Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REST BAY PROPERTY COMPANY LIMITED(THE)
Company Information for

REST BAY PROPERTY COMPANY LIMITED(THE)

7/8 WINDSOR PLACE, CARDIFF, CF10 3SX,
Company Registration Number
00667951
Private Limited Company
Active

Company Overview

About Rest Bay Property Company Limited(the)
REST BAY PROPERTY COMPANY LIMITED(THE) was founded on 1960-08-17 and has its registered office in Cardiff. The organisation's status is listed as "Active". Rest Bay Property Company Limited(the) is a Private Limited Company registered in WALES 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
REST BAY PROPERTY COMPANY LIMITED(THE)
 
Legal Registered Office
7/8 WINDSOR PLACE
CARDIFF
CF10 3SX
Other companies in CF31
 
Filing Information
Company Number 00667951
Company ID Number 00667951
Date formed 1960-08-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 23:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REST BAY PROPERTY COMPANY LIMITED(THE)
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 REST BAY PROPERTY COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
RODERICK CAREW PERONS
Company Secretary 1993-03-01
ALICE MARGARET EL KILANY
Director 2016-02-17
PAMELA WANLESS KNIGHT
Director 1993-04-01
RICHARD HENRY KNIGHT
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KNIGHT BLUNDELL
Director 1991-11-15 2015-01-18
YVONNE BLUNDELL
Director 1991-11-15 2008-11-27
HILARY LOUGHER BLUNDELL
Director 1991-11-15 2002-08-18
JULIAN PETER GOLUNSKI
Company Secretary 1991-11-15 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY KNIGHT ABS REALISATIONS LIMITED Director 2013-07-25 CURRENT 2004-01-19 Active
RICHARD HENRY KNIGHT DANDELION ENTERPRISES LIMITED Director 2013-07-25 CURRENT 2004-07-16 Active - Proposal to Strike off
RICHARD HENRY KNIGHT GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2009-01-20 CURRENT 1954-08-23 Active - Proposal to Strike off
RICHARD HENRY KNIGHT GRENVILLE COLLEGE LIMITED Director 2009-01-01 CURRENT 2004-03-18 Liquidation
RICHARD HENRY KNIGHT NOTTAGE FARMS LIMITED Director 1996-01-09 CURRENT 1995-10-27 Active
RICHARD HENRY KNIGHT WOODARD SCHOOLS (WESTERN DIVISION) LIMITED Director 1994-03-09 CURRENT 1974-09-02 Active
RICHARD HENRY KNIGHT BERRINGTON HOUSE LIMITED Director 1991-10-24 CURRENT 1960-06-02 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
2023-12-21AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2022-12-2205/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AD02Register inspection address changed from C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales to 7/8 Windsor Place Cardiff CF10 3SX
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARCUS JASON HYDE on 2022-04-06
2022-02-0305/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Nottage Court Nottage Porthcawl CF36 3TE Wales
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Nottage Court Nottage Porthcawl CF36 3TE Wales
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARCUS JASON HYDE on 2021-11-15
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR JOHN RICHARD WANLESS KNIGHT
2021-03-24AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AP03Appointment of Mr Christopher Marcus Jason Hyde as company secretary on 2021-03-04
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-17PSC04Change of details for Mr Hilary Blundell as a person with significant control on 2020-11-02
2020-06-19TM02Termination of appointment of Roderick Carew Perons on 2020-03-13
2019-12-09AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY BLUNDELL
2018-11-27PSC09Withdrawal of a person with significant control statement on 2018-11-27
2018-09-13AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AD02Register inspection address changed from One Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ Wales to C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH
2018-05-16AD03Registers moved to registered inspection location of One Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ
2018-04-18AD02Register inspection address changed to One Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM One Central Park Western Avenue Bridgend CF31 3TZ
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-03AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-02AP01DIRECTOR APPOINTED MRS ALICE MARGARET EL KILANY
2015-12-18AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-04AR0115/11/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT BLUNDELL
2014-12-08AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-03AR0115/11/14 ANNUAL RETURN FULL LIST
2013-12-11AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-27AR0115/11/13 ANNUAL RETURN FULL LIST
2012-12-04AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-01AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0115/11/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BLUNDELL
2010-12-06AA05/04/10 TOTAL EXEMPTION SMALL
2010-11-30AR0115/11/10 FULL LIST
2009-12-14AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-19AR0115/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE BLUNDELL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT BLUNDELL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY KNIGHT / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WANLESS KNIGHT / 01/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / RODERICK CAREW PERONS / 01/10/2009
2009-01-23AA05/04/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BAYER LODGE WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TZ
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-29363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-11-23363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-18363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: "THORNYCROFT" 92 PARK STREET BRIDGEND GLAMORGAN CF31 4BD
2003-11-28363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-12-10363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-08-28288bDIRECTOR RESIGNED
2001-12-03363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-11-22363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-12-14363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-03-24288cDIRECTOR'S PARTICULARS CHANGED
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-11-22363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-22363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-11-17363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-21363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-11-30288NEW DIRECTOR APPOINTED
1993-11-30363sRETURN MADE UP TO 15/11/93; CHANGE OF MEMBERS
1993-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-11-20363sRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1991-11-21363bRETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS
1991-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1990-11-16363aRETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS
1990-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REST BAY PROPERTY COMPANY LIMITED(THE) 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 REST BAY PROPERTY COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REST BAY PROPERTY COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

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 REST BAY PROPERTY COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 25,000
Called Up Share Capital 2012-04-05 £ 25,000
Cash Bank In Hand 2013-04-05 £ 51,356
Cash Bank In Hand 2012-04-05 £ 75,952
Current Assets 2013-04-05 £ 73,797
Current Assets 2012-04-05 £ 103,076
Debtors 2013-04-05 £ 22,441
Debtors 2012-04-05 £ 27,124
Fixed Assets 2013-04-05 £ 746,685
Fixed Assets 2012-04-05 £ 733,922
Shareholder Funds 2013-04-05 £ 810,276
Shareholder Funds 2012-04-05 £ 809,619
Tangible Fixed Assets 2013-04-05 £ 389,612
Tangible Fixed Assets 2012-04-05 £ 390,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REST BAY PROPERTY COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for REST BAY PROPERTY COMPANY LIMITED(THE)
Trademarks
We have not found any records of REST BAY PROPERTY COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REST BAY PROPERTY COMPANY LIMITED(THE). 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 (68100 - Buying and selling of own real estate) as REST BAY PROPERTY COMPANY LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REST BAY PROPERTY COMPANY LIMITED(THE) 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 REST BAY PROPERTY COMPANY LIMITED(THE) 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 REST BAY PROPERTY COMPANY LIMITED(THE) 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.