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..
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 | : |
|
Registered Address | : | Station House Station Approach, Great Chesterford, Essex, England, CB10 1NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Security, Station House, Great Chesterford, Saffron Walden, England, CB10 1NY | Director | 03 November 2017 | Active |
Station House, Station Approach, Great Chesterford, Essex, England, CB10 1NY | Director | 03 November 2017 | Active |
Station House, Station Approach, Great Chesterford, Essex, England, CB10 1NY | Director | 03 November 2017 | Active |
Inveniam Corporate Finance Ltd, Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE | Director | 03 November 2017 | Active |
Station House, Station Approach, Great Chesterford, Essex, England, CB10 1NY | Director | 03 November 2017 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 13 April 2003 | Active |
37, Pelhams Walk, Esher, KT10 8QA | Secretary | 05 June 2003 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 01 April 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 13 April 2003 | Active |
37, Pelhams Walk, Esher, KT10 8QA | Director | 05 June 2003 | Active |
Cartwrights, 33 Wood Street, Barnet, England, EN5 4BE | Director | 27 November 2008 | Active |
31 Winchester Close, Bishops Stortford, CM23 4JG | Director | 05 June 2003 | Active |
The Station House, Great Chesterford, Saffron Walden, CB10 1NY | Corporate Director | 16 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-06-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-06-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-06-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-06-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-06-01 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-06-01 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-06-01 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-03-30 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-03-30 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-09 | Gazette | Gazette notice compulsory. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.