About

Registered Number: 06281944
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 5 Mitre Place, Cardiff, CF5 2EQ

 

Having been setup in 2007, Principality Properties (Cardiff) Ltd has its registered office in Cardiff. We don't currently know the number of employees at the company. The current directors of the business are listed as Dix, Jonathan, Dix, Jon, Dix, Julia, Dix, Julia, Dix, Jonathan James, Dix, Robert John, Dixsons Properties (Cardiff) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Jon 30 July 2020 - 1
DIX, Julia 10 May 2020 - 1
DIX, Jonathan James 09 July 2007 30 June 2008 1
DIX, Robert John 18 June 2007 29 June 2020 1
DIXSONS PROPERTIES (CARDIFF) LTD 18 June 2007 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
DIX, Jonathan 29 June 2020 - 1
DIX, Julia 18 June 2007 29 June 2020 1

Filing History

Document Type Date
PSC01 - N/A 25 September 2020
CS01 - N/A 11 September 2020
AP01 - Appointment of director 30 July 2020
PSC07 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
AP01 - Appointment of director 18 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 18 August 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363s - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
225 - Change of Accounting Reference Date 31 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 May 2012 Outstanding

N/A

Legal mortgage 25 May 2012 Outstanding

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Legal mortgage 30 July 2007 Fully Satisfied

N/A

Legal mortgage 30 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.