Active
Company Information for LODGEGROUND PROPERTY MANAGEMENT LIMITED
26 Carisbrooke Way, Cardiff, CF23 9HW,
|
Company Registration Number
05492024
Private Limited Company
Active |
Company Name | |
---|---|
LODGEGROUND PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
26 Carisbrooke Way Cardiff CF23 9HW Other companies in CF10 | |
Company Number | 05492024 | |
---|---|---|
Company ID Number | 05492024 | |
Date formed | 2005-06-27 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-29 | |
Latest return | 2023-07-17 | |
Return next due | 2024-07-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-27 15:20:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL IAN BAROTH |
||
MICHAEL IAN BAROTH |
||
LEONARD DOVEY |
||
LINDSAY DOVEY |
||
LUCINDA DOVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERRIER PROPERTIES LIMITED | Company Secretary | 2006-09-28 | CURRENT | 2006-09-28 | Active | |
P & P PROPERTIES LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Active - Proposal to Strike off | |
WESTRISE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2003-08-06 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
TAYLOR POWER ENVIRONMENTAL LIMITED | Company Secretary | 2002-04-07 | CURRENT | 1997-08-13 | Active | |
PORT SECURITIES LIMITED | Company Secretary | 2002-04-06 | CURRENT | 1987-11-05 | Active - Proposal to Strike off | |
CERTAINFACTS LIMITED | Company Secretary | 2002-01-31 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
DETAILSECTION LIMITED | Company Secretary | 2001-07-06 | CURRENT | 2001-05-31 | Active | |
SEVCO 1252 LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-05 | Active | |
SEVCO 1253 LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-09 | Active | |
MAGICFIRST LIMITED | Company Secretary | 2000-02-18 | CURRENT | 2000-02-02 | Active | |
MAGNETIC SUSPENSIONS (RESEARCH & DEVELOPMENT) LIMITED | Company Secretary | 1999-08-03 | CURRENT | 1996-06-17 | Active | |
PORT PROPERTIES (SOUTH WALES) LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-12-15 | Active - Proposal to Strike off | |
DOVEY HOLDINGS SOUTH WALES LIMITED | Company Secretary | 1996-05-30 | CURRENT | 1996-05-09 | Active | |
WINDWAY SECURITIES LIMITED | Company Secretary | 1993-10-01 | CURRENT | 1972-05-10 | Active - Proposal to Strike off | |
PAN MARITIME LTD. | Company Secretary | 1993-02-09 | CURRENT | 1968-03-04 | Active | |
DOVEY ESTATES LIMITED | Company Secretary | 1992-10-12 | CURRENT | 1974-01-03 | Active | |
LANDPOINT LIMITED | Director | 2015-12-15 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
CLUB PENYBONT LIMITED | Director | 2014-06-23 | CURRENT | 2013-02-19 | Active | |
DOVEY CARDIFF LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
CERTAINFACTS LIMITED | Director | 2006-03-01 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
P & P PROPERTIES LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active - Proposal to Strike off | |
WESTRISE PROPERTY DEVELOPMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
DOVEY ESTATES LIMITED | Director | 2001-05-02 | CURRENT | 1974-01-03 | Active | |
SEVCO 1252 LIMITED | Director | 2001-05-02 | CURRENT | 2001-04-05 | Active | |
SEVCO 1253 LIMITED | Director | 2001-05-02 | CURRENT | 2001-04-09 | Active | |
MAGNETIC SUSPENSIONS (RESEARCH & DEVELOPMENT) LIMITED | Director | 2000-06-29 | CURRENT | 1996-06-17 | Active | |
MAGICFIRST LIMITED | Director | 2000-02-18 | CURRENT | 2000-02-02 | Active | |
DOVEY HOLDINGS SOUTH WALES LIMITED | Director | 1996-05-30 | CURRENT | 1996-05-09 | Active | |
PAN MARITIME LTD. | Director | 1994-05-24 | CURRENT | 1968-03-04 | Active | |
LANDPOINT LIMITED | Director | 2015-12-15 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
SOUTH TERRACE PROPERTIES LIMITED | Director | 2006-07-01 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
P & P PROPERTIES LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active - Proposal to Strike off | |
WESTRISE PROPERTY DEVELOPMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
CENTRAL CITY MOTOR COMPANY LIMITED | Director | 1991-12-12 | CURRENT | 1954-11-25 | Active - Proposal to Strike off | |
STEWART-SINGLAM FABRICS LIMITED | Director | 1991-04-02 | CURRENT | 1966-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Sub-division of shares on 2022-12-12 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR TOBY CHRISTOPHER DOVEY | ||
DIRECTOR APPOINTED MR PAUL EVANS | ||
CESSATION OF DOVEY ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
PSC02 | Notification of Dovey Estates Limited as a person with significant control on 2021-01-01 | |
PSC07 | CESSATION OF LEONARD DOVEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/20 FROM House 3, Floor 3, Room 18 the Maltings East Tyndall Street Cardiff CF24 5EA Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/20 FROM House 3, Floor 3, Room 18 the Maltings East Tyndall Street Cardiff CF24 5EA Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM Suffolk House Trade Street Cardiff CF10 5JT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD DOVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN BAROTH | |
TM02 | Termination of appointment of Michael Ian Baroth on 2018-10-14 | |
AP01 | DIRECTOR APPOINTED MISS LINDSAY DOVEY | |
AP01 | DIRECTOR APPOINTED MRS LUCINDA DOVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
PSC03 | Notification of Lorenz Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DOVEY ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 27/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Partially Satisfied | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY |
Creditors Due After One Year | 2011-10-01 | £ 2,175,256 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 1,599,628 |
Creditors and other liabilities
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 LODGEGROUND PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 25,030 |
Current Assets | 2011-10-01 | £ 3,631,822 |
Debtors | 2011-10-01 | £ 31,792 |
Shareholder Funds | 2011-10-01 | £ 143,062 |
Stocks Inventory | 2011-10-01 | £ 3,575,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LODGEGROUND PROPERTY MANAGEMENT LIMITED 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 |
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. |