About

Registered Number: 01879763
Date of Incorporation: 22/01/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Ivor House, Bridge Street, Cardiff, South Glamorgan, CF10 2TH

 

South Glamorgan Estates Ltd was setup in 1985, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 04 November 2015
MR04 - N/A 29 October 2015
MR04 - N/A 29 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 June 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 20 June 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 23 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 21 June 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 12 July 1999
287 - Change in situation or address of Registered Office 16 June 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 21 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1996
AA - Annual Accounts 04 October 1995
287 - Change in situation or address of Registered Office 27 June 1995
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 August 1994
363a - Annual Return 18 July 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 06 July 1993
395 - Particulars of a mortgage or charge 16 September 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 29 October 1986
CERTNM - Change of name certificate 07 August 1985
NEWINC - New incorporation documents 22 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

Mortgage debenture 27 January 2011 Fully Satisfied

N/A

Legal mortgage 27 January 2011 Fully Satisfied

N/A

Legal charge 19 March 2004 Fully Satisfied

N/A

Legal charge 10 August 1994 Fully Satisfied

N/A

Legal charge 11 September 1992 Fully Satisfied

N/A

Legal charge 05 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.