Background WavePink WaveYellow Wave

SERAPH LEASEHOLDINGS LIMITED (05891677)

SERAPH LEASEHOLDINGS LIMITED (05891677) is an active UK company. incorporated on 31 July 2006. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SERAPH LEASEHOLDINGS LIMITED has been registered for 19 years. Current directors include HAIG, Douglas James.

Company Number
05891677
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
1 St Martin's Row, Cardiff, CF24 3RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAIG, Douglas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERAPH LEASEHOLDINGS LIMITED

SERAPH LEASEHOLDINGS LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SERAPH LEASEHOLDINGS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05891677

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

1 St Martin's Row Albany Road Cardiff, CF24 3RP,

Previous Addresses

, 1 st. Martin's Row, Albany Road, Cardiff, CF24 3RP, Wales
From: 16 November 2012To: 27 November 2012
, 16 Crwys Road, Cardiff, CF24 4NJ, United Kingdom
From: 31 July 2006To: 16 November 2012
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Owner Exit
Jul 18
Loan Secured
Jan 20
Loan Secured
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAIG, Douglas James

Active
St Martin's Row, CardiffCF24 3RP
Born June 1979
Director
Appointed 31 Jul 2006

HAIG, Kenneth

Resigned
Greens Place, South ShieldsNE33 2AQ
Secretary
Appointed 01 Oct 2008
Resigned 01 Oct 2008

ROSSINOT, Philippe

Resigned
53 Sanquhar Street, CardiffCF24 2AB
Secretary
Appointed 31 Jul 2006
Resigned 13 Sept 2006

WATKIN, Steven Lloyd

Resigned
53 Sanquhar Street, CardiffCF24 2AB
Secretary
Appointed 13 Sept 2006
Resigned 20 Oct 2008

ROSSINOT, Philippe

Resigned
53 Sanquhar Street, CardiffCF24 2AB
Born December 1976
Director
Appointed 31 Jul 2006
Resigned 13 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas James Haig

Ceased
Albany Road, CardiffCF24 3RP
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Albany Road, CardiffCF24 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Legacy
21 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288cChange of Particulars
Legacy
10 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
190190
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
353353
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
31 July 2006
NEWINCIncorporation