ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cefn Mably Country Park Limited

Cefn Mably Country Park Limited is an active company incorporated on 19 December 2000 with the registered office located in Cardiff, South Glamorgan. Cefn Mably Country Park Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04127816
Private limited by guarantee without share capital
Age
24 years
Incorporated 19 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Address changed on 19 Dec 2023 (1 year 10 months ago)
Previous address was 21 st. Andrews Crescent Cardiff CF10 3DB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Architect • British • Lives in Wales • Born in Nov 1953
Director • Retired • British • Lives in Wales • Born in Nov 1964
Director • Retired • British • Lives in Wales • Born in Nov 1967
Director • Executive • British • Lives in Wales • Born in Jun 1952
Director • Doctor • Malaysian • Lives in Wales • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cefn Mably Country House Limited
Adrian Davies, Mr Nicholas Robert Holmes, and 1 more are mutual people.
Active
Cefn Mably Walled Garden Limited
Simon Masters is a mutual person.
Active
Master Tech Industries Limited
Simon Masters is a mutual person.
Active
Jonathan Rees Quality Services Limited
Jonathan Rees is a mutual person.
Active
Cyclone24 Limited
Mr Nicholas Robert Holmes is a mutual person.
Active
VB Medical Services Limited
Dr Brenda Cynthia Bhat is a mutual person.
Active
Litespeed Trading Ltd
Mr Nicholas Robert Holmes is a mutual person.
Active
3a Property Investments Limited
Dr Brenda Cynthia Bhat is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£44.84K
Increased by £11.23K (+33%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£93.82K
Increased by £8.56K (+10%)
Total Liabilities
-£4.71K
Increased by £2.17K (+85%)
Net Assets
£89.11K
Increased by £6.39K (+8%)
Debt Ratio (%)
5%
Increased by 2.04% (+68%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 20 Oct 2025
Lawrence Simon Taylor Resigned
3 Months Ago on 26 Jun 2025
Mr Richard Philip Olds Appointed
8 Months Ago on 26 Jan 2025
Jonathan Rees Resigned
9 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Philip George William Grant Resigned
1 Year Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Adrian Davies Resigned
1 Year 3 Months Ago on 12 Jul 2024
Registered Address Changed
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Get Credit Report
Discover Cefn Mably Country Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 20 Oct 2025
Termination of appointment of Lawrence Simon Taylor as a director on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Richard Philip Olds as a director on 26 January 2025
Submitted on 26 Jan 2025
Termination of appointment of Jonathan Rees as a director on 30 December 2024
Submitted on 13 Jan 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of Philip George William Grant as a director on 1 October 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 13 Aug 2024
Termination of appointment of Adrian Davies as a director on 12 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 19 December 2023 with no updates
Submitted on 19 Dec 2023
Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 19 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year