Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF CITY (HOUSE OF SPORT) LIMITED
Company Information for

CARDIFF CITY (HOUSE OF SPORT) LIMITED

GROUND FLOOR 1 ALEXANDRA GATE, FFORDD PENGAM TREMORFA, CARDIFF, S GLAM, CF24 2SA,
Company Registration Number
07141377
Private Limited Company
Active

Company Overview

About Cardiff City (house Of Sport) Ltd
CARDIFF CITY (HOUSE OF SPORT) LIMITED was founded on 2010-01-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cardiff City (house Of Sport) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDIFF CITY (HOUSE OF SPORT) LIMITED
 
Legal Registered Office
GROUND FLOOR 1 ALEXANDRA GATE
FFORDD PENGAM TREMORFA
CARDIFF
S GLAM
CF24 2SA
Other companies in CF24
 
Previous Names
BORLEY (HOUSE OF SPORT) LIMITED06/12/2010
MANDACO 629 LIMITED01/03/2010
Filing Information
Company Number 07141377
Company ID Number 07141377
Date formed 2010-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997399624  
Last Datalog update: 2024-04-06 19:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF CITY (HOUSE OF SPORT) 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 CARDIFF CITY (HOUSE OF SPORT) LIMITED

Current Directors
Officer Role Date Appointed
ACUITY SECRETARIES LIMITED
Company Secretary 2010-01-31
JOANNA MARGARET BORLEY
Director 2015-10-26
STEVEN BORLEY
Director 2010-02-26
KEN VEH CHOO
Director 2015-10-26
MENG KWONG LIM
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS PASSMORE
Director 2010-07-19 2010-11-30
STEPHEN RICHARD BERRY
Director 2010-01-31 2010-02-26
M AND A NOMINEES LIMITED
Director 2010-01-31 2010-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACUITY SECRETARIES LIMITED HADSTON EDUCATION LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Active
ACUITY SECRETARIES LIMITED GOLDRUSH DEVELOPMENTS LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED PACIFICA GOLDRUSH LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED TAWE COACHBUILDERS LIMITED Company Secretary 2007-12-31 CURRENT 2003-01-09 Dissolved 2016-03-10
ACUITY SECRETARIES LIMITED TOMORROW RELATIONSHIP MARKETING LIMITED Company Secretary 2006-01-31 CURRENT 2003-07-08 Dissolved 2017-06-27
ACUITY SECRETARIES LIMITED LIGHT FROM AFRICA Company Secretary 2005-02-10 CURRENT 2005-02-10 Active
ACUITY SECRETARIES LIMITED IVC INDUSTRIAL COATINGS (UK) LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA MARGARET BORLEY LLANRUMNEY HALL COMMUNITY TRUST LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEVEN BORLEY CMB SOUTH EAST LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEVEN BORLEY CARDIFF CITY FC COMMUNITY FOUNDATION Director 2016-08-11 CURRENT 2009-01-22 Active
STEVEN BORLEY CAMROSE HOSPITALITY LIMITED Director 2015-09-17 CURRENT 2007-05-03 Liquidation
STEVEN BORLEY CHARNWOOD WALES HOTEL (1) LIMITED Director 2015-09-04 CURRENT 2007-06-26 Liquidation
STEVEN BORLEY LLANRUMNEY HALL COMMUNITY TRUST LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEVEN BORLEY CMB RENEWABLES LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
STEVEN BORLEY CARDIFF CITY PARK & RIDE LIMITED Director 2010-05-27 CURRENT 2006-10-11 Dissolved 2014-05-20
STEVEN BORLEY CARDIFF CITY STADIUM LIMITED Director 2010-05-27 CURRENT 2005-11-23 Active
STEVEN BORLEY CMB SOUTH WEST LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY CMB ELECTRICAL BRISTOL LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
STEVEN BORLEY RINGSIDE INSULATIONS CO. LIMITED Director 2008-07-15 CURRENT 2008-07-08 Dissolved 2014-11-25
STEVEN BORLEY CMB WEST LIMITED Director 2008-02-04 CURRENT 2008-01-31 Active
STEVEN BORLEY CMB BRISTOL LIMITED Director 2007-01-18 CURRENT 2007-01-17 Active
STEVEN BORLEY CHARNWOOD NAVIGATION LIMITED Director 2006-07-10 CURRENT 2002-11-04 Active - Proposal to Strike off
STEVEN BORLEY CMB MAINTENANCE SERVICES LIMITED Director 2005-11-29 CURRENT 2005-11-28 Active
STEVEN BORLEY CEFN COED MANAGEMENT LIMITED Director 2004-09-15 CURRENT 2003-04-15 Active
STEVEN BORLEY CMB FYLDE ENGINEERING LIMITED Director 2004-09-07 CURRENT 2004-02-02 Active
