About

Registered Number: 00790467
Date of Incorporation: 03/02/1964 (61 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, LU7 9NB,

 

Founded in 1964, Cades Properties (Essex) Ltd have registered office in Hockliffe. We don't know the number of employees at this organisation. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Penelope Kim 17 July 2017 - 1
MCNEIL, Ewan 24 September 2019 - 1
TAYLOR, Jeffrey Michael 17 July 2017 - 1
BLAKE, Deborah Lily 17 July 2017 24 September 2019 1
YOUNIE, Brian 17 July 2017 24 September 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jeffrey Michael 30 December 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 21 November 2019
PSC01 - N/A 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 09 August 2018
PSC01 - N/A 25 December 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AD01 - Change of registered office address 30 June 2017
PSC07 - N/A 30 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 18 December 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 August 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 18 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 22 August 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
363s - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 20 September 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 17 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 18 August 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 18 September 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 22 February 1993
363b - Annual Return 18 September 1992
AA - Annual Accounts 22 July 1992
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
AA - Annual Accounts 03 March 1991
363 - Annual Return 05 September 1990
287 - Change in situation or address of Registered Office 05 September 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 10 April 1989
AA - Annual Accounts 16 March 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 15 April 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
GAZ(U) - N/A 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 September 2006 Outstanding

N/A

Mortgage 29 September 2006 Outstanding

N/A

Debenture 16 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.