UKBizDB.co.uk

CARDINAL MARITIME PROPERTY LTD

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

This company is commonly known as Cardinal Maritime Property Ltd. The company was founded 17 years ago and was given the registration number 06145518. The firm's registered office is in MANCHESTER. You can find them at Sherbet Point Leestone Road, Sharston Industrial Area, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARDINAL MARITIME PROPERTY LTD
Company Number:06145518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sherbet Point Leestone Road, Sharston Industrial Area, Manchester, England, M22 4RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherbet Point, Leestone Road, Sharston Industrial Area, Manchester, England, M22 4RB

Secretary21 October 2015Active
Sherbet Point, Leestone Road, Sharston Industrial Area, Manchester, England, M22 4RB

Director01 October 2015Active
Sherbet Point, Leestone Road, Sharston Industrial Area, Manchester, England, M22 4RB

Director01 October 2015Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary08 March 2007Active
16, Woodcrest, Wilpshire, Blackburn, England, BB1 9PR

Secretary10 April 2013Active
5 Oakdene Crescent, Ley Hey Park Marple, Stockport, SK6 6NZ

Director08 March 2007Active
15, Zollgasse, Dornbirn, Austria, A-6850

Director17 September 2009Active
Zollgasse 15, Dornbirn A-6850, Austria, FOREIGN

Director08 March 2007Active
Rufflette, Sharston Road, Wythenshawe, Manchester, M22 4TH

Director01 April 2008Active

People with Significant Control

Mr Brian Peter Hay
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Sherbet Point, Leestone Road, Manchester, England, M22 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-08-10Accounts

Accounts with accounts type audited abridged.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Change of name

Certificate change of name company.

Download
2015-10-22Mortgage

Mortgage satisfy charge full.

Download
2015-10-21Officers

Appoint person secretary company with name date.

Download
2015-10-21Officers

Termination secretary company with name termination date.

Download
2015-10-21Address

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

Download

Copyright © 2024. All rights reserved.