About

Registered Number: 00741575
Date of Incorporation: 21/11/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR,

 

Established in 1962, Cadjen Properties Ltd has its registered office in Bury St Edmunds, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 5 directors listed as Bosley, Janet Lesley, Buckingham, Sian Marie, Crossman, David Gareth, Crossman, Margaret Heulwen, Crossman, William Herbert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Janet Lesley N/A 08 January 1993 1
BUCKINGHAM, Sian Marie N/A 24 November 1997 1
CROSSMAN, David Gareth 24 November 1997 14 December 2000 1
CROSSMAN, Margaret Heulwen 22 September 1991 14 December 2000 1
CROSSMAN, William Herbert N/A 05 July 1991 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 11 July 2019
AD01 - Change of registered office address 20 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 03 July 2017
PSC05 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 26 November 2007
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
395 - Particulars of a mortgage or charge 24 May 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 10 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 18 March 1993
288 - N/A 09 February 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 29 April 1992
288 - N/A 27 November 1991
287 - Change in situation or address of Registered Office 27 November 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 01 August 1990
288 - N/A 17 May 1990
288 - N/A 17 May 1990
395 - Particulars of a mortgage or charge 20 April 1990
AA - Annual Accounts 28 March 1990
287 - Change in situation or address of Registered Office 21 March 1990
AA - Annual Accounts 07 March 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
363 - Annual Return 02 November 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 22 January 1987
395 - Particulars of a mortgage or charge 06 September 1986
AA - Annual Accounts 14 June 1984
NEWINC - New incorporation documents 21 November 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 May 2001 Outstanding

N/A

Legal mortgage 12 April 1990 Outstanding

N/A

Legal mortgage 20 August 1986 Outstanding

N/A

Legal mortgage 23 December 1981 Outstanding

N/A

Legal mortgage 04 April 1972 Fully Satisfied

N/A

Mortgage 03 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.