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

SERAPH FREEHOLDINGS LIMITED

1 ST MARTIN'S ROW, ALBANY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3RP,
Company Registration Number
05891053
Private Limited Company
Active

Company Overview

About Seraph Freeholdings Ltd
SERAPH FREEHOLDINGS LIMITED was founded on 2006-07-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". Seraph Freeholdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SERAPH FREEHOLDINGS LIMITED
 
Legal Registered Office
1 ST MARTIN'S ROW
ALBANY ROAD
CARDIFF
SOUTH GLAMORGAN
CF24 3RP
Other companies in CF24
 
Filing Information
Company Number 05891053
Company ID Number 05891053
Date formed 2006-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 14:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERAPH FREEHOLDINGS 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 SERAPH FREEHOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES HAIG
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LLOYD WATKIN
Company Secretary 2006-09-14 2008-10-01
DOUGLAS HAIG
Company Secretary 2006-07-31 2006-09-14
PHILIPPE ROSSINOT
Director 2006-07-31 2006-09-14
PHILIPPE ROSSINOT
Company Secretary 2006-07-31 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES HAIG CARDIFF MASONIC HALL COMPANY LIMITED(THE) Director 2017-03-03 CURRENT 1894-04-25 Active
DOUGLAS JAMES HAIG LEMON COMMERCIAL CLEANING LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
DOUGLAS JAMES HAIG SERAPH ENERGY CIC Director 2013-08-14 CURRENT 2013-08-14 Dissolved 2016-09-06
DOUGLAS JAMES HAIG SERAPH ESTATES (CARDIFF) LTD Director 2011-09-29 CURRENT 2011-09-29 Active
DOUGLAS JAMES HAIG SERAPH PROPERTY MANAGEMENT LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2017-04-11
DOUGLAS JAMES HAIG CLOCKWORK CONSTRUCTION LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
DOUGLAS JAMES HAIG SERAPH HOLDINGS LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active
DOUGLAS JAMES HAIG SERAPH ESTATES LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-03-11

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
2024-03-16Director's details changed for Mr Douglas James Haig on 2023-09-01
2024-03-16Director's details changed for Mr Kenneth Haig on 2024-03-06
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 058910530029
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution 25/11/2021</ul>
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 058910530027
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 058910530028
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530026
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 058910530025
2023-01-10Memorandum articles filed
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 058910530024
2023-01-10MEM/ARTSARTICLES OF ASSOCIATION
2023-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530024
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 058910530021
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 058910530022
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 058910530023
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530023
2022-12-31Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-31AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 058910530018
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 058910530019
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 058910530020
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530020
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530004
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530005
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530006
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530011
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530012
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530013
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058910530013
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 058910530015
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 058910530016
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 058910530017
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530017
2022-08-03RP04CS01
2022-08-01CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 03/08/2022.
2022-04-06AP01DIRECTOR APPOINTED MR KENNETH HAIG
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530014
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530013
2019-01-16RP04CS01Second filing of Confirmation Statement dated 30/07/2017
2019-01-03PSC02Notification of Seraph Holdings Limited as a person with significant control on 2017-04-01
2019-01-03PSC07CESSATION OF DOUGLAS JAMES HAIG AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530012
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530011
2016-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530010
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530009
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530008
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530006
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530007
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530005
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0130/07/15 ANNUAL RETURN FULL LIST
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058910530004
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM 16 Crwys Road Cardiff CF24 4NJ United Kingdom
2012-08-20AR0130/07/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0130/07/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15AR0130/07/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HAIG / 30/07/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-10225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-06-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-06-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-10-21190LOCATION OF DEBENTURE REGISTER
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 53 SANQUHAR STREET CARDIFF SOUTH GLAMORGAN CF24 2AB
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY STEVEN WATKIN
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bSECRETARY RESIGNED
2006-09-01288bSECRETARY RESIGNED
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to SERAPH FREEHOLDINGS 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 SERAPH FREEHOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-26 Outstanding ONESAVINGS BANK PLC
2016-06-22 Outstanding SHAWBROOK BANK LIMITED
2016-05-27 Outstanding LLOYDS BANK PLC
2016-05-23 Outstanding LLOYDS BANK PLC
2016-05-12 Outstanding HENRY CHARLES OATTEN
2016-03-31 Outstanding HENRY CHARLES OATTEN
2016-03-31 Outstanding RHIANNE ELIZABETH HAIG
2015-11-13 Outstanding HENRY CHARLES OATTEN
2015-03-02 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2007-10-18 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-04-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-01-10 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 534,828
Creditors Due After One Year 2012-03-31 £ 534,828
Creditors Due Within One Year 2013-03-31 £ 175,370
Creditors Due Within One Year 2012-03-31 £ 110,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 SERAPH FREEHOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 48,223
Cash Bank In Hand 2012-03-31 £ 11,313
Current Assets 2013-03-31 £ 78,503
Current Assets 2012-03-31 £ 35,942
Debtors 2013-03-31 £ 30,280
Debtors 2012-03-31 £ 24,629
Fixed Assets 2013-03-31 £ 705,760
Fixed Assets 2012-03-31 £ 643,407
Shareholder Funds 2013-03-31 £ 74,065
Shareholder Funds 2012-03-31 £ 34,435
Tangible Fixed Assets 2013-03-31 £ 704,760
Tangible Fixed Assets 2012-03-31 £ 642,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERAPH FREEHOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERAPH FREEHOLDINGS LIMITED
Trademarks
We have not found any records of SERAPH FREEHOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERAPH FREEHOLDINGS 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 SERAPH FREEHOLDINGS 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
Outgoings
Business Rates/Property Tax
No properties were found where SERAPH FREEHOLDINGS 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 SERAPH FREEHOLDINGS 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 SERAPH FREEHOLDINGS 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.