Background WavePink WaveYellow Wave

SERAPH ESTATES (CARDIFF) LTD (07791713)

SERAPH ESTATES (CARDIFF) LTD (07791713) is an active UK company. incorporated on 29 September 2011. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SERAPH ESTATES (CARDIFF) LTD has been registered for 14 years. Current directors include HAIG, Douglas James.

Company Number
07791713
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
1 St Martin's Row, Cardiff, CF24 3RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAIG, Douglas James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERAPH ESTATES (CARDIFF) LTD

SERAPH ESTATES (CARDIFF) LTD is an active company incorporated on 29 September 2011 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SERAPH ESTATES (CARDIFF) LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07791713

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

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

Previous Addresses

, 16 Crwys Road, Cardiff, CF24 4NJ, United Kingdom
From: 29 September 2011To: 27 November 2012
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Owner Exit
Jan 19
Loan Secured
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAIG, Rhianne Elizabeth, Dr

Active
Albany Road, CardiffCF24 3RP
Secretary
Appointed 29 Sept 2011

HAIG, Douglas James

Active
St Martin's Row, CardiffCF24 3RP
Born June 1979
Director
Appointed 29 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Albany Road, CardiffCF24 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017

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 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 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 No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Legacy
16 January 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Incorporation Company
29 September 2011
NEWINCIncorporation