Gilfach Property Investment Limited

General information

Name:

Gilfach Property Investment Ltd

Office Address:

6 Ynys Bridge Court Gwaelod-y-garth CF15 9SS Cardiff

Number: 00917513

Incorporation date: 1967-10-06

Dissolution date: 2019-04-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Cardiff under the ID 00917513. The company was set up in 1967. The main office of the firm was located at 6 Ynys Bridge Court Gwaelod-y-garth. The postal code is CF15 9SS. This enterprise was dissolved on 2019/04/10, which means it had been active for 52 years. The firm listed name transformation from Research And Marketing (holdings) to Gilfach Property Investment Limited came on 2009/12/07.

Regarding to this firm, many of director's obligations have so far been met by Roger E., Jane S., David H. and Sheila J.. Amongst these four executives, David H. had managed the firm for the longest time, having been one of the many members of officers' team for twenty eight years.

Sheila J. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Gilfach Property Investment Limited 2009-12-07
  • Research And Marketing (holdings) Limited 1967-10-06

Financial data based on annual reports

Company staff

Sheila J.

Role: Secretary

Latest update: 20 June 2023

Roger E.

Role: Director

Appointed: 01 July 2015

Latest update: 20 June 2023

Jane S.

Role: Director

Appointed: 01 March 1997

Latest update: 20 June 2023

David H.

Role: Director

Appointed: 31 July 1991

Latest update: 20 June 2023

Sheila J.

Role: Director

Appointed: 31 July 1991

Latest update: 20 June 2023

People with significant control

Sheila J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 04 May 2018
Confirmation statement last made up date 20 April 2017
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 20 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 March 2017
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 30th September 2016 (AA)
filed on: 19th, April 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

3 Church Road Whitchurch

Post code:

CF14 2DX

City / Town:

Cardiff

HQ address,
2014

Address:

3 Church Road Whitchurch

Post code:

CF14 2DX

City / Town:

Cardiff

HQ address,
2015

Address:

Churchgate House 3 Church Road Whitchurch

Post code:

CF14 2DX

City / Town:

Cardiff

HQ address,
2016

Address:

Churchgate House 3 Church Road Whitchurch

Post code:

CF14 2DX

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 73200 : Market research and public opinion polling
51
Company Age

Similar companies nearby

Closest companies