUSE 9 MARKET STREET ABERYSTWYTH CEREDIGION SY23 1DL
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bSECRETARY RESIGNED
2003-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-03-04288bDIRECTOR RESIGNED
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CARDIGAN BAY PROPERTIES 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 CARDIGAN BAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CARDIGAN BAY PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CARDIGAN BAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-01 £ 2
Shareholder Funds 2012-03-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARDIGAN BAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIGAN BAY PROPERTIES LIMITED
Trademarks
We have not found any records of CARDIGAN BAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIGAN BAY 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 (68209 - Other letting and operating of own or leased real estate) as CARDIGAN BAY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CARDIGAN BAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIGAN BAY 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 CARDIGAN BAY 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.