STEVEN BORLEY CMB ELECTRICAL LIMITED Director 2004-04-08 CURRENT 2004-03-05 Active
STEVEN BORLEY FYLDE MAINTENANCE SERVICES LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2003-01-21 CURRENT 2000-08-01 Active
STEVEN BORLEY BORLEY PROPERTY INVESTMENTS LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
STEVEN BORLEY CARDIFF CITY FOOTBALL CLUB LIMITED Director 1998-02-25 CURRENT 1910-04-21 Active
STEVEN BORLEY RINGSIDE DEVELOPMENTS LIMITED Director 1994-09-29 CURRENT 1991-08-16 Active
STEVEN BORLEY BORLEY ENGINEERING SERVICES LIMITED Director 1992-09-30 CURRENT 1992-09-09 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-04-25Director's details changed for Mr Ken Veh Choo on 2023-04-25
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-0201/10/22 STATEMENT OF CAPITAL GBP 1542856
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-02-15PSC07CESSATION OF STEVEN BORLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC02Notification of Kinlee Investments Limited as a person with significant control on 2021-02-05
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MENG KWONG LIM
2020-09-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED KEN VEH CHOO
2016-03-02AP01DIRECTOR APPOINTED JOANNA MARGARET BORLEY
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR KEN VEH CHOO
2016-02-04CH04SECRETARY'S DETAILS CHNAGED FOR M AND A SECRETARIES LIMITED on 2012-11-01
2016-02-04AP01DIRECTOR APPOINTED MISS JOANNA MARGARET BORLEY
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071413770005
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2013-02-06AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/12 FROM Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX
2011-08-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-25AA01PREVEXT FROM 31/01/2011 TO 30/06/2011
2011-02-23AR0131/01/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MENG KWONG LIM
2010-12-09MEM/ARTSARTICLES OF ASSOCIATION
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PASSMORE
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-09SH0130/11/10 STATEMENT OF CAPITAL GBP 500000
2010-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-06RES15CHANGE OF NAME 30/11/2010
2010-12-06CERTNMCOMPANY NAME CHANGED BORLEY (HOUSE OF SPORT) LIMITED CERTIFICATE ISSUED ON 06/12/10
2010-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-16SH0102/08/10 STATEMENT OF CAPITAL GBP 750.00
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-26AP01DIRECTOR APPOINTED ANTHONY THOMAS PASSMORE
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PJ
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPEHEN BERRY
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2010-03-10AP01DIRECTOR APPOINTED STEVEN BORLEY
2010-03-01RES15CHANGE OF NAME 26/02/2010
2010-03-01CERTNMCOMPANY NAME CHANGED MANDACO 629 LIMITED CERTIFICATE ISSUED ON 01/03/10
2010-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CARDIFF CITY (HOUSE OF SPORT) 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 CARDIFF CITY (HOUSE OF SPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-10-16 Outstanding HSBC BANK PLC
DEBENTURE 2012-10-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-10-16 Outstanding THE FOOTBALL FOUNDATION
DEBENTURE 2010-08-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 CARDIFF CITY (HOUSE OF SPORT) LIMITED

Intangible Assets
Patents
We have not found any records of CARDIFF CITY (HOUSE OF SPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF CITY (HOUSE OF SPORT) LIMITED
Trademarks
We have not found any records of CARDIFF CITY (HOUSE OF SPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF CITY (HOUSE OF SPORT) 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 (93110 - Operation of sports facilities) as CARDIFF CITY (HOUSE OF SPORT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF CITY (HOUSE OF SPORT) 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 CARDIFF CITY (HOUSE OF SPORT) 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 CARDIFF CITY (HOUSE OF SPORT) 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.