Background WavePink WaveYellow Wave

CARDIFF BAY ESTATES LIMITED (10167225)

CARDIFF BAY ESTATES LIMITED (10167225) is an active UK company. incorporated on 6 May 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARDIFF BAY ESTATES LIMITED has been registered for 9 years. Current directors include CHEGOUNCHEI, Mehrdad, GRINDELL, Martin Peter.

Company Number
10167225
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
89 Woodville Road, Cardiff, CF24 4DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEGOUNCHEI, Mehrdad, GRINDELL, Martin Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF BAY ESTATES LIMITED

CARDIFF BAY ESTATES LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARDIFF BAY ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10167225

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

89 Woodville Road Cardiff, CF24 4DX,

Previous Addresses

92 Woodville Road Cardiff CF24 4ED Wales
From: 6 May 2016To: 24 May 2019
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
Loan Secured
Oct 18
New Owner
Oct 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHEGOUNCHEI, Mehrdad

Active
Woodville Road, CardiffCF24 4DX
Born July 1960
Director
Appointed 06 May 2016

GRINDELL, Martin Peter

Active
Woodville Road, CardiffCF24 4DX
Born July 1966
Director
Appointed 06 May 2016

Persons with significant control

2

Mr Martin Peter Grindell

Active
Craig Road, CardiffCF14 0UF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2018

Mr Mehrdad Chegounchei

Active
Woodville Road, CardiffCF24 4DX
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Incorporation Company
6 May 2016
NEWINCIncorporation