UKBizDB.co.uk

CARDOLL PROPERTIES LIMITED

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

This company is commonly known as Cardoll Properties Limited. The company was founded 21 years ago and was given the registration number 04748828. The firm's registered office is in LONDON. You can find them at 201 Shooters Hill Road, Blackheath, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARDOLL PROPERTIES LIMITED
Company Number:04748828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:201 Shooters Hill Road, Blackheath, London, SE3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Shooters Hill Road, Blackheath, SE3 8UL

Secretary22 May 2003Active
201 Shooters Hill Road, Blackheath, SE3 8UL

Director22 May 2003Active
18, Sundorne Road, London, England, SE7 7PP

Director22 February 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 April 2003Active
18, Sundorne Road, London, England, SE7 7PP

Director31 August 2020Active
18, Sundorne Road, London, SE7 7PP

Director26 June 2009Active
18 Sundorne Road, Charlton, London, SE7 7PP

Director22 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 April 2003Active

People with Significant Control

Mr William Hector Davis
Notified on:22 February 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:18, Sundorne Road, London, England, SE7 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lyndsay Harris
Notified on:31 August 2020
Status:Active
Date of birth:January 1988
Nationality:British
Address:201 Shooters Hill Road, London, SE3 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus John Bearn
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:201 Shooters Hill Road, London, SE3 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Ann Johnston
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:201 Shooters Hill Road, London, SE3 8UL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Accounts

Accounts with accounts type dormant.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-14Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-05-02Accounts

Accounts with accounts type dormant.

Download
2015-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.