Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED

11-13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
02744023
Private Limited Company
Active

Company Overview

About Ebbw Court Property Management Company Ltd
EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1992-09-01 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ebbw Court Property Management Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF11
 
Filing Information
Company Number 02744023
Company ID Number 02744023
Date formed 1992-09-01
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBBW COURT PROPERTY MANAGEMENT COMPANY 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 EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SEEL AND CO LTD
Company Secretary 2009-11-11
SARAH DUGGAN
Director 2009-09-11
ANTHONY PAUL THOMAS
Director 1998-11-30
MARGARET SIAN THOMAS
Director 2004-04-05
CATHERINE WILBRAHAM
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL SEEL
Company Secretary 2010-09-20 2018-05-01
RACHAEL ANNE POWER
Director 2007-03-10 2015-01-19
CHRISTOPHER KEVIN HENLEY
Director 1995-09-20 2013-05-16
R H SEEL & COMPANY
Company Secretary 2008-09-20 2009-11-10
ANTHONY MICHAEL SEEL
Company Secretary 2001-02-13 2008-09-20
NIGEL GILL
Director 1995-09-20 2003-08-01
TIMOTHY PRITCHARD SCULL
Director 1997-01-27 2001-01-19
THEO JOHN THOMAS
Company Secretary 1999-06-14 2000-11-06
PATRICIA HARRIS
Director 1995-09-20 2000-05-05
DESMOND JOHN HARRIS
Director 1997-11-24 1999-08-19
NIGEL GILL
Company Secretary 1995-09-20 1999-06-14
ALAN DAVID ROBERTS
Director 1997-01-27 1997-09-01
STEPHEN JOHN CORCORAN
Director 1995-09-20 1997-01-28
LANGLEY JOHN DAVIES
Company Secretary 1992-10-15 1995-09-28
LANGLEY JOHN DAVIES
Director 1992-10-15 1995-09-28
NIGEL LLEWELYN TREVOR MORGAN
Director 1992-10-15 1995-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-01 1992-10-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-09-01 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEL AND CO LTD CONWY MARINA VILLAGE MANAGEMENT CO. LTD. Company Secretary 2017-01-01 CURRENT 1985-11-05 Active
SEEL AND CO LTD CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG Company Secretary 2017-01-01 CURRENT 1992-12-15 Active
SEEL AND CO LTD BREMLEYCOURT LIMITED Company Secretary 2016-07-28 CURRENT 1972-12-28 Active
SEEL AND CO LTD TEMPLELARCH LIMITED Company Secretary 2016-06-01 CURRENT 1978-04-03 Active
DAVE CUSICK CRAFT MEDIA LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
SEEL AND CO LTD BROOKLANDS (DINAS POWYS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-14 CURRENT 2006-12-14 Active
SEEL AND CO LTD DAVNIC CLOSE MANAGEMENT LIMITED Company Secretary 2009-11-11 CURRENT 1996-12-27 Active
SEEL AND CO LTD DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-11 CURRENT 2006-06-21 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
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-13AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH JANE KNAPMAN
2021-09-30CH01Director's details changed for Mrs Margaret Sian Thomas on 2021-09-30
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DUGGAN
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILBRAHAM
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILBRAHAM
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-18CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-02-15
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM The Crown House Wyndham Crescent Wyndham Crescent Canton Cardiff CF11 9UH United Kingdom
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL AND CO LTD on 2021-01-18
2021-01-18CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2021-01-18
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL THOMAS
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-09-10CH01Director's details changed for Sarah Duggan on 2018-09-01
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM The Crown House Wyndham Crescent Canton Cardiff CF11 9UH
2018-05-01TM02Termination of appointment of Anthony Michael Seel on 2018-05-01
2018-05-01AP04Appointment of Seel and Co Ltd as company secretary on 2009-11-11
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 14
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-01-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 14
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ANNE POWER
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 14
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 14
2014-09-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-09AP01DIRECTOR APPOINTED CATHERINE WILBRAHAM
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENLEY
2012-09-11AR0101/09/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AP01DIRECTOR APPOINTED CATHERINE WILBRAHAM
2011-09-05AR0101/09/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BLAKE / 08/11/2010
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY R H SEEL & COMPANY
2010-09-20AP03SECRETARY APPOINTED ANTHONY MICHAEL SEEL
2010-09-15AR0101/09/10 FULL LIST
2009-12-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29288aDIRECTOR APPOINTED SARAH BLAKE
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-07288aSECRETARY APPOINTED R H SEEL & COMPANY
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY ANTHONY SEEL
2008-09-24363sRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-27363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-18288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 01/09/06; NO CHANGE OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363aRETURN MADE UP TO 01/09/05; NO CHANGE OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-01363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2003-11-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-11363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-02-22288aNEW SECRETARY APPOINTED
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 46 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
2000-11-24288bSECRETARY RESIGNED
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-12363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-30288bDIRECTOR RESIGNED
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-01288bDIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-07-15288bSECRETARY RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-01-24288aNEW DIRECTOR APPOINTED
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-14363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-12-17288aNEW DIRECTOR APPOINTED
1997-12-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-29288bDIRECTOR RESIGNED
1997-09-09363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-02-19288aNEW DIRECTOR APPOINTED
1997-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-09-30 £ 15,370
Creditors Due After One Year 2012-09-30 £ 13,867
Creditors Due After One Year 2012-09-30 £ 13,867
Creditors Due After One Year 2011-09-30 £ 14,121
Creditors Due Within One Year 2013-09-30 £ 0
Creditors Due Within One Year 2012-09-30 £ 0

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
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Debtors 2013-09-30 £ 16,353
Debtors 2012-09-30 £ 14,752
Debtors 2012-09-30 £ 14,752
Debtors 2011-09-30 £ 14,950
Shareholder Funds 2013-09-30 £ 0
Shareholder Funds 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBBW COURT PROPERTY MANAGEMENT COMPANY 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 (98000 - Residents property management) as EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EBBW COURT PROPERTY MANAGEMENT COMPANY 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 EBBW COURT PROPERTY MANAGEMENT COMPANY 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 EBBW COURT PROPERTY MANAGEMENT COMPANY 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.