Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSONDY PROPERTIES LIMITED
Company Information for

PERSONDY PROPERTIES LIMITED

ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
Company Registration Number
02741455
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Persondy Properties Ltd
PERSONDY PROPERTIES LIMITED was founded on 1992-08-20 and has its registered office in Cardiff Gate Business Park. The organisation's status is listed as "Active - Proposal to Strike off". Persondy Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERSONDY PROPERTIES LIMITED
 
Legal Registered Office
ELFED HOUSE OAK TREE COURT
MULBERRY DRIVE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS
Other companies in CF23
 
Previous Names
BP INDUSTRIAL PAINTING LIMITED25/07/2016
BLASTPRIDE SERVICES LIMITED20/10/2010
Filing Information
Company Number 02741455
Company ID Number 02741455
Date formed 1992-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/09/2022
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 18:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONDY PROPERTIES 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 PERSONDY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHERRIE BELINDA DAVISON-SEBRY
Company Secretary 1992-08-20
PHILIP DAVISON SEBRY
Director 1992-08-20
CHERRIE BELINDA DAVISON-SEBRY
Director 1992-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EVANS
Director 1992-08-20 2011-06-24
RWL REGISTRARS LIMITED
Nominated Secretary 1992-08-20 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVISON SEBRY TAYLOR PROTECTIVE COATINGS LIMITED Director 2001-11-20 CURRENT 2001-07-03 Liquidation
PHILIP DAVISON SEBRY TAYLOR & SONS LIMITED Director 1997-03-18 CURRENT 1900-08-22 Active - Proposal to Strike off
PHILIP DAVISON SEBRY BLASTPRIDE (HOLDINGS) LIMITED Director 1991-09-21 CURRENT 1990-09-21 Dissolved 2014-03-05
CHERRIE BELINDA DAVISON-SEBRY ONEYOU (2018) LIMITED Director 2018-06-18 CURRENT 2016-09-30 Liquidation
CHERRIE BELINDA DAVISON-SEBRY TAYLOR & SONS LIMITED Director 2017-10-03 CURRENT 1900-08-22 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR ENVIRONMENTAL LIMITED Director 2017-01-31 CURRENT 2007-02-21 Liquidation
CHERRIE BELINDA DAVISON-SEBRY STITCH IN TIME INDUSTRIAL SEWING LIMITED Director 2017-01-31 CURRENT 2009-11-09 Liquidation
CHERRIE BELINDA DAVISON-SEBRY INSULWATT LIMITED Director 2017-01-31 CURRENT 2007-04-26 Liquidation
CHERRIE BELINDA DAVISON-SEBRY TAYLOR PROTECTIVE COATINGS LIMITED Director 2017-01-31 CURRENT 2001-07-03 Liquidation
CHERRIE BELINDA DAVISON-SEBRY COLONIA RENOVATIONS LIMITED Director 2017-01-31 CURRENT 2016-12-20 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR DECORATING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Liquidation
CHERRIE BELINDA DAVISON-SEBRY BLASTPRIDE (HOLDINGS) LIMITED Director 1991-09-21 CURRENT 1990-09-21 Dissolved 2014-03-05

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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-16DS01Application to strike the company off the register
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-10-15PSC04Change of details for Mrs Cherrie Belinda Davison-Sebry as a person with significant control on 2021-06-01
2021-10-15PSC07CESSATION OF PHILIP DAVISON-SEBRY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVISON SEBRY
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12AA01Previous accounting period extended from 30/04/19 TO 30/09/19
2019-10-17AP01DIRECTOR APPOINTED MISS KIMBERLEY FIONA DAVISON-SEBRY
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-28AA01Previous accounting period shortened from 30/09/16 TO 30/04/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-25RES15CHANGE OF COMPANY NAME 25/07/16
2016-07-25CERTNMCOMPANY NAME CHANGED BP INDUSTRIAL PAINTING LIMITED CERTIFICATE ISSUED ON 25/07/16
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0116/08/15 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0116/08/14 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-22AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-08-20AR0116/08/12 ANNUAL RETURN FULL LIST
2012-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-26AR0116/08/11 ANNUAL RETURN FULL LIST
2011-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-20RES15CHANGE OF NAME 29/09/2010
2010-10-20CERTNMCompany name changed blastpride services LIMITED\certificate issued on 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EVANS / 15/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRIE BELINDA DAVISON-SEBRY / 15/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVISON SEBRY / 15/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERRIE BELINDA DAVISON-SEBRY / 15/08/2010
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-04363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 10-14 MUSEUM PLACE CARDIFF CF1 3NZ
2005-09-02363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-06363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-09363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-13225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-30363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-29363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-04-06363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS; AMEND
1997-11-27363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-22363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-01363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-26287REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 5 PURBECK HOUSE CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF4 5GJ
1994-09-09CERTNMCOMPANY NAME CHANGED ADVANCED POWDER COATINGS LIMITED CERTIFICATE ISSUED ON 12/09/94
1994-09-09CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/94
1994-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-23363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-24287REGISTERED OFFICE CHANGED ON 24/01/94 FROM: CYMRIC BUILDINGS WEST BUTE STREET CARDIFF. S. GLAM. CF1 5LL
1993-12-22288DIRECTOR'S PARTICULARS CHANGED
1993-12-22363sRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-05-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-09-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to PERSONDY PROPERTIES 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 PERSONDY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 PERSONDY PROPERTIES LIMITED

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

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PERSONDY PROPERTIES 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 PERSONDY PROPERTIES 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 PERSONDY PROPERTIES 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.