UKBizDB.co.uk

CADJEN PROPERTIES LIMITED

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

This company is commonly known as Cadjen Properties Limited. The company was founded 61 years ago and was given the registration number 00741575. The firm's registered office is in BURY ST EDMUNDS. You can find them at 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CADJEN PROPERTIES LIMITED
Company Number:00741575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Newmarket Road, Burwell, CB5 8DZ

Secretary01 July 2001Active
24 Newmarket Road, Burwell, Cambridge, CB5 8EW

Director-Active
13 Goding Way, Milton, Cambridge, CB4 6AH

Secretary-Active
37 Drinkwater Close, Newmarket, CB8 0QN

Secretary08 January 1993Active
13 Goding Way, Milton, Cambridge, CB4 6AH

Director-Active
11 Gartmoor Gardens, London, SW19 6NX

Director-Active
Flat 2 9 Killieser Avenue, London, SW2 4NU

Director24 November 1997Active
28 Newton Road, Cambridge, CB2 2AL

Director22 September 1991Active
28 Newton Road, Cambridge, CB2 2AL

Director-Active
4, Wyndham Way, Newmarket, United Kingdom, CB8 7DS

Director-Active

People with Significant Control

Mr Stephen Graham Goodchild
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Potarch, Newmarket Road, Cambridge, England, CB25 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ironox Shotblasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Manor Park, Church Road, Bury St Edmunds, United Kingdom, IP31 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Graham Goodchild
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Potarch, 68 Newmarket Road, Cambridge, United Kingdom, CB25 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ironox Shotblasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Manor Park, Church Road, Bury St Edmunds, United Kingdom, IP31 2QR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Address

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

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Address

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

Download

Copyright © 2024. All rights reserved.