This company is commonly known as Cairns Didge Property Uk Ltd. The company was founded 20 years ago and was given the registration number 05132672. The firm's registered office is in CAMBRIDGE. You can find them at Stirling House Denny End Road, Waterbeach, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAIRNS DIDGE PROPERTY UK LTD |
---|---|---|
Company Number | : | 05132672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Wisteria Drive, Wymondham, England, NR18 0FW | Director | 19 May 2004 | Active |
30 Gosling Avenue, Great Offley, SG5 3ER | Secretary | 19 May 2004 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 19 May 2004 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 19 May 2004 | Active |
Mr Andrew Paul Powell | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 19, Wisteria Drive, Wymondham, England, NR18 0FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Officers | Change person director company with change date. | Download |
2017-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-16 | Officers | Termination secretary company with name termination date. | Download |
2016-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.