Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED
Company Information for

BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED

C D PACKER-DIRECTOR, 7 GLASFRYN, BRACKLA, BRIDGEND, MID GLAMORGAN, CF31 2JN,
Company Registration Number
01952891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bridgend And District Property News Ltd
BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED was founded on 1985-10-04 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". Bridgend And District Property News Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED
 
Legal Registered Office
C D PACKER-DIRECTOR
7 GLASFRYN
BRACKLA
BRIDGEND
MID GLAMORGAN
CF31 2JN
Other companies in CF32
 
Filing Information
Company Number 01952891
Company ID Number 01952891
Date formed 1985-10-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2016-06-28
Return next due 2017-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-09 11:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED
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 BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID MORGAN
Company Secretary 1991-06-28
ROBERT KEITH BEALE
Director 2012-01-20
SIAN ANNE BROWNING
Director 2009-09-08
JOHN CAINES
Director 2005-03-23
ROBERTO PAULO CALCATERRA
Director 2005-03-23
LESLIE CARL CLATWORTHY
Director 2009-08-08
DAVID BERKEROLE TURBEVILLE DEERE
Director 2005-03-23
GARETH LLEWELYN EDWARDS
Director 2005-03-23
PETER ELLIOTT
Director 2005-03-23
ROGER DAVID EVANS
Director 2005-03-23
PAUL EDWARD HARRIS
Director 2011-06-18
EIRA JONES
Director 2013-06-28
GLYNIS MAIR LLOYD
Director 2014-06-28
JOHN DAVID MORGAN
Director 2005-03-23
PETER THOMAS ISLWYN MORGAN
Director 2005-03-23
CHRISTOPHER DAVID PACKER
Director 2005-03-23
MARTIN ASHFORD PHILLIPS
Director 2005-03-23
PAUL VICTOR PORTER
Director 2005-03-23
BRIAN THOMAS
Director 2005-03-23
PHILLIP THOMPSON
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SCOTT JONES
Director 2005-03-23 2015-06-22
LESLEY CHRISTINE WINTLE
Director 2011-06-18 2012-01-01
THOMAS DAVID PAYTON
Director 1991-06-28 2011-06-18
WILLIAM EDWARD PRESTON
Director 2005-03-23 2011-06-18
GWENDA JANE JONES
Director 1995-03-02 2010-12-07
PHILIP THOMAS MONAGHAN
Director 2005-03-23 2010-06-28
DAVID HYLTON SIMPSON
Director 2005-03-23 2010-06-28
MICHAEL SMITH
Director 2005-03-23 2007-12-20
MARK TADECICCO
Director 2005-03-23 2007-01-31
ROGER THOMAS CARTER
Director 1991-06-28 2003-12-10
WILLIAM EDWARD PRESTON
Director 1995-03-02 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH BEALE BRIDGEND PROPERTY MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2011-11-08 Dissolved 2018-04-17
ROBERT KEITH BEALE ROBERT BEALE LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
JOHN CAINES JCAC PROPERTY MANAGEMENT COMPANY LTD Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
JOHN CAINES PAYTON JEWELL & CAINES LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
ROBERTO PAULO CALCATERRA H.R. THOMAS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
ROBERTO PAULO CALCATERRA HERBERT.R.THOMAS RENEWABLES LIMITED Director 2013-07-01 CURRENT 2013-06-05 Active
DAVID BERKEROLE TURBEVILLE DEERE DEERE AND SON LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DAVID BERKEROLE TURBEVILLE DEERE 55 ESPLANADE AVENUE MANAGEMENT COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID BERKEROLE TURBEVILLE DEERE 34 MARY STREET MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GARETH LLEWELYN EDWARDS GARETH L. EDWARDS LTD Director 2008-02-26 CURRENT 2008-02-26 Active
PAUL EDWARD HARRIS LISMATE LIMITED Director 1990-12-31 CURRENT 1979-09-18 Active
EIRA JONES ELITE PORTFOLIO LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
EIRA JONES KENFIG SOLUTIONS LIMITED Director 2007-12-18 CURRENT 2007-12-14 Active
GLYNIS MAIR LLOYD WILLSOPH LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
GLYNIS MAIR LLOYD WASTE ODOUR CONTROL LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2017-11-14
GLYNIS MAIR LLOYD PROPERTY SOLUTIONS (WALES) LIMITED Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2017-10-24
PETER THOMAS ISLWYN MORGAN PETER MORGAN PROPERTY GROUP LIMITED Director 2003-08-14 CURRENT 2003-08-14 Active
CHRISTOPHER DAVID PACKER CHRIS PACKER LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
MARTIN ASHFORD PHILLIPS D.L.P. SURVEYORS LTD Director 2004-07-23 CURRENT 2004-07-23 Active
MARTIN ASHFORD PHILLIPS PRESSRITE ENGINEERING LIMITED Director 1990-12-31 CURRENT 1976-03-04 Dissolved 2015-07-07
