UKBizDB.co.uk

CARDINAL LOFTS (RESIDENTIAL) LIMITED

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

This company is commonly known as Cardinal Lofts (residential) Limited. The company was founded 9 years ago and was given the registration number 09445213. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARDINAL LOFTS (RESIDENTIAL) LIMITED
Company Number:09445213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2015
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cear, The Street, Charsfield, Woodbridge, England, IP13 7PY

Director13 January 2021Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Secretary25 May 2016Active
The Hollies, Chilton Corner, Sudbury, England, CO10 0RG

Secretary03 March 2015Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director21 December 2020Active
Brikitt House 48, Chapel Street, Woodbridge, England, IP12 4NF

Director10 March 2015Active
82c, East Hill, Colchester, England, CO1 2QW

Director18 February 2015Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director12 August 2015Active
82c, East Hill, Colchester, England, CO1 2QW

Director18 February 2015Active

People with Significant Control

Mr Lawrence Isherwood
Notified on:13 January 2021
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Cear, The Street, Woodbridge, England, IP13 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Cardinal Lofts (Mill) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Larry Isherwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-12-30Change of name

Certificate change of name company.

Download
2021-12-30Change of name

Change of name notice.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.