UKBizDB.co.uk

CADES PROPERTIES (ESSEX) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cades Properties (essex) Limited. The company was founded 60 years ago and was given the registration number 00790467. The firm's registered office is in HOCKLIFFE. You can find them at Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CADES PROPERTIES (ESSEX) LIMITED
Company Number:00790467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Hadrian Avenue, Dunstable, England, LU5 4SW

Secretary30 December 2010Active
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director17 July 2017Active
Unit 15 Hockliffe Business Centre, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director24 September 2019Active
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director17 July 2017Active
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director17 July 2017Active
61 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Secretary-Active
37, Hadrian Avenue, Dunstable, England, LU5 4SW

Director17 July 2017Active
7 Golf Ride, Enfield, EN2 9DG

Director-Active
61 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Director-Active
37, Hadrian Avenue, Dunstable, England, LU5 4SW

Director17 July 2017Active

People with Significant Control

Cades Properties Newco Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Unit 15 Hockliffe Business Centre, Watling Street, Leighton Buzzard, England, LU7 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ewan Robert Mcneil
Notified on:24 September 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Scotland
Address:59, High Street, Turriff, Scotland, AB53 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Michael Taylor
Notified on:17 July 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB
Nature of control:
  • Right to appoint and remove directors
John David Mclaren
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:7, Golf Ride, Enfield, England, EN2 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Address

Change registered office address company with date old address new address.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.