PAUL VICTOR PORTER PORTERS LIMITED Director 2003-11-07 CURRENT 2003-11-07 Active
BRIAN THOMAS FERRIER & THOMAS LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
PHILLIP THOMPSON THOMPSON'S (PORTHCAWL) LIMITED Director 2003-05-21 CURRENT 2003-05-21 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-03DS01Application to strike the company off the register
2017-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 25
2016-07-11AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 21 Rogers Lane Laleston Bridgend Mid Glamorgan CF32 0LA
2015-11-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 25
2015-07-24AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM Highfield 21 Rogers Lane Laleston Bridgend Mid Glamorgan CF32 0LA
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT JONES
2014-12-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 25
2014-08-19AR0128/06/14 ANNUAL RETURN FULL LIST
2014-08-19CH01Director's details changed for Sian Anne Browning on 2014-06-28
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 28/06/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTT JONES / 28/06/2014
2014-08-18AP01DIRECTOR APPOINTED MRS GLYNIS MAIR LLOYD
2013-12-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MS EIRA JONES
2013-03-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0128/06/12 ANNUAL RETURN FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WINTLE
2012-01-30AP01DIRECTOR APPOINTED MR ROBERT KEITH BEALE
2011-12-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0128/06/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR PAUL EDWARD HARRIS
2011-07-18AP01DIRECTOR APPOINTED MRS LESLEY CHRISTINE WINTLE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRESTON
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAYTON
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA JONES
2010-12-03AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-15AR0128/06/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD PRESTON / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID PAYTON / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS ISLWYN MORGAN / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MORGAN / 28/06/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MONAGHAN
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTT JONES / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID EVANS / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLIOTT / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERKEROLE TURBEVILLE DEERE / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CARL CLATWORTHY / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CALCATERRA / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAINES / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ANNE BROWNING / 28/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MORGAN / 28/06/2010
2010-05-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-24288aDIRECTOR APPOINTED MR LESLIE CARL CLATWORTHY
2009-09-24288aDIRECTOR APPOINTED SIAN ANNE BROWNING
2009-08-11363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MONAGHAN / 20/12/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP THOMPSON / 20/12/2007
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 20/12/2007
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-08288bDIRECTOR RESIGNED
2007-08-08363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-09363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-10-01 £ 951
Creditors Due Within One Year 2011-10-01 £ 787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 25
Called Up Share Capital 2011-10-01 £ 25
Cash Bank In Hand 2013-09-30 £ 8,353
Cash Bank In Hand 2012-10-01 £ 10,245
Cash Bank In Hand 2011-10-01 £ 7,826
Tangible Fixed Assets 2012-10-01 £ 540
Tangible Fixed Assets 2011-10-01 £ 635

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED
Trademarks
We have not found any records of BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED. 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 (68310 - Real estate agencies) as BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED 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 BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED 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 BRIDGEND AND DISTRICT PROPERTY NEWS LIMITED 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.