UKBizDB.co.uk

CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED

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

This company is commonly known as Cardinal Property Management (south East) Limited. The company was founded 21 years ago and was given the registration number 04733009. The firm's registered office is in ESSEX. You can find them at Station House Station Approach, Great Chesterford, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
Company Number:04733009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 April 2003
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Station House Station Approach, Great Chesterford, Essex, England, CB10 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Security, Station House, Great Chesterford, Saffron Walden, England, CB10 1NY

Director03 November 2017Active
Station House, Station Approach, Great Chesterford, Essex, England, CB10 1NY

Director03 November 2017Active
Station House, Station Approach, Great Chesterford, Essex, England, CB10 1NY

Director03 November 2017Active
Inveniam Corporate Finance Ltd, Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director03 November 2017Active
Station House, Station Approach, Great Chesterford, Essex, England, CB10 1NY

Director03 November 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary13 April 2003Active
37, Pelhams Walk, Esher, KT10 8QA

Secretary05 June 2003Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary01 April 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director13 April 2003Active
37, Pelhams Walk, Esher, KT10 8QA

Director05 June 2003Active
Cartwrights, 33 Wood Street, Barnet, England, EN5 4BE

Director27 November 2008Active
31 Winchester Close, Bishops Stortford, CM23 4JG

Director05 June 2003Active
The Station House, Great Chesterford, Saffron Walden, CB10 1NY

Corporate Director16 November 2005Active

People with Significant Control

Secure Property Group Limited
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:19, Berkeley Street, London, England, W1J 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Jason Trigg
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Cartwrights 33, Wood Street, Barnet, EN5 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-28Insolvency

Liquidation receiver appointment of receiver.

Download
2021-06-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-06-01Insolvency

Liquidation receiver cease to act receiver.

Download
2021-06-01Insolvency

Liquidation receiver cease to act receiver.

Download
2021-06-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation receiver appointment of receiver.

Download
2021-03-30Insolvency

Liquidation receiver appointment of receiver.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Address

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

Download
2018-06-20Address

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

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.