About

Registered Number: 05457021
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O Anthony Motors Limited (Accounts Dept), Llanbadarn Road, Aberystwyth, Ceredigion, SY23 3QP,

 

Established in 2005, Crugiau Properties Ltd are based in Aberystwyth, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Manley, Justin Morgan, Roberts, Colin Blakeway.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Colin Blakeway 10 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MANLEY, Justin Morgan 14 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 03 July 2017
PSC08 - N/A 29 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 03 August 2016
AP03 - Appointment of secretary 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 June 2012
RESOLUTIONS - N/A 20 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 February 2012
SH01 - Return of Allotment of shares 21 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 22 June 2006
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2007 Outstanding

N/A

Debenture 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.