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

CNL PROPERTIES LIMITED

5 Bronheulwen, Porth, RHONDDA CYNON TAFF, CF39 0BJ,
Company Registration Number
06179854
Private Limited Company
Active

Company Overview

About Cnl Properties Ltd
CNL PROPERTIES LIMITED was founded on 2007-03-23 and has its registered office in Porth. The organisation's status is listed as "Active". Cnl Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CNL PROPERTIES LIMITED
 
Legal Registered Office
5 Bronheulwen
Porth
RHONDDA CYNON TAFF
CF39 0BJ
Other companies in SA1
 
Filing Information
Company Number 06179854
Company ID Number 06179854
Date formed 2007-03-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-30
Account next due 2024-12-29
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB156708686  
Last Datalog update: 2024-04-16 13:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNL 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.
Companies with same name CNL PROPERTIES LIMITED
The following companies were found which have the same name as CNL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNL PROPERTIES & CONSTRUCTION LTD 101 MADELINE STREET PONTYGWAITH WALES CF43 3LU Dissolved Company formed on the 2013-06-06
CNL PROPERTIES OF NEW CITY LLC 197 ROUTE 9W NORTH Rockland CONGERS NY 10920 Active Company formed on the 2009-09-18
CNL PROPERTIES, LLC 25415 SW HWY 99W AMITY OR 97101 Active Company formed on the 2004-01-12
CNL Properties, LLC 1793 Brookview Dr Idaho Falls ID 83404 Active Company formed on the 2010-01-25
CNL PROPERTIES, LLC 3008 162ND PL SE MILL CREEK WA 98012 Dissolved Company formed on the 2007-07-12
CNL PROPERTIES INC. 3168 S 3RD ST NILES Michigan 49120 UNKNOWN Company formed on the 0000-00-00
CNL PROPERTIES, LLC 267 SLICE LN RUSTBURG VA 24588 Active Company formed on the 2006-01-26
CNL PROPERTIES, LTD. 27305 TINKERS VALLEY DRIVE - GLEN WILLOW OH 44139 Active Company formed on the 2003-06-23
CNL PROPERTIES INVESTMENTS PTY LTD Strike-off action in progress Company formed on the 2015-02-20
CNL PROPERTIES PTY LTD Active Company formed on the 2015-11-06
CNL PROPERTIES TRUST GP LLC Delaware Unknown
CNL PROPERTIES I MEMBER, LLC 450 S. ORANGE AVENUE ORLANDO FL 32801 Inactive Company formed on the 2006-05-12
CNL PROPERTIES, LLC 1109 ENGLISH BLUFFS COURT BRANDON FL 33511 Active Company formed on the 2015-02-25
CNL PROPERTIES, L.L.C. 826 PANTHERWAY WOODWAY TX 76712 Active – Eligible for Termination/Withdrawal Company formed on the 2017-05-16
CNL PROPERTIES INC Georgia Unknown
CNL PROPERTIES LLC California Unknown
CNL Properties LLC 1942 Broadway St. STE 314C Boulder CO 80302 Voluntarily Dissolved Company formed on the 2019-03-27
Cnl Properties LLC Connecticut Unknown
CNL PROPERTIES LLC North Carolina Unknown
CNL PROPERTIES LLC Oklahoma Unknown

Company Officers of CNL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEE GRIFFITHS
Company Secretary 2007-03-23
ADAM CRAIG GRIFFITHS
Director 2007-03-23
DAVID LEE GRIFFITHS
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NIGEL GRIFFITHS
Director 2007-03-23 2010-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CRAIG GRIFFITHS CNL PROPERTIES & CONSTRUCTION LTD Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2016-07-05

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
2024-03-29CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-14Unaudited abridged accounts made up to 2023-03-30
2023-12-14Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-12Unaudited abridged accounts made up to 2022-03-30
2022-12-15Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-15AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA01Previous accounting period extended from 29/03/21 TO 31/03/21
2021-09-21AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 144 Walter Road Swansea SA1 5RW
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2021-05-25CH01Director's details changed for Mr Adam Craig Griffiths on 2020-03-23
2021-05-25PSC04Change of details for Mr David Lee Griffiths as a person with significant control on 2020-03-23
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01RM02Notice of ceasing to act as receiver or manager
2020-02-06RM01Liquidation appointment of receiver
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/11 FROM Marine House 275 Cowbridge Road East Cardiff CF5 1JB
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2011-06-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11DISS40Compulsory strike-off action has been discontinued
2011-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-06AR0123/03/11 ANNUAL RETURN FULL LIST
2010-05-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-19AR0123/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL GRIFFITHS / 02/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE GRIFFITHS / 02/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAIG GRIFFITHS / 02/10/2009
2009-11-12AA31/03/08 TOTAL EXEMPTION FULL
2009-07-09363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-03363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23NEWINCINCORPORATION 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 CNL 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 CNL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-29 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-11-18 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2007-11-27 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-27 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-18 Outstanding BARCLAYS BANK PLC
CHARGE 2007-10-04 Satisfied BARCLAYS BANK PLC
CHARGE 2007-07-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 676,481
Creditors Due Within One Year 2012-04-01 £ 16,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-31

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 CNL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 5,122
Current Assets 2012-04-01 £ 38,363
Debtors 2012-04-01 £ 26,241
Fixed Assets 2012-04-01 £ 647,259
Shareholder Funds 2012-04-01 £ 7,805
Stocks Inventory 2012-04-01 £ 7,000
Tangible Fixed Assets 2012-04-01 £ 647,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CNL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNL PROPERTIES LIMITED
Trademarks
We have not found any records of CNL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNL 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 CNL PROPERTIES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CNL 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 CNL 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 CNL 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.