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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Hadrian Avenue, Dunstable, England, LU5 4SW | Secretary | 30 December 2010 | Active |
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 17 July 2017 | Active |
Unit 15 Hockliffe Business Centre, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 24 September 2019 | Active |
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 17 July 2017 | Active |
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 17 July 2017 | Active |
61 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ | Secretary | - | Active |
37, Hadrian Avenue, Dunstable, England, LU5 4SW | Director | 17 July 2017 | Active |
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 | Director | 17 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Address | Change sail address company with old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.