About

Registered Number: 02250660
Date of Incorporation: 03/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: The Evergreens Druidstone Road, Old St. Mellons, Cardiff, CF3 6XA,

 

Established in 1988, Pencisely Properties Ltd are based in Cardiff, it's status is listed as "Active". Calliva, Anastasia Margaret, Calliva, Franco, Heinz, Anna, Mazuma Cardiff North Limited are listed as the directors of Pencisely Properties Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLIVA, Anastasia Margaret 17 December 2003 - 1
CALLIVA, Franco N/A - 1
Secretary Name Appointed Resigned Total Appointments
HEINZ, Anna N/A 21 February 1992 1
MAZUMA CARDIFF NORTH LIMITED 23 July 2009 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 18 June 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 03 January 2003
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 19 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 05 February 2000
AA - Annual Accounts 05 February 2000
AA - Annual Accounts 12 January 1999
363s - Annual Return 12 January 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 15 February 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 15 February 1992
395 - Particulars of a mortgage or charge 28 November 1991
363a - Annual Return 26 March 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 22 March 1990
395 - Particulars of a mortgage or charge 31 October 1988
395 - Particulars of a mortgage or charge 15 August 1988
395 - Particulars of a mortgage or charge 14 June 1988
288 - N/A 11 May 1988
NEWINC - New incorporation documents 03 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1991 Outstanding

N/A

Legal charge 25 October 1988 Outstanding

N/A

Legal charge 05 August 1988 Outstanding

N/A

Legal charge 27 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.