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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Newmarket Road, Burwell, CB5 8DZ | Secretary | 01 July 2001 | Active |
24 Newmarket Road, Burwell, Cambridge, CB5 8EW | Director | - | Active |
13 Goding Way, Milton, Cambridge, CB4 6AH | Secretary | - | Active |
37 Drinkwater Close, Newmarket, CB8 0QN | Secretary | 08 January 1993 | Active |
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 | Director | 24 November 1997 | Active |
28 Newton Road, Cambridge, CB2 2AL | Director | 22 September 1991 | Active |
28 Newton Road, Cambridge, CB2 2AL | Director | - | Active |
4, Wyndham Way, Newmarket, United Kingdom, CB8 7DS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Officers | Termination director company with name termination date. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.